KINGLEY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2GF

Company number 03529849
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Compulsory strike-off action has been discontinued This document is being processed and will be available in 5 days. ; First Gazette notice for compulsory strike-off; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of KINGLEY PROPERTIES LIMITED are www.kingleyproperties.co.uk, and www.kingley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Kingley Properties Limited is a Private Limited Company. The company registration number is 03529849. Kingley Properties Limited has been working since 18 March 1998. The present status of the company is Active. The registered address of Kingley Properties Limited is C O Leigh Saxton Green Llp Mutual House 70 Conduit Street London England W1s 2gf. The company`s financial liabilities are £547.91k. It is £-168.35k against last year. And the total assets are £3.51k, which is £-13.59k against last year. RHP ACCOUNTING LTD is a Secretary of the company. LEON, Brenda is a Director of the company. LSG CORPORATE SERVICES LIMITED is a Director of the company. Secretary LEON, Brenda has been resigned. Secretary LEON, Michael Rufus has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HARE, David has been resigned. Director LEON, Michael has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


kingley properties Key Finiance

LIABILITIES £547.91k
-24%
CASH n/a
TOTAL ASSETS £3.51k
-80%
All Financial Figures

Current Directors

Secretary
RHP ACCOUNTING LTD
Appointed Date: 20 December 2004

Director
LEON, Brenda
Appointed Date: 20 December 2004
64 years old

Director
LSG CORPORATE SERVICES LIMITED
Appointed Date: 28 October 2009

Resigned Directors

Secretary
LEON, Brenda
Resigned: 20 December 2004
Appointed Date: 20 December 2004

Secretary
LEON, Michael Rufus
Resigned: 20 December 2004
Appointed Date: 27 April 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 April 1998
Appointed Date: 18 March 1998

Director
HARE, David
Resigned: 01 June 2004
Appointed Date: 27 April 1998
96 years old

Director
LEON, Michael
Resigned: 09 November 2005
Appointed Date: 01 December 2004
80 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 April 1998
Appointed Date: 18 March 1998

KINGLEY PROPERTIES LIMITED Events

25 Mar 2017
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 5 days.

14 Mar 2017
First Gazette notice for compulsory strike-off
23 May 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Registration of charge 035298490039, created on 28 August 2015
...
... and 106 more events
09 Jun 1998
Particulars of mortgage/charge
02 Jun 1998
Particulars of mortgage/charge
15 May 1998
New director appointed
15 May 1998
New secretary appointed
18 Mar 1998
Incorporation

KINGLEY PROPERTIES LIMITED Charges

28 August 2015
Charge code 0352 9849 0039
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold properties known as 245 & 251 upper richmond road…
14 July 2014
Charge code 0352 9849 0038
Delivered: 26 July 2014
Status: Outstanding
Persons entitled: Property Finance Nominees (No.3) Limited
Description: 245 upper richmond road west, east sheen t/no SGL387131…
14 July 2014
Charge code 0352 9849 0037
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Property Finance Nominees (No.3) Limited
Description: L/H 245 upper richmond road west, east sheen t/no SGL387131…
25 January 2013
Deed of legal charge
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: L/H property k/a flat 8,8A & 8B stanwick road london…
25 January 2013
Deed of legal charge
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/ 44B & 46B fairlawn park sydenham london…
23 September 2010
Rent charge agreement
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Greenwich Finance & Securities Limited
Description: F/H 1-32 mayfields rock road keynsham t/no AV202888 see…
23 September 2010
Legal charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Greenwich Finance & Securities Limited
Description: F/H 1-32 mayfields rock road keynsham bristol t/no AV202888.
11 May 2010
Legal charge
Delivered: 14 May 2010
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 2, 8 stanwick road, london together…
19 August 2009
Assignment
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: All its right title benefit in and to all rent licence fees…
19 August 2009
Debenture
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Floating charge over all moveable plant machinery…
19 August 2009
Mortgage deed
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Property k/a 14 grenville court lymer avenue london t/no…
7 April 2009
Legal charge
Delivered: 8 April 2009
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: F/H 38 to 50 (even) fairlawn park, london t/no TGL85117…
20 February 2009
Legal charge
Delivered: 21 February 2009
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: F/H 8 stanwick road, london t/no BGL41144 together with all…
5 February 2009
Legal charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Greenwich Finance & Securities Limited
Description: The f/h property kl/a lichfield ripon and winchester houses…
5 February 2009
Floating charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Greenwich Finance Limited
Description: All its present and future undertaking and assets both…
16 September 2008
Legal mortgage
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 18B overhill road east dulwich london part of t/n tgl…
26 November 2007
Legal mortgage
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H ground floor flat 36 ivanhoe road camberwell. With the…
22 November 2007
Legal mortgage
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 18 overhill road southwark london t/no…
15 July 2005
Legal mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 8 winchester house bishops walk aylesbury…
11 July 2005
Legal mortgage
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 5 139/141 hainault road waltham…
11 July 2005
Legal mortgage
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 15 winchester house bishops walk aylesbury…
1 July 2005
Debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2005
Legal charge
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: Greenwich Finance & Securities Limited
Description: Flat 5, 139-141 hainault road, london, including all…
22 December 2004
Floating charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Greenwich Finance Limited
Description: All present and future undertaking and assets including…
22 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Greenwich Finance & Securities Limited
Description: L/H 8 & 15 winchester house bishops walk aylesbury all…
30 July 2002
Legal charge
Delivered: 17 August 2002
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property k/a 46B fairlawn…
8 May 2002
Debenture
Delivered: 15 May 2002
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of a…
8 May 2002
Legal charge
Delivered: 15 May 2002
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: The l/h property k/a flat 2, 8 stanwick road, london W14…
18 May 2001
Floating charge
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Greenwich Finance & Securities Limited
Description: Undertaking and all property and assets present and future…
18 May 2001
Legal charge
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Greenwich Finance & Securities Limited
Description: The l/h property k/a 9B, st aidens road london and the…
14 June 2000
Legal charge
Delivered: 20 June 2000
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: 245 upper richmond road west east sheen l/b of richmond…
2 May 2000
Legal charge
Delivered: 11 May 2000
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: 18 overhill road, camberwell in the london borough of…
25 June 1999
Legal charge
Delivered: 7 July 1999
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: 14 grenville court lymer avenue dulwich wood park and…
24 February 1999
Legal charge
Delivered: 6 March 1999
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: Flat 122, 108-132 westbourne terrace city of westminster…
30 October 1998
Legal charge
Delivered: 17 November 1998
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: 44B fairlawn park, garage 5 and dustbin area 5 london SE26…
30 October 1998
Debenture
Delivered: 17 November 1998
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: Floating charge.. Undertaking and all property and assets.
10 July 1998
Legal charge
Delivered: 16 July 1998
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: 15 and 16 forest lodge dartmouth road lewisham. Together…
2 June 1998
Legal charge
Delivered: 9 June 1998
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: Property k/a 36 ivanhoe road l/b of southwark. Together…
26 May 1998
Legal charge
Delivered: 2 June 1998
Status: Satisfied on 12 July 2014
Persons entitled: Nationwide Building Society
Description: All that property k/a 251 upper richmond road west east…