Company NameKingsview Solutions Limited
DirectorPatrick Joseph Donaghy
Company StatusActive
Company Number03590660
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Previous NamesKingsview Solutions Limited and Camley Street Properties Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Patrick Joseph Donaghy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Riverside Avenue West
Lawford
Manningtree
CO11 1UN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMiss Tara Donaghy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(2 months after company formation)
Appointment Duration21 years, 2 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wickham Road
London
E4 9JR
Secretary NameJames Robert Smith
NationalityBritish
StatusResigned
Appointed02 September 1998(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address209 City Way
Rochester
Kent
ME1 2TL
Secretary NameMr Patrick Joseph Donaghy
NationalityBritish
StatusResigned
Appointed20 June 2001(2 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Weymouth Avenue
Mill Hill
London
NW7 3JE

Location

Registered Address4 Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Miss Tara Donaghy
100.00%
Ordinary

Financials

Year2014
Net Worth£216,224
Cash£4,612
Current Liabilities£7,503

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

15 July 1999Delivered on: 23 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Iceland wharf iceland road wick lane bow london borough of tower hamlets t/n EGL384177.
Outstanding
29 June 1999Delivered on: 14 July 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
3 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 July 2008Return made up to 01/07/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 August 2006Return made up to 01/07/06; full list of members (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 01/07/05; full list of members (5 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2004Return made up to 01/07/04; full list of members (6 pages)
1 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 August 2003Return made up to 01/07/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 August 2002Total exemption small company accounts made up to 31 December 1999 (6 pages)
23 July 2002Return made up to 01/07/02; full list of members (6 pages)
5 November 2001New secretary appointed (2 pages)
15 October 2001Return made up to 01/07/01; full list of members (6 pages)
20 August 2001Secretary resigned (1 page)
2 August 2000Return made up to 01/07/00; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Return made up to 01/07/99; full list of members (6 pages)
14 July 1999Particulars of mortgage/charge (4 pages)
30 June 1999Company name changed camley street properties LTD\certificate issued on 01/07/99 (2 pages)
16 October 1998Company name changed kingsview solutions LIMITED\certificate issued on 19/10/98 (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New director appointed (2 pages)
6 October 1998Ad 01/07/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 October 1998Registered office changed on 06/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 October 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
1 July 1998Incorporation (18 pages)