Company NameKingsmere Limited
DirectorMazin Edward Shashou
Company StatusActive
Company Number01706183
CategoryPrivate Limited Company
Incorporation Date14 March 1983(41 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mazin Edward Shashou
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McGinty Demack Vermont House
Bradley Lane, Standish
Wigan
Lancashire
WN6 0XF
Secretary NameMrs Amira Shashou Shasou
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address11 Norrice Lea
London
N2 0RD
Secretary NameEdward Mazin Shashou
NationalityBritish
StatusResigned
Appointed12 April 2006(23 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2010)
RoleStudent
Correspondence Address3 Northiam
London
N12 7ET

Contact

Websitewww.kingsmere.net

Location

Registered AddressC/O McGinty Demack Vermont House
Bradley Lane, Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mr Mazin Edward Shashou
60.00%
Ordinary
40 at £1Mr Edward Mazin Shashou
40.00%
Ordinary

Financials

Year2014
Net Worth-£118,541
Cash£67,015
Current Liabilities£172,758

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

27 August 2015Delivered on: 2 September 2015
Satisfied on: 2 October 2015
Persons entitled: UK Exim Limited

Classification: A registered charge
Fully Satisfied
9 July 2012Delivered on: 12 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 140/01/21014817 with the bank.
Outstanding

Filing History

15 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
26 April 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
2 October 2015Satisfaction of charge 017061830002 in full (4 pages)
2 September 2015Registration of charge 017061830002, created on 27 August 2015 (20 pages)
13 July 2015Secretary's details changed for {officer_name} (1 page)
13 July 2015Director's details changed for Mr Mazin Edward Shashou on 13 July 2015 (2 pages)
13 July 2015Secretary's details changed (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
7 November 2014Termination of appointment of a director (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Registered office address changed from 2 Bramber Court 2 Bramber Road London W14 9PA on 12 July 2012 (2 pages)
2 April 2012Annual return made up to 8 December 2011 with a full list of shareholders (13 pages)
2 April 2012Annual return made up to 8 December 2011 with a full list of shareholders (13 pages)
22 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
20 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 March 2010Termination of appointment of Edward Shashou as a secretary (2 pages)
17 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (11 pages)
17 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (11 pages)
12 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 February 2009Return made up to 08/12/08; full list of members (4 pages)
4 November 2008Director's change of particulars / mazin shashou / 02/10/2003 (1 page)
4 November 2008Return made up to 08/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 March 2007Return made up to 08/12/06; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
15 February 2006Return made up to 08/12/05; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 January 2005Return made up to 08/12/04; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 February 2004Return made up to 08/12/03; full list of members (8 pages)
20 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 January 2003Return made up to 08/12/02; full list of members (7 pages)
1 October 2002Return made up to 08/12/00; full list of members; amend (6 pages)
1 October 2002Return made up to 08/12/01; full list of members; amend (6 pages)
27 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 January 2002Return made up to 08/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
21 February 2001Full accounts made up to 31 August 2000 (9 pages)
6 February 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
20 September 2000Full accounts made up to 31 August 1999 (9 pages)
17 February 2000Return made up to 08/12/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 August 1998 (8 pages)
22 April 1999Full accounts made up to 31 August 1997 (8 pages)
20 April 1999Compulsory strike-off action has been discontinued (1 page)
19 April 1999Return made up to 08/12/97; full list of members (6 pages)
19 April 1999Return made up to 08/12/98; full list of members (6 pages)
6 April 1999Registered office changed on 06/04/99 from: 88-90 lillie road london SW6 7SR (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
22 April 1997Full accounts made up to 31 August 1996 (9 pages)
4 March 1997Full accounts made up to 31 August 1995 (10 pages)
26 February 1997Return made up to 08/12/96; full list of members (6 pages)
5 March 1996Return made up to 08/12/95; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 August 1994 (16 pages)
14 March 1983Certificate of incorporation (1 page)