Company NameFife And Kimmitt Surveyors Limited
DirectorsMark Robert Fife and Mitchell Fife
Company StatusActive
Company Number04855269
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Previous NameKimmitt And Roberts Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Mark Robert Fife
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A1 Accountancy Services 12 Regent Terrace
Gateshead
NE8 1LU
Director NameMr Mitchell Fife
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A1 Accountancy Services 12 Regent Terrace
Gateshead
NE8 1LU
Director NameMr Leslie Roberts
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55 Beadnell Drive
Seaham
County Durham
SR7 7WG
Director NameMr William Kimmitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Winds Lonnen
Murton
Seaham
County Durham
SR7 9TF
Secretary NameMr Leslie Roberts
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55 Beadnell Drive
Seaham
County Durham
SR7 7WG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekimmittandroberts.com
Telephone0191 5183334
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O A1 Accountancy Services
12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

257k at £1K & R Pension Scheme
83.71%
Preference
45k at £1Mark Fife
14.66%
Ordinary
5k at £1William Kimmitt
1.63%
Ordinary

Financials

Year2014
Net Worth£6,699
Cash£5,524
Current Liabilities£57,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

28 October 2003Delivered on: 5 November 2003
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

9 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
13 April 2022Termination of appointment of William Kimmitt as a director on 31 March 2022 (1 page)
22 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 October 2020Director's details changed for Mr Mitchel Fife on 9 October 2020 (2 pages)
9 October 2020Appointment of Mr Mitchel Fife as a director on 5 October 2020 (2 pages)
8 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 October 2019Satisfaction of charge 1 in full (1 page)
9 August 2019Cessation of William Kimmitt as a person with significant control on 31 December 2018 (1 page)
9 August 2019Confirmation statement made on 4 August 2019 with updates (5 pages)
29 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-26
(3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
13 July 2017Registered office address changed from C/O C/O Mitchells Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 13 July 2017 (1 page)
13 July 2017Registered office address changed from C/O C/O Mitchells Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 13 July 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
1 February 2016Termination of appointment of Leslie Roberts as a secretary on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Leslie Roberts as a secretary on 1 February 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015All of the property or undertaking has been released from charge 1 (2 pages)
11 November 2015All of the property or undertaking has been released from charge 1 (2 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 307,000
(5 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 307,000
(5 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 307,000
(5 pages)
4 June 2015Termination of appointment of Leslie Roberts as a director on 4 June 2015 (1 page)
4 June 2015Appointment of Mr Mark Robert Fife as a director on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Leslie Roberts as a director on 4 June 2015 (1 page)
4 June 2015Appointment of Mr Mark Robert Fife as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Mark Robert Fife as a director on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Leslie Roberts as a director on 4 June 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 307,000
(6 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 307,000
(6 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 307,000
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 307,000
(6 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 307,000
(6 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 307,000
(6 pages)
6 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
1 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 307,000
(4 pages)
1 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 307,000
(4 pages)
23 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
23 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
5 April 2012Resolutions
  • RES13 ‐ Dispense with auth cap limit 23/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
5 April 2012Resolutions
  • RES13 ‐ Dispense with auth cap limit 23/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 August 2009Return made up to 04/08/09; full list of members (4 pages)
14 August 2009Ad 30/09/08\gbp si 49900@1=49900\gbp ic 2/49902\ (2 pages)
14 August 2009Director and secretary's change of particulars / leslie roberts / 01/01/2009 (1 page)
14 August 2009Director and secretary's change of particulars / leslie roberts / 01/01/2009 (1 page)
14 August 2009Return made up to 04/08/09; full list of members (4 pages)
14 August 2009Ad 30/09/08\gbp si 49900@1=49900\gbp ic 2/49902\ (2 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 September 2008Return made up to 04/08/08; no change of members (7 pages)
3 September 2008Return made up to 04/08/08; no change of members (7 pages)
9 September 2007Return made up to 04/08/07; no change of members (7 pages)
9 September 2007Return made up to 04/08/07; no change of members (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 October 2006Ad 01/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2006Ad 01/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006£ nc 50000/50100 01/10/06 (1 page)
11 October 2006£ nc 50000/50100 01/10/06 (1 page)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2006Return made up to 04/08/06; full list of members (7 pages)
8 September 2006Return made up to 04/08/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 September 2005Return made up to 04/08/05; full list of members (7 pages)
5 September 2005Return made up to 04/08/05; full list of members (7 pages)
30 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
30 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
16 August 2004Return made up to 04/08/04; full list of members (7 pages)
16 August 2004Return made up to 04/08/04; full list of members (7 pages)
5 November 2003Particulars of mortgage/charge (9 pages)
5 November 2003Particulars of mortgage/charge (9 pages)
23 September 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
4 August 2003Incorporation (17 pages)
4 August 2003Incorporation (17 pages)