Ashford
Middlesex
TW15 1TZ
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(92 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Simon Derrick Boniface |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(92 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Mr Graham John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Derwent Ridge Bullhurst Lane Weston Underwood Ashbourne Derbyshire DE6 4PA |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(61 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Steven Colin Hornbuckle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(69 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 17 Trembear Road St Austell Cornwall PL25 5NY |
Director Name | Diane Quinlan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(69 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 11 Derwent Yard Derwent Road Ealing London W5 4TW |
Secretary Name | Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2003) |
Role | Secretary |
Correspondence Address | Flat 13 Arthurs Close Emersons Green Bristol BS16 7JB |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(72 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 11 Derwent Yard Derwent Road Ealing London W5 4TW |
Secretary Name | Paul Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(73 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 39 Avondale Road Ashford Middlesex TW15 3HP |
Secretary Name | Mr Robert William Sadler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 2005(74 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2007(76 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Secretary Name | Robert Sloss |
---|---|
Status | Resigned |
Appointed | 08 June 2016(85 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 08 June 2016(85 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2022) |
Role | Company Director |
Correspondence Address | Chubb House Shadsworth Road Blackburn BB1 2PR |
Director Name | Ms Emma Leigh |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2022(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Williams Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 November 2000) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 November 2000) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Kidde Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(70 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 09 June 2009) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Kidde Corporate Services Limited (Corporation) |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 31 May 2001(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 November 2007) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(78 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 January 2022) |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Website | kiddegraviner.co.uk |
---|
Registered Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | Kidde Uk 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
29 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
4 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
18 July 2019 | Cessation of United Technologies Holdings Limited as a person with significant control on 7 May 2019 (1 page) |
18 July 2019 | Notification of Matlock Holdings Limited as a person with significant control on 7 May 2019 (2 pages) |
24 June 2019 | Appointment of Ms Emma Leigh as a director on 18 June 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 April 2019 | Director's details changed for Chubb Management Services Limited on 27 September 2017 (1 page) |
30 April 2019 | Secretary's details changed for Laura Wilcock on 30 April 2019 (1 page) |
12 March 2019 | Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 12 March 2019 (2 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
24 April 2018 | Notification of United Technologies Holdings Limited as a person with significant control on 30 April 2017 (2 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 September 2017 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 June 2016 | Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page) |
9 June 2016 | Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Robert William Sadler as a secretary on 8 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Robert William Sadler as a secretary on 8 June 2016 (1 page) |
9 June 2016 | Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Secretary's details changed for Mr Robert William Sadler on 4 May 2016 (1 page) |
4 May 2016 | Director's details changed for Mr Robert William Sadler on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Robert William Sadler on 4 May 2016 (2 pages) |
4 May 2016 | Secretary's details changed for Mr Robert William Sadler on 4 May 2016 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2014 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 May 2014 | Director's details changed for Chubb Management Services Limited on 30 November 2013 (1 page) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Chubb Management Services Limited on 30 November 2013 (1 page) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (14 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 June 2009 | Appointment terminated director kidde nominees LIMITED (1 page) |
17 June 2009 | Director appointed chubb management services LIMITED (2 pages) |
17 June 2009 | Appointment terminated director kidde nominees LIMITED (1 page) |
17 June 2009 | Director appointed chubb management services LIMITED (2 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 June 2008 | Return made up to 30/04/08; no change of members (6 pages) |
19 June 2008 | Return made up to 30/04/08; no change of members (6 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (8 pages) |
20 November 2007 | New director appointed (8 pages) |
20 November 2007 | Director resigned (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
15 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
23 July 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (1 page) |
2 March 2004 | New secretary appointed (1 page) |
14 November 2003 | New secretary appointed (3 pages) |
14 November 2003 | New secretary appointed (3 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary's particulars changed (1 page) |
1 October 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 April 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Secretary's particulars changed (1 page) |
8 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
8 May 2002 | Director resigned (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
28 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
10 December 2000 | New secretary appointed;new director appointed (6 pages) |
10 December 2000 | New secretary appointed;new director appointed (6 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
8 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
19 May 1999 | Return made up to 30/04/99; no change of members (8 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (8 pages) |
31 May 1998 | Return made up to 30/04/98; full list of members (9 pages) |
31 May 1998 | Return made up to 30/04/98; full list of members (9 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 June 1997 | Return made up to 30/04/97; full list of members (9 pages) |
2 June 1997 | Return made up to 30/04/97; full list of members (9 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
4 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page) |
26 October 1990 | Full accounts made up to 31 December 1989 (20 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (20 pages) |
17 November 1989 | Full accounts made up to 30 September 1988 (20 pages) |
17 November 1989 | Full accounts made up to 30 September 1988 (20 pages) |