London
EC3V 3QQ
Secretary Name | Mrs Catherine Margaret Hickman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1994(57 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr George John Charles Hickman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Perryn Road London W3 7LX |
Director Name | James Armitage Cooke |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 1994) |
Role | Solicitor |
Correspondence Address | Junipers The Common Dunsfold Godalming Surrey GU8 4LB |
Director Name | Mrs Deirdre Gupta |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 18 Hillgate Place London W8 7SJ |
Director Name | Mr Martyn Hickman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 1994) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 11 Marryat Road Wimbledon London SW19 5BB |
Secretary Name | Mr Colin Charles Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 30 Stacey Road Tonbridge Kent TN10 3AR |
Secretary Name | Mrs Dawn Drewelus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 4 Mogador Cottages Mogador Tadworth Surrey KT20 7ES |
Website | kingston-estates.co.uk |
---|---|
Telephone | 020 73769999 |
Telephone region | London |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,737 |
Current Liabilities | £3,637 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
9 June 1976 | Delivered on: 16 June 1976 Satisfied on: 7 December 2004 Persons entitled: J. A. Hickman H. A. Bell Classification: Legal charge Secured details: Sterling pounds 13,000. Particulars: F/H road charges secured on 1-68 elton close, upper teddington road, hampton wick 1-24 st. Marys victoria road, weybridge 1-4 warren lodge, kingston hill, surrey. Fully Satisfied |
---|---|
9 June 1976 | Delivered on: 16 June 1976 Satisfied on: 7 December 2004 Persons entitled: J. A. Hickman H. A. Bell H. A. Bell J. A. Hickman Classification: Legal charge Secured details: Sterling pounds 28,000. Particulars: F/H rent charges secured on 1-48 acanen lane gardens. Streatham 1-27 terrapius lovelace road, swelinton 1-12 palmerton court (no 1) lovelace gardens, swelinton 13-42 palmerton court (no 2) lovelace gardens, swelinton 1-11 mount court, crescent road, kingston 1-12 chalford court, ewell road, swelinton 1-9 brockley court langley road, swelinton 1-9 barwick court swelinton the avenue worcesterpark 1-6 windale court berrylands swelinton 1-20 kingfisher lodge swilinton 1-20 kingfisher lodge, strawberry vale, twickenham. Fully Satisfied |
29 October 1948 | Delivered on: 2 November 1948 Satisfied on: 7 December 2004 Persons entitled: Union Pension Trust LTD Classification: Legal charge Secured details: Sterling pounds 30,000. Particulars: Various freehold & leasehold properties for full particulars see doc. No 24. Fully Satisfied |
9 November 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
24 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
8 November 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
24 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
9 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
26 March 2020 | Appointment of Mr George John Charles Hickman as a director on 26 March 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
14 January 2014 | Director's details changed for Mr John Hickman on 14 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr John Hickman on 14 December 2013 (2 pages) |
14 January 2014 | Secretary's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (1 page) |
14 January 2014 | Director's details changed for Mr John Hickman on 14 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr John Hickman on 14 December 2013 (2 pages) |
14 January 2014 | Secretary's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (1 page) |
9 January 2014 | Secretary's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (1 page) |
9 January 2014 | Secretary's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (1 page) |
9 January 2014 | Secretary's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Registered office address changed from the Penthouse 27 Argyll Road London W8 7DA on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from the Penthouse 27 Argyll Road London W8 7DA on 10 June 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (2 pages) |
17 January 2011 | Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 February 2010 | Register inspection address has been changed (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Register inspection address has been changed (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from the penthouse 27 argyll road london W6 7DA (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from the penthouse 27 argyll road london W6 7DA (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 7 st james's square london SW1Y 4JU (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 7 st james's square london SW1Y 4JU (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
21 January 2005 | Company name changed marbond investments LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Company name changed marbond investments LIMITED\certificate issued on 21/01/05 (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (5 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 December 2001 | Full accounts made up to 31 March 2001 (5 pages) |
3 December 2001 | Full accounts made up to 31 March 2001 (5 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: 16A st james's street london SW1A 1ER (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: 16A st james's street london SW1A 1ER (1 page) |
11 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
4 August 1936 | Incorporation (20 pages) |
4 August 1936 | Incorporation (20 pages) |