London
WC2B 4JF
Director Name | Mr Thomas Henry Greville Howard |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(47 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Gareth Thomas |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(47 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(48 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Frederick John Veryard |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1990(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 June 2012) |
Role | Market Executive |
Country of Residence | England |
Correspondence Address | Dornywood Morgan Kirby Gardens, Nursery Lane Sheldwich Lees Faversham Kent ME13 0LG |
Director Name | Ms Alyson Veryard |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1990(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 31 March 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Broom Hill Oast Hansletts Lane Ospringe Faversham Kent ME13 0RS |
Secretary Name | Ms Alyson Veryard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1990(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 31 March 2023) |
Role | Vdo Operator |
Country of Residence | England |
Correspondence Address | Broom Hill Oast Hansletts Lane Ospringe Faversham Kent ME13 0RS |
Director Name | Hugo Neville De Beer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2023(47 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Website | ktfireprotectionltd.co.uk |
---|
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Alyson Veryard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £491,423 |
Cash | £405,777 |
Current Liabilities | £40,271 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 20 December 2023 with updates (4 pages) |
---|---|
4 August 2023 | Micro company accounts made up to 30 March 2023 (4 pages) |
28 July 2023 | Appointment of Mr Richard Mark West as a director on 25 July 2023 (2 pages) |
9 June 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
3 April 2023 | Notification of Beart Howard Investments Limited as a person with significant control on 31 March 2023 (2 pages) |
3 April 2023 | Appointment of Hugo Neville De Beer as a director on 31 March 2023 (2 pages) |
3 April 2023 | Appointment of Mr Darren Green as a director on 31 March 2023 (2 pages) |
3 April 2023 | Termination of appointment of Alyson Veryard as a secretary on 31 March 2023 (1 page) |
3 April 2023 | Registered office address changed from 158 High Street Herne Bay Kent CT6 5NP to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 3 April 2023 (1 page) |
3 April 2023 | Appointment of Mr Thomas Henry Greville Howard as a director on 31 March 2023 (2 pages) |
3 April 2023 | Appointment of Mr Simon Gareth Thomas as a director on 31 March 2023 (2 pages) |
3 April 2023 | Cessation of Alyson Veryard as a person with significant control on 31 March 2023 (1 page) |
3 April 2023 | Termination of appointment of Alyson Veryard as a director on 31 March 2023 (1 page) |
6 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Director's details changed for Ms Alyson Veryard on 18 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Ms Alyson Veryard on 18 February 2016 (2 pages) |
22 February 2016 | Secretary's details changed for Ms Alyson Veryard on 18 February 2016 (1 page) |
22 February 2016 | Secretary's details changed for Ms Alyson Veryard on 18 February 2016 (1 page) |
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Termination of appointment of Frederick Veryard as a director (1 page) |
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Termination of appointment of Frederick Veryard as a director (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Director's details changed for Miss Alyson Veryard on 26 November 2010 (2 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Secretary's details changed for Miss Alyson Veryard on 26 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Miss Alyson Veryard on 26 November 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Miss Alyson Veryard on 26 November 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Director's details changed for Miss Alyson Veryard on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Frederick John Veryard on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Miss Alyson Veryard on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Frederick John Veryard on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Frederick John Veryard on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Miss Alyson Veryard on 1 January 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 91-95 high street herne bay kent CT6 5LQ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 91-95 high street herne bay kent CT6 5LQ (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2006 | Return made up to 23/12/05; full list of members
|
20 February 2006 | Return made up to 23/12/05; full list of members
|
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2005 | Return made up to 23/12/04; full list of members
|
24 January 2005 | Return made up to 23/12/04; full list of members
|
30 September 2004 | Registered office changed on 30/09/04 from: 30 the square birchington kent CT7 9AB (1 page) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 30 the square birchington kent CT7 9AB (1 page) |
22 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Return made up to 23/12/03; full list of members
|
23 December 2003 | Return made up to 23/12/03; full list of members
|
31 December 2002 | Return made up to 23/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 23/12/02; full list of members (7 pages) |
5 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 December 2001 | Return made up to 23/12/01; full list of members
|
19 December 2001 | Return made up to 23/12/01; full list of members
|
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
21 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
21 December 1999 | Return made up to 23/12/99; full list of members
|
21 December 1999 | Return made up to 23/12/99; full list of members
|
13 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 December 1998 | Return made up to 23/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 23/12/98; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
18 December 1996 | Return made up to 23/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 23/12/96; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (13 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (13 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 December 1995 | Return made up to 23/12/95; no change of members (4 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 December 1995 | Return made up to 23/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 March 1990 | Return made up to 23/12/89; full list of members (4 pages) |
1 March 1990 | Return made up to 23/12/89; full list of members (4 pages) |
16 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 March 1989 | Return made up to 23/12/88; full list of members (4 pages) |
3 March 1989 | Return made up to 23/12/88; full list of members (4 pages) |
9 May 1988 | Return made up to 23/12/87; full list of members (4 pages) |
9 May 1988 | Return made up to 23/12/87; full list of members (4 pages) |