London
WC1H 9NE
Director Name | Mr Matthew Nicholas Kerr Kneale |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 24 July 2018(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Writer |
Country of Residence | Italy |
Correspondence Address | 97 Judd Street London WC1H 9NE |
Director Name | Ms Tacy Kneale |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 97 Judd Street London WC1H 9NE |
Director Name | Mr Alexander Dante Kerr Russell Kneale |
---|---|
Date of Birth | August 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(45 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 97 Judd Street London WC1H 9NE |
Director Name | Ms Tatiana Ella Kerr Russell Kneale |
---|---|
Date of Birth | January 2004 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(45 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 97 Judd Street London WC1H 9NE |
Director Name | Mr Thomas Nigel Kneale |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 October 2006) |
Role | Author |
Correspondence Address | 11 Ranelagh Avenue London SW13 0BP |
Director Name | Mrs Anne Judith Kneale |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(14 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 22 May 2019) |
Role | Author And Illustrator |
Country of Residence | England |
Correspondence Address | 11 Ranelagh Avenue London SW13 0BP |
Secretary Name | Mrs Anne Judith Kneale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(14 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ranelagh Avenue London SW13 0BP |
Director Name | Matthew Nicholas Kerr Kneale |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 May 2007) |
Role | Novelist |
Correspondence Address | 11 Ranelagh Avenue London SW13 0BP |
Registered Address | 97 Judd Street London WC1H 9NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
82 at £1 | Mrs Anne Judith Kneale 51.90% Ordinary A |
---|---|
38 at £1 | Mr Matthew Nicholas Kerr Kneale 24.05% Ordinary B |
38 at £1 | Mr Tacy Deborah Kneale 24.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £373,402 |
Cash | £439,843 |
Current Liabilities | £67,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
---|---|
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 January 2017 | Registered office address changed from 11 Ranelagh Avenue London SW13 0BP England to 35 Rampton Road Willingham Cambridge CB24 5JG on 12 January 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Registered office address changed from 1st Floor 4 George V Place Thames Avenue Windsor Berkshire SL4 1QP to 11 Ranelagh Avenue London SW13 0BP on 14 December 2016 (1 page) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 11 June 2014 (1 page) |
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mrs Anne Judith Kneale on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mrs Anne Judith Kneale on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 August 2007 | Resolutions
|
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (4 pages) |
29 April 2007 | Return made up to 08/04/07; full list of members (7 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 May 2006 | Return made up to 08/04/06; full list of members (9 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
21 September 2005 | Return made up to 08/04/05; full list of members (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 May 2001 | Return made up to 20/04/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Nc inc already adjusted 22/05/98 (1 page) |
5 August 1999 | Return made up to 20/04/99; full list of members (5 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
3 April 1995 | Resolutions
|