Company NameKingsland (Services) Limited
Company StatusActive
Company Number01512638
CategoryPrivate Limited Company
Incorporation Date15 August 1980(43 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Christian Gebhard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(27 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Director NameMr Tom Leigh
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(31 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Director NameMr Ben David Warburton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(41 years, 8 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Secretary NameMr Christopher John Hammond
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle Lodge Kane Hythe Road
Battle
East Sussex
TN33 9QU
Secretary NameMr Martin David Eldridge Bale
NationalityBritish
StatusResigned
Appointed29 March 1995(14 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 14 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Bushy Park Gardens
Teddington
Middlesex
TW11 0LQ
Director NameMr Martin David Eldridge Bale
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(27 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Bushy Park Gardens
Teddington
Middlesex
TW11 0LQ
Director NameMr Christopher John Hammond
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(27 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBattle Lodge Kane Hythe Road
Battle
East Sussex
TN33 9QU
Secretary NameMargaret Ruth Remington
NationalityBritish
StatusResigned
Appointed23 June 2008(27 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2014)
RolePractice Manager
Correspondence AddressBattle Lodge Kane Hythe Road
Battle
East Sussex
TN33 9QU
Director NameKingsland (Nominees) Limited (Corporation)
StatusResigned
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 June 2008)
Correspondence Address27 New Bond Street
London
W1S 2RH
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed19 July 2005(24 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 July 2005)
Correspondence Address27 New Bond Street
London
W1Y 9HD

Location

Registered Address67 Grosvenor Street
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Kingsland (Nominees) LTD
99.00%
Ordinary
1 at £1Christopher John Hammond
1.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

16 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
10 February 2015Termination of appointment of Martin David Eldridge Bale as a director on 14 November 2014 (1 page)
10 February 2015Termination of appointment of Christopher John Hammond as a director on 14 November 2014 (1 page)
10 February 2015Termination of appointment of Margaret Ruth Remington as a secretary on 14 November 2014 (1 page)
10 February 2015Termination of appointment of Martin David Eldridge Bale as a secretary on 14 November 2014 (1 page)
10 February 2015Termination of appointment of Christopher John Hammond as a secretary on 14 November 2014 (1 page)
15 January 2015Director's details changed for Mr Christopher John Hammond on 31 December 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(8 pages)
15 January 2015Secretary's details changed for Mr Christopher John Hammond on 31 December 2014 (1 page)
15 January 2015Director's details changed for Mark Christian Gebhard on 31 December 2014 (2 pages)
15 January 2015Secretary's details changed for Margaret Ruth Remington on 31 December 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(8 pages)
19 November 2013Registered office address changed from , 27 New Bond Street, London, W1S 2RH on 19 November 2013 (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
23 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 May 2012Appointment of Tom Leigh as a director (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 January 2010Director's details changed for Christopher John Hammond on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Christopher John Hammond on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Martin David Eldridge Bale on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Martin David Eldridge Bale on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mark Christian Gebhard on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mark Christian Gebhard on 1 October 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Appointment terminated secretary kingsland (services) LTD (1 page)
8 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
10 July 2008Director appointed mark christian gebhard (1 page)
10 July 2008Secretary appointed margaret ruth remington (1 page)
27 June 2008Appointment terminated director kingsland (nominees) LIMITED (1 page)
27 June 2008Director appointed christopher john hammond (1 page)
27 June 2008Director appointed martin david eldridge bale (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
26 July 2006New secretary appointed (2 pages)
23 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 September 2005Secretary's particulars changed (1 page)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
4 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Return made up to 31/12/98; full list of members (5 pages)
21 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
19 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
25 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (3 pages)
30 March 1995New secretary appointed (2 pages)