London
EC2N 2HG
Director Name | Mr David Frank Lawrence |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director (Uk Group Ceo) |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Mr Keith John Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newlands Avenue Thames Ditton Surrey KT7 0HD |
Director Name | Mr Michael Tom Smith Pearman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tzaneen Blackhorse Road Woking Surrey GU22 0RE |
Secretary Name | Mr Michael Tom Smith Pearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tzaneen Blackhorse Road Woking Surrey GU22 0RE |
Director Name | Mrs Catherine Fernande Pearman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 23 May 2011) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Tzaneen Blackhorse Road Woking Surrey GU22 0RE |
Director Name | Mr Robin Phillip Charles Hurst |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2014) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Berlin Clandon Road Send Woking Surrey GU23 7LA |
Director Name | Mr Steven Paul Egginton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2022) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Windsor Place No.4, Windsor Park Alton Hampshire GU34 2TW |
Telephone | 01526 320231 |
---|---|
Telephone region | Martin |
Registered Address | 10-11 Austin Friars London EC2N 2HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Michael Pearman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,946 |
Cash | £88,981 |
Current Liabilities | £21,340 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|
5 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a small company made up to 31 July 2022 (11 pages) |
17 May 2023 | Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page) |
21 February 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
21 February 2023 | Registered office address changed from Hurst House High Street Ripley Woking Surrey GU23 6AZ England to 10-11 Austin Friars London EC2N 2HG on 21 February 2023 (1 page) |
21 February 2023 | Register inspection address has been changed from Hurst House High Street Ripley Surrey GU23 6AZ England to 10-11 Austin Friars London EC2N 2HG (1 page) |
12 January 2023 | Memorandum and Articles of Association (11 pages) |
12 January 2023 | Resolutions
|
4 January 2023 | Statement of company's objects (2 pages) |
3 January 2023 | Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 20 December 2022 (2 pages) |
3 January 2023 | Notification of Kw Uk Bidco Limited as a person with significant control on 20 December 2022 (2 pages) |
3 January 2023 | Notification of Kw Uk Financial Holdings Limited as a person with significant control on 20 December 2022 (2 pages) |
3 January 2023 | Cessation of Kingswood Holdings Limited as a person with significant control on 20 December 2022 (1 page) |
3 January 2023 | Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 20 December 2022 (1 page) |
3 January 2023 | Cessation of Kw Uk Bidco Limited as a person with significant control on 20 December 2022 (1 page) |
23 December 2022 | Registration of charge 015722180001, created on 22 December 2022 (44 pages) |
11 August 2022 | Resolutions
|
3 August 2022 | Termination of appointment of Steven Paul Egginton as a director on 29 July 2022 (1 page) |
3 August 2022 | Appointment of Mr David Frank Lawrence as a director on 29 July 2022 (2 pages) |
3 August 2022 | Appointment of Mr Richard Paul Bernstein as a director on 29 July 2022 (2 pages) |
3 August 2022 | Cessation of Robin Phillip Charles Hurst as a person with significant control on 29 July 2022 (1 page) |
3 August 2022 | Cessation of Steven Paul Egginton as a person with significant control on 29 July 2022 (1 page) |
3 August 2022 | Notification of Kingswood Holdings Limited as a person with significant control on 29 July 2022 (2 pages) |
26 July 2022 | Statement of capital following an allotment of shares on 26 July 2022
|
26 July 2022 | Notification of Robin Philip Charles Hurst as a person with significant control on 26 July 2022 (2 pages) |
26 July 2022 | Change of details for Mr Steven Paul Egginton as a person with significant control on 26 July 2022 (2 pages) |
23 July 2022 | Current accounting period extended from 30 April 2022 to 31 July 2022 (1 page) |
18 May 2022 | Resolutions
|
18 May 2022 | Memorandum and Articles of Association (20 pages) |
17 May 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
7 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
10 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
2 February 2021 | Register inspection address has been changed from The Old Barn the Bridge Eashing Surrey GU7 2QF England to Hurst House High Street Ripley Surrey GU23 6AZ (1 page) |
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
31 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 June 2019 | Director's details changed for Mr Steven Paul Egginton on 12 June 2019 (2 pages) |
30 April 2019 | Registered office address changed from The Old Barn the Bridge Eashing Godalming Surrey GU7 2QF to Hurst House High Street Ripley Woking Surrey GU23 6AZ on 30 April 2019 (1 page) |
3 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
2 August 2018 | Termination of appointment of Michael Tom Smith Pearman as a secretary on 1 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Michael Tom Smith Pearman as a director on 1 August 2018 (1 page) |
6 June 2018 | Cessation of Michael Tom Smith Pearman as a person with significant control on 2 June 2018 (1 page) |
6 June 2018 | Notification of Steven Paul Egginton as a person with significant control on 1 June 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
16 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
2 May 2017 | Appointment of Mr Steven Paul Egginton as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Steven Paul Egginton as a director on 1 May 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 November 2014 | Termination of appointment of Robin Phillip Charles Hurst as a director on 1 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Robin Phillip Charles Hurst as a director on 1 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Robin Phillip Charles Hurst as a director on 1 November 2014 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
12 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
27 May 2011 | Termination of appointment of Catherine Pearman as a director (1 page) |
27 May 2011 | Appointment of Mr Robin Phillip Charles Hurst as a director (2 pages) |
27 May 2011 | Termination of appointment of Catherine Pearman as a director (1 page) |
27 May 2011 | Appointment of Mr Robin Phillip Charles Hurst as a director (2 pages) |
12 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
17 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
17 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
17 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
21 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
7 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
7 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
21 May 2008 | Auditor's resignation (1 page) |
21 May 2008 | Auditor's resignation (1 page) |
10 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
13 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
13 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
19 September 2006 | Full accounts made up to 30 April 2006 (10 pages) |
19 September 2006 | Full accounts made up to 30 April 2006 (10 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
8 September 2005 | Full accounts made up to 30 April 2005 (10 pages) |
8 September 2005 | Full accounts made up to 30 April 2005 (10 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (10 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (10 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: hurst house high street ripley surrey GU23 6AZ (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: hurst house high street ripley surrey GU23 6AZ (1 page) |
8 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
10 September 2003 | Full accounts made up to 30 April 2003 (10 pages) |
10 September 2003 | Full accounts made up to 30 April 2003 (10 pages) |
28 July 2003 | Ad 05/03/03--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
28 July 2003 | Ad 05/03/03--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
14 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
5 September 2002 | Full accounts made up to 30 April 2002 (10 pages) |
5 September 2002 | Full accounts made up to 30 April 2002 (10 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
13 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
13 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
3 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
11 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
14 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 30 April 1999 (10 pages) |
25 August 1999 | Full accounts made up to 30 April 1999 (10 pages) |
5 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
30 June 1998 | Full accounts made up to 30 April 1998 (10 pages) |
30 June 1998 | Full accounts made up to 30 April 1998 (10 pages) |
20 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
19 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
19 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
17 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
25 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
26 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
10 January 1995 | Return made up to 23/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 January 1994 | Return made up to 23/12/93; no change of members
|
10 February 1993 | Director resigned;new director appointed (1 page) |
11 January 1993 | Return made up to 23/12/92; full list of members (5 pages) |
4 January 1992 | Return made up to 23/12/91; full list of members (5 pages) |
15 January 1991 | Return made up to 31/12/90; no change of members (7 pages) |
2 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
3 January 1989 | Return made up to 31/12/88; full list of members (8 pages) |
19 January 1988 | Return made up to 31/12/87; full list of members (6 pages) |
24 February 1987 | Return made up to 31/12/86; full list of members (8 pages) |