Felcot Road, Furnace Wood
Felbridge
West Sussex
RH19 2QA
Director Name | Mr Keith John Hawker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | Unit 12f Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Mr Christopher John Cullen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 May 1999) |
Role | Software Engineer |
Correspondence Address | Tregarth Crouch House Road Edenbridge Kent TN8 5EE |
Director Name | Mr Keith John Hawker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 22 May 2015) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Felcot Road, Furnace Wood Felbridge West Sussex RH19 2QA |
Secretary Name | Mr Peter Christopher Cullen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 3 Chestnut Lane Sevenoaks Kent TN13 3AR |
Director Name | Mr Huw David Godsell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1994) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Grove Biggin Hill Kent TN16 3TD |
Director Name | Mrs Andrea Nora Marie Hawker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bichwood Felcot Road Furnace Wood Felbridge West Sussex RH19 2QA |
Director Name | Mrs Molly Louise Cox |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 - 146 New Road Croxley Green Hertfordshire WD3 3ER |
Website | kcp.co.uk |
---|
Registered Address | Unit 12f Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
125 at £1 | Mr Keith John Hawker 86.21% Ordinary |
---|---|
20 at £1 | Andrea Hawker 13.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,562 |
Current Liabilities | £142,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
3 October 2002 | Delivered on: 8 October 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 December 1990 | Delivered on: 12 December 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr Keith John Hawker as a director on 17 February 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Termination of appointment of Molly Louise Cox as a director on 18 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Molly Louise Cox as a director on 18 August 2017 (1 page) |
25 July 2017 | Notification of Keith John Hawker as a person with significant control on 20 June 2016 (2 pages) |
25 July 2017 | Notification of Keith John Hawker as a person with significant control on 20 June 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT to Unit 12F Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT to Unit 12F Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT to Unit 12F Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 May 2015 | Termination of appointment of Keith John Hawker as a director on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Mrs Molly Louise Cox as a director on 20 April 2015 (2 pages) |
22 May 2015 | Termination of appointment of Keith John Hawker as a director on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Mrs Molly Louise Cox as a director on 20 April 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Andrea Nora Marie Hawker as a director on 8 April 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Andrea Nora Marie Hawker as a director on 8 April 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Andrea Nora Marie Hawker as a director on 8 April 2015 (2 pages) |
31 December 2014 | Accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Registered office address changed from Unit F Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Unit F Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Unit F Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 12 July 2011 (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
14 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 February 2007 | Return made up to 13/06/06; full list of members (2 pages) |
23 February 2007 | Return made up to 13/06/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 February 2006 | Return made up to 13/06/05; full list of members (6 pages) |
24 February 2006 | Return made up to 13/06/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 August 2004 | Return made up to 13/06/04; full list of members (6 pages) |
9 August 2004 | Return made up to 13/06/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
7 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Return made up to 13/06/02; full list of members
|
23 August 2002 | Return made up to 13/06/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
27 June 2001 | Return made up to 13/06/01; full list of members
|
27 June 2001 | Return made up to 13/06/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 June 2000 | Return made up to 13/06/00; full list of members
|
12 June 2000 | Return made up to 13/06/00; full list of members
|
23 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 July 1999 | Return made up to 13/06/99; full list of members
|
1 July 1999 | Return made up to 13/06/99; full list of members
|
25 June 1999 | Declaration of assistance for shares acquisition (4 pages) |
25 June 1999 | £ ic 200/145 26/05/99 £ sr 55@1=55 (1 page) |
25 June 1999 | Declaration of assistance for shares acquisition (4 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
25 June 1999 | £ ic 200/145 26/05/99 £ sr 55@1=55 (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
28 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 June 1997 | Return made up to 13/06/97; no change of members
|
22 June 1997 | Return made up to 13/06/97; no change of members
|
10 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 August 1996 | Return made up to 13/06/96; full list of members (6 pages) |
8 August 1996 | Return made up to 13/06/96; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
7 June 1995 | Return made up to 13/06/95; no change of members (6 pages) |
7 June 1995 | Return made up to 13/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
30 October 1981 | Incorporation (13 pages) |
30 October 1981 | Incorporation (13 pages) |