Paddington
London
W2 6BL
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(30 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 08 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Sanjay Surendra Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2013(30 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 08 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Conall Patrick Clancy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1957 |
Appointment Duration | 44 years, 8 months (resigned 07 September 2001) |
Role | Secretary |
Correspondence Address | 3 Homelee Ballsbridge Dublin 4 Irish |
Director Name | Kieran Matthew Nagle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | Rustic Lodge Carrick Hill Portmarnock Co Dublin Ireland |
Director Name | Mr Martin Anthony Kilduff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 21 Ailesbury Drive Bailsbridge Dublin 4 Ireland |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | John Gilbert Sussens |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | 25 Jordan Road Sutton Coldfield West Midlands B75 5AB |
Director Name | Kieran Matthew Nagle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 1995(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Rustic Lodge Carrick Hill Portmarnock Co Dublin Ireland |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr John Gilbert Sussens |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blythe House 10 Grange Road Bidford On Avon Alcester Warwickshire B50 4BY |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Matthew Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(21 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 63 Windsor Road Evesham WR11 4QF |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Russell Alan Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(25 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 14 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(25 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Director Name | Mr Richard Simon Thorp |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Director Name | John Mark Dudley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(28 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Eagle Way Hampton Vale Peterborough PE7 8EA |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(19 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 November 2013) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Website | www.kindlestoves.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4700072 |
Telephone region | Unknown |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
2 at £1 | Misys Kbs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 December 2013 | Appointment of Sanjay Patel as a director (2 pages) |
2 December 2013 | Appointment of Sanjay Patel as a director (2 pages) |
29 November 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
29 November 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
7 August 2013 | Termination of appointment of John Dudley as a director (1 page) |
7 August 2013 | Appointment of Elizabeth Mary Collins as a director (2 pages) |
7 August 2013 | Termination of appointment of John Dudley as a director (1 page) |
7 August 2013 | Appointment of Elizabeth Mary Collins as a director (2 pages) |
23 May 2013 | Director's details changed (2 pages) |
23 May 2013 | Director's details changed (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Appointment of John Mark Dudley as a director (2 pages) |
13 May 2011 | Appointment of John Mark Dudley as a director (2 pages) |
13 May 2011 | Termination of appointment of Richard Thorp as a director (1 page) |
13 May 2011 | Termination of appointment of Richard Thorp as a director (1 page) |
6 January 2011 | Full accounts made up to 31 May 2010 (10 pages) |
6 January 2011 | Full accounts made up to 31 May 2010 (10 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 August 2009 | Director appointed thomas edward timothy homer (1 page) |
17 August 2009 | Appointment terminated director russell johnson (1 page) |
17 August 2009 | Director appointed richard thorp (1 page) |
17 August 2009 | Director appointed thomas edward timothy homer (1 page) |
17 August 2009 | Director appointed richard thorp (1 page) |
17 August 2009 | Appointment terminated director russell johnson (1 page) |
5 June 2009 | Secretary appointed gurbinder bains (1 page) |
5 June 2009 | Secretary appointed gurbinder bains (1 page) |
26 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
26 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
4 June 2008 | Director appointed russell alan johnson (1 page) |
4 June 2008 | Director appointed russell alan johnson (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
8 February 2003 | Return made up to 31/12/02; no change of members (4 pages) |
8 February 2003 | Return made up to 31/12/02; no change of members (4 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (1 page) |
23 December 2002 | New secretary appointed (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
3 January 2002 | Return made up to 31/12/01; full list of members (3 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (3 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page) |
2 January 2001 | Return made up to 31/12/00; full list of members (3 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (3 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
26 November 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
26 November 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
23 December 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
23 December 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
24 February 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
24 February 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
16 December 1997 | Director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
24 January 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 November 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Secretary's particulars changed (1 page) |
25 October 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
26 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 October 1995 | Company name changed act bs (U.K.) LIMITED\certificate issued on 17/10/95 (4 pages) |
12 July 1995 | Director resigned (2 pages) |
27 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
31 March 1994 | Company name changed kindle group LIMITED\certificate issued on 01/04/94 (2 pages) |
24 April 1992 | Return made up to 31/12/91; full list of members (6 pages) |
20 May 1991 | Accounts for a dormant company made up to 30 June 1990 (1 page) |
20 May 1991 | Return made up to 31/12/89; no change of members (6 pages) |
9 January 1990 | Return made up to 31/12/88; full list of members (4 pages) |
11 December 1989 | Return made up to 31/12/87; full list of members (4 pages) |
11 December 1989 | Accounts for a dormant company made up to 30 June 1989 (1 page) |
14 September 1987 | Accounts for a dormant company made up to 30 June 1987 (1 page) |
14 September 1987 | Return made up to 31/12/86; full list of members (4 pages) |
29 November 1985 | Company name changed\certificate issued on 29/11/85 (2 pages) |
6 August 1984 | Company name changed\certificate issued on 06/08/84 (2 pages) |
18 May 1983 | Incorporation (18 pages) |
18 May 1983 | Certificate of incorporation (1 page) |