London
EC2V 7AN
Director Name | Mr Brandon Stringer |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Francis Eric Tibbalds |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 1992) |
Role | Chartered Architect & Planner |
Correspondence Address | 37 Kelsey Park Avenue Beckenham Kent BR3 2NL |
Director Name | Dennis Henry Tutty |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1992) |
Role | Chartered Secretary |
Correspondence Address | 15 Woodford Close Caversham Reading Berkshire RG4 7HN |
Secretary Name | Dennis Henry Tutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 15 Woodford Close Caversham Reading Berkshire RG4 7HN |
Director Name | Thomas Mark Williams |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 1993) |
Role | Chartered Architect |
Correspondence Address | 39 Dartmouth Road London NW2 4ET |
Director Name | Mr Howard Ian Stewart |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 14 June 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Rickman Hill Road Chipstead Coulsdon Surrey CR5 3LA |
Secretary Name | Mr Howard Ian Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 14 June 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Rickman Hill Road Chipstead Coulsdon Surrey CR5 3LA |
Director Name | Mr Kevin Alexander Murray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 1994) |
Role | Planner |
Country of Residence | Scotland |
Correspondence Address | 20 Southbrae Drive Jordanhill Glasgow G13 1PY Scotland |
Director Name | Andrew Karski |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 January 1999) |
Role | Planner |
Correspondence Address | 44 Elmfield Avenue Teddington Middlesex TW11 8BT |
Director Name | Mr Kim Sangster |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 May 2015) |
Role | Construction Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 151-153 Gloucester Terrace London W2 6DX |
Director Name | Timothy Michael Patrick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 March 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elfindale Road London SE24 9NW |
Secretary Name | Teresa Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(20 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | 12a The Grove St Margarets Road Twickenham Middlesex TW1 1RB |
Director Name | Mr John Patrick Blighton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10c Printing House Yard London E2 7PR |
Website | ksaonline.co.uk |
---|
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
75 at £1 | Cpc Housing Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276,006 |
Cash | £105,094 |
Current Liabilities | £102,587 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 27 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
6 November 2020 | Delivered on: 10 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 May 2015 | Delivered on: 20 May 2015 Persons entitled: Kim Sangster Classification: A registered charge Outstanding |
7 June 2000 | Delivered on: 10 June 2000 Satisfied on: 20 May 2015 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
5 May 2023 | Accounts for a small company made up to 31 July 2022 (16 pages) |
---|---|
31 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
13 April 2022 | Accounts for a small company made up to 31 July 2021 (17 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a small company made up to 31 July 2020 (14 pages) |
10 November 2020 | Registration of charge 019231450003, created on 6 November 2020 (58 pages) |
23 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 July 2020 | Accounts for a small company made up to 31 July 2019 (15 pages) |
10 July 2020 | Resolutions
|
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 October 2019 | Registered office address changed from Level 5, Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP to 100 Wood Street London EC2V 7AN on 4 October 2019 (1 page) |
15 July 2019 | Satisfaction of charge 019231450002 in full (1 page) |
3 May 2019 | Accounts for a small company made up to 31 July 2018 (15 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2017 | Change of accounting reference date (3 pages) |
15 November 2017 | Change of accounting reference date (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 March 2017 | Change of name notice (2 pages) |
9 March 2017 | Change of name notice (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
22 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 June 2015 | Termination of appointment of Teresa Gibson as a secretary on 18 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Teresa Gibson as a secretary on 18 May 2015 (2 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2014 (16 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2014 (16 pages) |
30 May 2015 | Appointment of Mr Brandon Stringer as a director on 18 May 2015 (3 pages) |
30 May 2015 | Registered office address changed from , 10C Printing House Yard, London, E2 7PR to Level 5, Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP on 30 May 2015 (2 pages) |
30 May 2015 | Termination of appointment of Kim Sangster as a director on 18 May 2015 (2 pages) |
30 May 2015 | Appointment of Mr Steven David Mole as a director on 18 May 2015 (3 pages) |
30 May 2015 | Appointment of Mr Brandon Stringer as a director on 18 May 2015 (3 pages) |
30 May 2015 | Appointment of Mr Steven David Mole as a director on 18 May 2015 (3 pages) |
30 May 2015 | Termination of appointment of Kim Sangster as a director on 18 May 2015 (2 pages) |
30 May 2015 | Registered office address changed from , 10C Printing House Yard, London, E2 7PR to Level 5, Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP on 30 May 2015 (2 pages) |
20 May 2015 | Satisfaction of charge 1 in full (5 pages) |
20 May 2015 | Registration of charge 019231450002, created on 18 May 2015 (20 pages) |
20 May 2015 | Registration of charge 019231450002, created on 18 May 2015 (20 pages) |
20 May 2015 | Satisfaction of charge 1 in full (5 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
Statement of capital on 2015-06-10
|
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
Statement of capital on 2015-06-10
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Purchase of own shares. (2 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Purchase of own shares. (2 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders (4 pages) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders (4 pages) |
27 November 2013 | Termination of appointment of John Blighton as a director (1 page) |
27 November 2013 | Termination of appointment of John Blighton as a director (1 page) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 June 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
5 June 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
20 December 2011 | Director's details changed for Mr John Patrick Blighton on 20 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr John Patrick Blighton on 20 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 June 2011 | Appointment of Mr John Patrick Blighton as a director (2 pages) |
8 June 2011 | Appointment of Mr John Patrick Blighton as a director (2 pages) |
23 March 2011 | Termination of appointment of Timothy Patrick as a director (1 page) |
23 March 2011 | Termination of appointment of Timothy Patrick as a director (1 page) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2009 | Director's details changed for Kim Sangster on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Timothy Michael Patrick on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Timothy Michael Patrick on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Kim Sangster on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
4 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
18 December 2007 | Director's particulars changed (1 page) |
24 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 December 2005 | Return made up to 10/12/05; full list of members
|
22 December 2005 | Return made up to 10/12/05; full list of members
|
28 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
4 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
6 March 2004 | Return made up to 10/12/03; full list of members
|
6 March 2004 | Return made up to 10/12/03; full list of members
|
10 February 2004 | Registered office changed on 10/02/04 from: long lane studios 142-152 long lane london SE1 4BS (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: long lane studios, 142-152 long lane, london, SE1 4BS (1 page) |
11 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 January 2002 | Return made up to 10/12/01; full list of members
|
8 January 2002 | Return made up to 10/12/01; full list of members
|
28 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 31 earl st, london, EC2A 2HR (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 31 earl st london EC2A 2HR (1 page) |
24 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Ad 24/03/00--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Ad 24/03/00--------- £ si 24@1=24 £ ic 28/52 (2 pages) |
7 April 2000 | Ad 24/03/00--------- £ si 24@1=24 £ ic 52/76 (2 pages) |
7 April 2000 | Ad 24/03/00--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
7 April 2000 | Ad 24/03/00--------- £ si 24@1=24 £ ic 4/28 (2 pages) |
7 April 2000 | Ad 24/03/00--------- £ si 24@1=24 £ ic 52/76 (2 pages) |
7 April 2000 | Ad 24/03/00--------- £ si 24@1=24 £ ic 28/52 (2 pages) |
7 April 2000 | Ad 24/03/00--------- £ si 24@1=24 £ ic 4/28 (2 pages) |
6 January 2000 | Return made up to 10/12/99; full list of members
|
6 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 January 2000 | Return made up to 10/12/99; full list of members
|
6 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 January 1999 | Ad 21/01/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Ad 21/01/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 January 1999 | Ad 21/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 January 1999 | Ad 21/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 January 1999 | New director appointed (2 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
15 January 1999 | Company name changed tibbalds partnership (wales) lim ited\certificate issued on 18/01/99 (2 pages) |
15 January 1999 | Company name changed tibbalds partnership (wales) lim ited\certificate issued on 18/01/99 (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 10/12/98; no change of members
|
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
17 December 1998 | Return made up to 10/12/98; no change of members
|
17 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
17 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
12 January 1996 | Return made up to 10/12/95; no change of members
|
12 January 1996 | Return made up to 10/12/95; no change of members
|
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 June 1985 | Incorporation (15 pages) |
17 June 1985 | Incorporation (15 pages) |