Company NameKindshape Limited
Company StatusActive
Company Number01970077
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antonio-Luis Martinez
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(34 years after company formation)
Appointment Duration4 years, 2 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address43 Hackford Road
London
SW9 0EW
Director NameMr John Andrew Colvin
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address48 Aigburth Mansions Hackford Road
London
SW9 0EW
Secretary NameMr James Francis Colvin
StatusCurrent
Appointed24 February 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address48 Aigburth Mansions Hackford Road
London
SW9 0EW
Director NameMiss Elizabeth Mary Darke
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(37 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleEditor
Country of ResidenceEngland
Correspondence AddressFlat 43 Aigburth Mansions Hackford Road
London
SW9 0EW
Director NameMr Joshua Sam Carty
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(37 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleData Scientist
Country of ResidenceEngland
Correspondence AddressFlat 47 Aigburth Mansions Hackford Road
London
SW9 0EW
Director NameMr Mark Thomas Baddeley Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 1997)
RoleMarketing
Correspondence Address48 Aigburth Mansions
Hackford Road
London
SW9 0EW
Director NameMr Simon Powell
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration7 years, 9 months (resigned 07 October 1999)
RoleMarketing
Correspondence Address43 Aigburth Mansions
Hackford Road
London
SW9 0EW
Director NameMr Michael John Cowcher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration11 years, 1 month (resigned 19 February 2003)
RoleManager
Correspondence Address47 Aigburth Mansions
Hackford Road
London
SW9 0EW
Secretary NameMr Mark Thomas Baddeley Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration7 years (resigned 05 January 1999)
RoleCompany Director
Correspondence Address48 Aigburth Mansions
Hackford Road
London
SW9 0EW
Director NameThomas Welton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(11 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 August 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address48 Aigburth Mansions
Hackford Road
London
SW9 0EW
Secretary NameThomas Welton
NationalityBritish
StatusResigned
Appointed23 December 1997(12 years after company formation)
Appointment Duration16 years, 6 months (resigned 13 July 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address48 Aigburth Mansions
Hackford Road
London
SW9 0EW
Director NameElizabeth Piper
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(17 years, 4 months after company formation)
Appointment Duration20 years (resigned 10 May 2023)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address47 Aigburth Mansions
Hackford Road
London
SW9 0EW
Director NameLisa Mhairi Sampson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2007)
RoleRecruitment Consultant
Correspondence Address43 Aigburth Mansions
Hackford Road
London
SW9 0EW
Director NameShaun Myles Reynolds
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(20 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Aigburth Mansions
Hackford Road
London
SW9 0EW
Director NameMrs Gay-Belinda Newey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(24 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43-48 Aigburth Mansions
Hackford Road
London
SW9 0EW
Director NameMr Andrew Duncan Stewart
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(28 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2020)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address43 Hackford Road
London
SW9 0EW
Secretary NameMr Andrew Duncan Stewart
StatusResigned
Appointed14 July 2014(28 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address43 Aigburth Mansions Hackford Road
London
SW9 0EW
Director NameMiss Alice Jane Stevens
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(28 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 August 2021)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address43-48 Aigburth Mansions
Hackford Road
London
SW9 0EW
Secretary NameMiss Alice Stevens
StatusResigned
Appointed01 January 2020(34 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 2021)
RoleCompany Director
Correspondence Address43-48 Aigburth Mansions
Hackford Road
London
SW9 0EW

Contact

Telephone020 86763020
Telephone regionLondon

Location

Registered Address43-48 Aigburth Mansions
Hackford Road
London
SW9 0EW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

30 at £1Alice Stevens
33.33%
Ordinary
30 at £1Andrew Stewart
33.33%
Ordinary
30 at £1Elizabeth Crookall
33.33%
Ordinary

Financials

Year2014
Net Worth£7,933
Cash£6,853

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

10 May 2023Cessation of Elizabeth Jane Piper as a person with significant control on 10 May 2023 (1 page)
10 May 2023Termination of appointment of Elizabeth Piper as a director on 10 May 2023 (1 page)
7 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
2 January 2023Notification of Antonio-Luis Martinez as a person with significant control on 27 November 2019 (2 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 February 2022Appointment of Mr John Andrew Colvin as a director on 24 February 2022 (2 pages)
24 February 2022Appointment of Mr James Francis Colvin as a secretary on 24 February 2022 (2 pages)
24 February 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 September 2021Notification of James Francis Colvin as a person with significant control on 4 August 2021 (2 pages)
1 September 2021Notification of John Andrew Colvin as a person with significant control on 4 August 2021 (2 pages)
30 August 2021Termination of appointment of Alice Jane Stevens as a director on 4 August 2021 (1 page)
30 August 2021Cessation of Alice Jane Stevens as a person with significant control on 4 August 2021 (1 page)
30 August 2021Director's details changed for Elizabeth Crookall on 30 August 2021 (2 pages)
30 August 2021Termination of appointment of Alice Stevens as a secretary on 4 August 2021 (1 page)
8 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
7 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
20 January 2020Director's details changed for Mr Anthony-Luiz Martinez on 20 January 2020 (2 pages)
12 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
12 January 2020Appointment of Mr Anthony-Luiz Martinez as a director on 1 January 2020 (2 pages)
12 January 2020Termination of appointment of Andrew Duncan Stewart as a secretary on 1 January 2020 (1 page)
12 January 2020Appointment of Miss Alice Stevens as a secretary on 1 January 2020 (2 pages)
12 January 2020Termination of appointment of Andrew Duncan Stewart as a director on 1 January 2020 (1 page)
1 January 2020Cessation of Andrew Duncan Stewart as a person with significant control on 27 November 2019 (1 page)
21 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
2 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
7 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
29 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
29 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90
(6 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90
(6 pages)
31 August 2015Micro company accounts made up to 31 December 2014 (3 pages)
31 August 2015Micro company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 90
(7 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 90
(7 pages)
23 October 2014Termination of appointment of Thomas Welton as a director on 31 August 2014 (1 page)
23 October 2014Termination of appointment of Thomas Welton as a director on 31 August 2014 (1 page)
23 October 2014Appointment of Miss Alice Jane Stevens as a director on 31 August 2014 (2 pages)
23 October 2014Appointment of Miss Alice Jane Stevens as a director on 31 August 2014 (2 pages)
15 July 2014Appointment of Mr Andrew Duncan Stewart as a secretary on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Andrew Duncan Stewart as a secretary on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Thomas Welton as a secretary on 13 July 2014 (1 page)
14 July 2014Termination of appointment of Thomas Welton as a secretary on 13 July 2014 (1 page)
3 July 2014Termination of appointment of Gay-Belinda Newey as a director on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Gay-Belinda Newey as a director on 3 July 2014 (1 page)
3 July 2014Appointment of Mr Andrew Duncan Stewart as a director on 3 July 2014 (2 pages)
3 July 2014Termination of appointment of Gay-Belinda Newey as a director on 3 July 2014 (1 page)
3 July 2014Appointment of Mr Andrew Duncan Stewart as a director on 3 July 2014 (2 pages)
3 July 2014Appointment of Mr Andrew Duncan Stewart as a director on 3 July 2014 (2 pages)
20 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
20 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 90
(6 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 90
(6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 May 2013Amended accounts made up to 31 December 2011 (7 pages)
14 May 2013Amended accounts made up to 31 December 2011 (7 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
21 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
15 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
29 December 2010Termination of appointment of Shaun Reynolds as a director (1 page)
29 December 2010Termination of appointment of Shaun Reynolds as a director (1 page)
16 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 March 2010Appointment of Mrs Gay-Belinda Newey as a director (2 pages)
22 March 2010Appointment of Mrs Gay-Belinda Newey as a director (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Shaun Myles Reynolds on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Thomas Welton on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Thomas Welton on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Elizabeth Crookall on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Shaun Myles Reynolds on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Elizabeth Crookall on 20 March 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
6 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
16 January 2008Director resigned (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Director resigned (1 page)
21 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 April 2007Return made up to 31/12/06; full list of members (7 pages)
18 April 2007Return made up to 31/12/06; full list of members (7 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/01/05
(8 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/01/05
(8 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
11 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
28 March 2003Return made up to 31/12/02; full list of members (7 pages)
28 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 November 2000Full accounts made up to 31 December 1999 (10 pages)
8 November 2000Full accounts made up to 31 December 1999 (10 pages)
14 February 2000Director resigned (1 page)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2000Director resigned (1 page)
23 November 1999Full accounts made up to 31 December 1998 (11 pages)
23 November 1999Full accounts made up to 31 December 1998 (11 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
14 January 1997Return made up to 31/12/96; full list of members (5 pages)
14 January 1997Return made up to 31/12/96; full list of members (5 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
19 January 1996Return made up to 31/12/95; full list of members (5 pages)
19 January 1996Return made up to 31/12/95; full list of members (5 pages)
19 October 1995Full accounts made up to 31 December 1994 (11 pages)
19 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 March 1995Return made up to 31/12/94; no change of members (4 pages)
20 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
27 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 December 1985Incorporation (18 pages)