Company NameKKW Pensions Management Limited
DirectorsSteven Michael Goddard and David Robert William Pettitt
Company StatusActive - Proposal to Strike off
Company Number02598815
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Steven Michael Goddard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(20 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RolePension Consultant
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr David Robert William Pettitt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(20 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Kevin Kenneth Watkiss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(1 week after company formation)
Appointment Duration22 years (resigned 29 April 2013)
RoleQualified Actuary
Country of ResidenceEngland
Correspondence Address15 Bathgate Road
Wimbledon
London
SW19 5PW
Secretary NameMrs Tessa Rosalind Watkiss
NationalityBritish
StatusResigned
Appointed15 April 1991(1 week after company formation)
Appointment Duration18 years, 4 months (resigned 11 August 2009)
RoleOptician
Correspondence Address15 Bathgate Road
Wimbledon
London
SW19 5PW
Director NameMr Andrew John Blackman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(20 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 February 2012)
RolePension Consultant
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Robert Desmond Perry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(20 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 February 2012)
RoleIFA
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekkw.co.uk

Location

Registered AddressCorinthian House
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Goddard Perry Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,684
Cash£368
Current Liabilities£111,671

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
19 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
22 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
5 February 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
24 October 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 July 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 April 2013Termination of appointment of Kevin Watkiss as a director (1 page)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 April 2013Termination of appointment of Kevin Watkiss as a director (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 March 2012Termination of appointment of Robert Perry as a director (1 page)
1 March 2012Termination of appointment of Robert Perry as a director (1 page)
1 March 2012Termination of appointment of Andrew Blackman as a director (1 page)
1 March 2012Termination of appointment of Andrew Blackman as a director (1 page)
17 February 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX United Kingdom on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX United Kingdom on 17 February 2012 (1 page)
9 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
9 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
19 July 2011Appointment of Mr Andrew John Blackman as a director (2 pages)
19 July 2011Appointment of Mr Robert Desmond Perry as a director (2 pages)
19 July 2011Appointment of Mr David Robert William Pettitt as a director (2 pages)
19 July 2011Appointment of Mr Steven Michael Goddard as a director (2 pages)
19 July 2011Appointment of Mr Robert Desmond Perry as a director (2 pages)
19 July 2011Appointment of Mr David Robert William Pettitt as a director (2 pages)
19 July 2011Appointment of Mr Andrew John Blackman as a director (2 pages)
19 July 2011Appointment of Mr Steven Michael Goddard as a director (2 pages)
15 July 2011Registered office address changed from 15 Bathgate Road Wimbledon London SW19 5PW on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 15 Bathgate Road Wimbledon London SW19 5PW on 15 July 2011 (1 page)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 August 2009Appointment terminated secretary tessa watkiss (1 page)
11 August 2009Appointment terminated secretary tessa watkiss (1 page)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Secretary's change of particulars / tessa mantle / 31/03/2008 (1 page)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Secretary's change of particulars / tessa mantle / 31/03/2008 (1 page)
19 April 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 April 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 April 2007Return made up to 08/04/07; full list of members (2 pages)
11 April 2007Return made up to 08/04/07; full list of members (2 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 April 2005Return made up to 08/04/05; full list of members (2 pages)
12 April 2005Return made up to 08/04/05; full list of members (2 pages)
25 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 April 2004Return made up to 08/04/04; full list of members (6 pages)
16 April 2004Return made up to 08/04/04; full list of members (6 pages)
30 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
30 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
16 April 2003Return made up to 08/04/03; full list of members (6 pages)
16 April 2003Return made up to 08/04/03; full list of members (6 pages)
17 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
20 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
11 April 2002Return made up to 08/04/02; full list of members (6 pages)
11 April 2002Return made up to 08/04/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
28 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
9 April 2001Return made up to 08/04/01; full list of members (6 pages)
9 April 2001Return made up to 08/04/01; full list of members (6 pages)
24 August 2000Full accounts made up to 30 April 2000 (12 pages)
24 August 2000Full accounts made up to 30 April 2000 (12 pages)
13 April 2000Return made up to 08/04/00; full list of members (6 pages)
13 April 2000Return made up to 08/04/00; full list of members (6 pages)
4 July 1999Full accounts made up to 30 April 1999 (10 pages)
4 July 1999Full accounts made up to 30 April 1999 (10 pages)
14 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 1999Company name changed fremantle pension services limit ed\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed fremantle pension services limit ed\certificate issued on 08/04/99 (2 pages)
8 January 1999Full accounts made up to 30 April 1998 (12 pages)
8 January 1999Full accounts made up to 30 April 1998 (12 pages)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Return made up to 08/04/98; full list of members (6 pages)
6 May 1998Return made up to 08/04/98; full list of members (6 pages)
22 January 1998Full accounts made up to 30 April 1997 (12 pages)
22 January 1998Full accounts made up to 30 April 1997 (12 pages)
7 April 1997Return made up to 08/04/97; full list of members (6 pages)
7 April 1997Return made up to 08/04/97; full list of members (6 pages)
13 January 1997Full accounts made up to 30 April 1996 (10 pages)
13 January 1997Full accounts made up to 30 April 1996 (10 pages)
28 March 1996Return made up to 08/04/96; full list of members (6 pages)
28 March 1996Return made up to 08/04/96; full list of members (6 pages)
22 January 1996Full accounts made up to 30 April 1995 (11 pages)
22 January 1996Full accounts made up to 30 April 1995 (11 pages)
29 March 1995Return made up to 08/04/95; full list of members (6 pages)
29 March 1995Return made up to 08/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 April 1991Incorporation (15 pages)
8 April 1991Incorporation (15 pages)