Company NameKSS Design Group Limited
Company StatusActive
Company Number02614488
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Andrew Simons
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr David Alan Keirle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Lee James Nightingale
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(22 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Nicholas James Marshall
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(23 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Secretary NameMrs Patricia Mitchell
StatusCurrent
Appointed22 July 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMrs Patricia Carol Ann Mitchell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Andreas Karaiskos
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(32 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMartin Terence Salter
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 15 May 2008)
RoleArchitect
Correspondence AddressHill Side
Chiddingstone Hoath
Edenbridge
Kent
TN8 7BU
Secretary NameMartin Terence Salter
NationalityBritish
StatusResigned
Appointed03 July 1991(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 15 May 2008)
RoleArchitect
Correspondence AddressHill Side
Chiddingstone Hoath
Edenbridge
Kent
TN8 7BU
Director NameMr Martin Leslie Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 04 April 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Lodge Close
Stoke Dabernon
Cobham
Surrey
KT11 2SG
Director NameJames Edward Charles Budd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleArchitect
Correspondence AddressGrendon
Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NE
Director NameRaymond Allan Hole
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2000)
RoleDesign Architect
Correspondence Address59 Houston Road
Forest Hill
London
SE23 2RL
Director NameMr Jeremy Alexander Fisher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2018)
RoleArchitect
Correspondence Address41 Woodside Avenue
Chesham Bois
Buckinghamshire
HP6 6BQ
Director NameSara Louise Wilkins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(11 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 March 2011)
RoleDesigner
Correspondence Address59c Chiswick High Road
Chiswick
London
W4 2LT
Director NameRachel Louise Cadey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2005)
RoleDesigner
Correspondence AddressGround Floor Flat
21 Rosary Gardens
London
SW7 4NT
Director NameDavid Burnett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(11 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2004)
RoleArchitect
Correspondence Address41 Hessel Road Northfields
Ealing
London
W13 9ER
Director NameMr Richard David Hartnoll Hopkinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2009)
RoleArchitect
Correspondence AddressThe Old Forge
1-2 Shipbourne Road
Tonbridge
Kent
TN10 3DJ
Secretary NameMr Jeremy Alexander Fisher
NationalityBritish
StatusResigned
Appointed16 May 2008(16 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 July 2015)
RoleDesigner
Correspondence Address41 Woodside Avenue
Chesham Bois
Buckinghamshire
HP6 6BQ
Director NameMr James Edward Charles Budd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(22 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Byron Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitekssgroup.com
Email address[email protected]
Telephone020 79072222
Telephone regionLondon

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20k at £1Kss Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,881,659
Gross Profit£3,241,914
Net Worth£465,821
Cash£370,267
Current Liabilities£2,033,728

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

26 July 1994Delivered on: 2 August 1994
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

Filing History

1 September 2023Termination of appointment of Byron Davies as a director on 31 August 2023 (1 page)
22 August 2023Accounts for a small company made up to 31 December 2022 (12 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (28 pages)
1 July 2022Termination of appointment of James Edward Charles Budd as a director on 30 June 2022 (1 page)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
25 May 2022Change of details for Kss Holdings Limited as a person with significant control on 24 May 2022 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (27 pages)
1 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
28 May 2021Director's details changed for Mr Robert Andrew Simons on 25 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Robert Andrew Simons on 25 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Lee James Nightingale on 25 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Lee James Nightingale on 25 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Nicholas James Marshall on 25 May 2021 (2 pages)
26 May 2021Director's details changed for Mrs Patricia Carol Ann Mitchell on 25 May 2021 (2 pages)
26 May 2021Secretary's details changed for Mrs Patricia Mitchell on 25 May 2021 (1 page)
26 May 2021Director's details changed for Mr James Edward Charles Budd on 25 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Byron Davies on 25 May 2021 (2 pages)
26 May 2021Director's details changed for Mr David Alan Keirle on 25 May 2021 (2 pages)
4 August 2020Accounts for a small company made up to 31 December 2019 (19 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 December 2018 (19 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Martin Leslie Robinson as a director on 4 April 2019 (1 page)
24 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
3 July 2018Termination of appointment of Jeremy Alexander Fisher as a director on 30 June 2018 (1 page)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (18 pages)
11 September 2017Full accounts made up to 31 December 2016 (18 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
21 November 2016Director's details changed for Mr Lee James Nightingale on 26 June 2016 (2 pages)
21 November 2016Director's details changed for Mr Lee James Nightingale on 26 June 2016 (2 pages)
5 August 2016Full accounts made up to 31 December 2015 (16 pages)
5 August 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2016Appointment of Mrs Patricia Carol Ann Mitchell as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Byron Davies as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Byron Davies as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mrs Patricia Carol Ann Mitchell as a director on 1 July 2016 (2 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20,000
(10 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20,000
(10 pages)
10 August 2015Full accounts made up to 31 December 2014 (16 pages)
10 August 2015Full accounts made up to 31 December 2014 (16 pages)
29 July 2015Appointment of Mr Nicholas James Marshall as a director on 16 July 2015 (2 pages)
29 July 2015Appointment of Mr James Edward Charles Budd as a director on 16 July 2015 (2 pages)
23 July 2015Appointment of Mrs Patricia Mitchell as a secretary on 22 July 2015 (2 pages)
23 July 2015Termination of appointment of Jeremy Alexander Fisher as a secretary on 22 July 2015 (1 page)
23 July 2015Appointment of Mrs Patricia Mitchell as a secretary on 22 July 2015 (2 pages)
23 July 2015Termination of appointment of Jeremy Alexander Fisher as a secretary on 22 July 2015 (1 page)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,000
(10 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,000
(10 pages)
13 October 2014Appointment of Mr Nicholas James Marshall as a director on 1 July 2014 (2 pages)
13 October 2014Appointment of Mr Nicholas James Marshall as a director on 1 July 2014 (2 pages)
13 October 2014Appointment of Mr Nicholas James Marshall as a director on 1 July 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20,000
(9 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20,000
(9 pages)
23 October 2013Appointment of Lee James Nightingale as a director (3 pages)
23 October 2013Appointment of James Edward Charles Budd as a director (3 pages)
23 October 2013Appointment of James Edward Charles Budd as a director (3 pages)
23 October 2013Appointment of Lee James Nightingale as a director (3 pages)
30 August 2013Full accounts made up to 31 December 2012 (18 pages)
30 August 2013Full accounts made up to 31 December 2012 (18 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
19 July 2012Full accounts made up to 31 December 2011 (18 pages)
19 July 2012Full accounts made up to 31 December 2011 (18 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
20 September 2011Full accounts made up to 31 December 2010 (18 pages)
20 September 2011Full accounts made up to 31 December 2010 (18 pages)
2 June 2011Director's details changed for Mr Robert Andrew Simons on 3 May 2011 (2 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
2 June 2011Director's details changed for Mr Robert Andrew Simons on 3 May 2011 (2 pages)
2 June 2011Director's details changed for Mr Robert Andrew Simons on 3 May 2011 (2 pages)
22 March 2011Termination of appointment of Sara Wilkins as a director (2 pages)
22 March 2011Termination of appointment of Sara Wilkins as a director (2 pages)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
14 February 2011Registered office address changed from C/O Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from C/O Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
12 January 2010Resolutions
  • RES13 ‐ Dividend in specie will be satisified by the distribution of 100 ordinary shares of £1.00 22/12/2009
(2 pages)
12 January 2010Resolutions
  • RES13 ‐ Dividend in specie will be satisified by the distribution of 100 ordinary shares of £1.00 22/12/2009
(2 pages)
16 December 2009Termination of appointment of Richard Hopkinson as a director (2 pages)
16 December 2009Termination of appointment of Richard Hopkinson as a director (2 pages)
11 August 2009Full accounts made up to 31 December 2008 (21 pages)
11 August 2009Full accounts made up to 31 December 2008 (21 pages)
17 June 2009Return made up to 24/05/09; full list of members (5 pages)
17 June 2009Return made up to 24/05/09; full list of members (5 pages)
6 August 2008Full accounts made up to 31 December 2007 (20 pages)
6 August 2008Full accounts made up to 31 December 2007 (20 pages)
1 August 2008Return made up to 24/05/08; full list of members (5 pages)
1 August 2008Return made up to 24/05/08; full list of members (5 pages)
31 July 2008Director's change of particulars / sara wilkins / 01/04/2008 (1 page)
31 July 2008Director's change of particulars / sara wilkins / 01/04/2008 (1 page)
28 May 2008Appointment terminated director and secretary martin salter (1 page)
28 May 2008Secretary appointed jeremy alexander royston fisher (2 pages)
28 May 2008Secretary appointed jeremy alexander royston fisher (2 pages)
28 May 2008Appointment terminated director and secretary martin salter (1 page)
2 May 2008Director appointed richard david hopkinson (2 pages)
2 May 2008Director appointed richard david hopkinson (2 pages)
13 September 2007Full accounts made up to 31 December 2006 (18 pages)
13 September 2007Full accounts made up to 31 December 2006 (18 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 24/05/07; full list of members (3 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 24/05/07; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
13 June 2006Return made up to 24/05/06; full list of members (3 pages)
13 June 2006Return made up to 24/05/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
3 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 July 2005Return made up to 24/05/05; full list of members (9 pages)
27 July 2005Return made up to 24/05/05; full list of members (9 pages)
7 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
7 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
7 June 2004Return made up to 24/05/04; full list of members (11 pages)
7 June 2004Return made up to 24/05/04; full list of members (11 pages)
7 May 2004Full accounts made up to 30 June 2003 (20 pages)
7 May 2004Full accounts made up to 30 June 2003 (20 pages)
3 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 2003Full accounts made up to 30 June 2002 (18 pages)
6 May 2003Full accounts made up to 30 June 2002 (18 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
4 March 2003Ad 16/08/02--------- £ si 5200@1=5200 £ ic 14800/20000 (2 pages)
4 March 2003Ad 16/08/02--------- £ si 5200@1=5200 £ ic 14800/20000 (2 pages)
4 March 2003Particulars of contract relating to shares (4 pages)
4 March 2003Particulars of contract relating to shares (4 pages)
13 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2003£ ic 50000/14800 30/06/02 £ sr 35200@1=35200 (1 page)
13 February 2003£ ic 50000/14800 30/06/02 £ sr 35200@1=35200 (1 page)
13 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 December 2002Company name changed K.S.S. architects LIMITED\certificate issued on 11/12/02 (2 pages)
11 December 2002Company name changed K.S.S. architects LIMITED\certificate issued on 11/12/02 (2 pages)
30 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2002Return made up to 24/05/02; full list of members (9 pages)
17 June 2002Return made up to 24/05/02; full list of members (9 pages)
4 April 2002Full accounts made up to 30 June 2001 (17 pages)
4 April 2002Full accounts made up to 30 June 2001 (17 pages)
21 September 2001Auditor's resignation (1 page)
21 September 2001Auditor's resignation (1 page)
6 September 2001Registered office changed on 06/09/01 from: cooper lancaster brewers, 8TH floor aldwych house, london, WC2B 4HP (1 page)
6 September 2001Registered office changed on 06/09/01 from: cooper lancaster brewers, 8TH floor aldwych house, london, WC2B 4HP (1 page)
14 June 2001Return made up to 24/05/01; full list of members (8 pages)
14 June 2001Return made up to 24/05/01; full list of members (8 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
11 December 2000Full accounts made up to 30 June 2000 (18 pages)
11 December 2000Full accounts made up to 30 June 2000 (18 pages)
31 July 2000Return made up to 24/05/00; no change of members
  • 363(287) ‐ Registered office changed on 31/07/00
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 July 2000Return made up to 24/05/00; no change of members
  • 363(287) ‐ Registered office changed on 31/07/00
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
16 September 1999Registered office changed on 16/09/99 from: c/o stoy hayward, 8 baker street, london, W1M 1DA (1 page)
16 September 1999Registered office changed on 16/09/99 from: c/o stoy hayward, 8 baker street, london, W1M 1DA (1 page)
9 September 1999Auditor's resignation (1 page)
9 September 1999Auditor's resignation (1 page)
9 June 1999Return made up to 24/05/99; no change of members (6 pages)
9 June 1999Return made up to 24/05/99; no change of members (6 pages)
13 May 1999Secretary's particulars changed;director's particulars changed (1 page)
13 May 1999Secretary's particulars changed;director's particulars changed (1 page)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
24 September 1998Full accounts made up to 30 June 1997 (13 pages)
24 September 1998Full accounts made up to 30 June 1997 (13 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
21 June 1998Return made up to 24/05/98; full list of members (8 pages)
21 June 1998Return made up to 24/05/98; full list of members (8 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
27 June 1997Return made up to 24/05/97; full list of members (6 pages)
27 June 1997Return made up to 24/05/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
10 October 1996Full accounts made up to 30 June 1995 (14 pages)
10 October 1996Full accounts made up to 30 June 1995 (14 pages)
18 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Full accounts made up to 30 June 1994 (15 pages)
28 March 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
23 April 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
23 April 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 July 1991Company name changed quizace LIMITED\certificate issued on 22/07/91 (2 pages)
19 July 1991Company name changed quizace LIMITED\certificate issued on 22/07/91 (2 pages)
24 May 1991Incorporation (13 pages)
24 May 1991Incorporation (13 pages)