Kingston Gorse
East Preston
BN16 1SB
Director Name | Mrs Santosh Robinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP |
Director Name | Antony Jeffrey Bates |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 13 December 1993) |
Role | Finance Director |
Correspondence Address | Kingsmere House The Starlings Oxshott Surrey KT22 0QN |
Director Name | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 1995) |
Role | Solicitor |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Ivor Lloyd Emberey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 1995) |
Role | Finance Director |
Correspondence Address | 31 Niton Street Fulham London SW6 6NH |
Secretary Name | Gareth John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 1995) |
Role | Secretary |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | Jennifer Beatrice Leigh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Priory House Priory Road Sunningdale Ascot Berkshire SL5 9RQ |
Secretary Name | Keencrest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 18 December 2014) |
Correspondence Address | Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5EF |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2014(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2017) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Website | domerecords.co.uk |
---|
Registered Address | 1st Floor, 104 Oxford Street London W1D 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Peter James Robinson 50.00% Ordinary A |
---|---|
50 at £1 | Peter James Robinson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£92,208 |
Current Liabilities | £168,995 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (4 weeks from now) |
25 November 1999 | Delivered on: 9 December 1999 Persons entitled: Ring Properties Limited Classification: Rent deposit deed Secured details: £2,625 due from the company to the chargee. Particulars: A sum of £2,625 deposited with the chargee. Outstanding |
---|---|
26 May 1995 | Delivered on: 9 June 1995 Persons entitled: Bedford Row Trustees Limited, Jesus Pardal and Sandra Israel as Trustees of the a Israelaccumulation and Maintenance Settlement Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee implied by virtue of a lease dated 1995 and the deed. Particulars: The sum of £2,125. see the mortgage charge document for full details. Outstanding |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
4 May 2023 | Notification of Santosh Robinson as a person with significant control on 30 April 2023 (2 pages) |
4 May 2023 | Change of details for Mr Peter James Robinson as a person with significant control on 30 April 2023 (2 pages) |
4 May 2023 | Registered office address changed from 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP United Kingdom to 1st Floor, 104 Oxford Street London W1D 1LP on 4 May 2023 (1 page) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 August 2019 | Registered office address changed from 205 Wardour Street London W1F 8ZJ England to 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP on 30 August 2019 (1 page) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 February 2018 | Appointment of Mrs Santosh Robinson as a director on 23 February 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 July 2017 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 12 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 205 Wardour Street London W1F 8ZJ on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 12 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 205 Wardour Street London W1F 8ZJ on 14 July 2017 (1 page) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
11 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
11 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
11 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 August 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page) |
16 January 2015 | Termination of appointment of Keencrest Limited as a secretary on 18 December 2014 (2 pages) |
16 January 2015 | Appointment of Bond Street Registrars Limited as a secretary on 18 December 2014 (3 pages) |
16 January 2015 | Appointment of Bond Street Registrars Limited as a secretary on 18 December 2014 (3 pages) |
16 January 2015 | Termination of appointment of Keencrest Limited as a secretary on 18 December 2014 (2 pages) |
7 January 2015 | Secretary's details changed for Keencrest Limited on 13 December 2014 (1 page) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Secretary's details changed for Keencrest Limited on 13 December 2014 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (14 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (14 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
11 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (14 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
20 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (10 pages) |
20 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (10 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 March 2009 | Return made up to 13/12/08; full list of members (5 pages) |
18 March 2009 | Return made up to 13/12/08; full list of members (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 January 2008 | Return made up to 13/12/07; no change of members (6 pages) |
7 January 2008 | Return made up to 13/12/07; no change of members (6 pages) |
29 April 2007 | Return made up to 13/12/06; full list of members (6 pages) |
29 April 2007 | Return made up to 13/12/06; full list of members (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
11 March 2005 | Return made up to 13/12/04; full list of members
|
11 March 2005 | Return made up to 13/12/04; full list of members
|
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 March 2004 | Return made up to 13/12/03; full list of members (6 pages) |
13 March 2004 | Return made up to 13/12/03; full list of members (6 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
19 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
18 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
27 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
19 February 1998 | Return made up to 13/12/97; full list of members (6 pages) |
19 February 1998 | Return made up to 13/12/97; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: newman & co 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: newman & co 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page) |
26 February 1997 | Return made up to 13/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 13/12/96; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 July 1996 | Full accounts made up to 31 March 1995 (14 pages) |
18 July 1996 | Full accounts made up to 31 March 1995 (14 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 13/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 13/12/95; full list of members (6 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |