Company NameKing's College London Business Limited
Company StatusActive
Company Number02714181
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Previous NameKCL Enterprises Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Stephen Large
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(8 years after company formation)
Appointment Duration23 years, 11 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address32 Lansdowne Avenue
Bexleyheath
Kent
DA7 5ST
Director NameMr Nicholas Stephen Leake
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(22 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleChief Information Officer
Country of ResidenceEngland
Correspondence AddressKing's College London 5-11 Lavington Street
London
SE1 0NZ
Director NameMr Malcolm James Ace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(31 years, 2 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKing's College London 5-11 Lavington Street
London
SE1 0NZ
Secretary NameLucy Foxmore
StatusCurrent
Appointed07 August 2023(31 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence AddressKing's College London 5-11 Lavington Street
London
SE1 0NZ
Director NameMr Gareth Wright
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(31 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing's College London 5-11 Lavington Street
London
SE1 0NZ
Director NameMr David Owen Ball
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1999)
RoleDirector Of Finance
Correspondence AddressRose Cottage
Upper Hartfield
Sussex
TN7 4PR
Director NameProf Christopher Barry Cox
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 November 1992)
RoleResearch Liaison
Correspondence AddressGrange Road
Leatherhead
Surrey
KT22 7JS
Secretary NameBal Kirshin Kirpalani
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 November 1992)
RoleCompany Director
Correspondence Address4 Yarrow Crescent
North Beckton
London
E6 4UH
Director NameProf Christopher George John Morse
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 November 1993)
RoleProfessor Of Law
Correspondence Address48 Chancellor Road
London
W6 9RS
Director NameProf Arthur Maurice Lucas
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 1992(5 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2003)
RolePrincipal
Correspondence AddressKcl Principals Residence
2 Catherine Wheel Yard
Little James' Street
London
SW1A 1DR
Director NameProf Barry William Ife
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2004)
RoleUniversity Professor
Correspondence AddressQueens Head House
70 Seckford Street
Woodbridge
Suffolk
IP12 4LZ
Director NameProf Richard Mathias Griffiths
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 November 1994)
RoleUniversity Professor
Correspondence Address102 Craven Road
Newbury
Berkshire
RG14 5NP
Director NameSir Ian Derek Gainsford
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1997)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address31 York Terrace East
London
NW1 4PT
Director NameProf Margaret Louise Brown
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleHead Of School Of Education
Correspondence AddressSchool Of Educational Studies
Kings College Cornwall House Waterlo
London
SE1 8TX
Director NameProf Harold Baum
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1994)
RoleHead Of School Of Life
Correspondence AddressYew Trees 356 Dover House Road
Roehampton
London
SW15 5BL
Secretary NameMr Mervyn Maharaj
NationalityBritish
StatusResigned
Appointed02 November 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address63 Priory Road
London
NW6 3NH
Director NameSir Ian McColl Kennedy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 1997)
RoleProfessor Of Law
Country of ResidenceUnited Kingdom
Correspondence Address10 Dartmouth Park Road
London
NW5 1SY
Secretary NameBal Kirshin Kirpalani
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address4 Yarrow Crescent
North Beckton
London
E6 4UH
Director NameProf Robert Charles Hider
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2007)
RoleUniversity Professor
Correspondence Address257 Point Clear Road
St. Osyth
Essex
CO16 8JL
Director NameProf Robert Mount Hill
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1997)
RoleUniversity Professor
Correspondence AddressMonymusk Horsell Rise
Woking
Surrey
GU21 4BD
Director NameSir Lawrence David Freedman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(6 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 15 September 2008)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address18 Wilton Crescent
Wimbledon
London
SW19 3QZ
Director NameSusan Lucy Jacobs
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2003)
RoleCommercial Director
Correspondence Address184 Chiswick Village
London
W4 3DG
Director NameDr Alison Fiona Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(11 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing's College London Business Ltd Capital House
42 Weston Street
London
SE1 3QD
Director NameProf Michael Clarke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Rope Street
London
SE16 7TF
Director NameProf Adrian Clive Hayday
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address13 Goddington Lane
Orpington
Kent
BR6 9DR
Secretary NameMr Keith Morgan Jeremiah
NationalityBritish
StatusResigned
Appointed01 August 2005(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Whyteleafe Road
Caterham
Surrey
CR3 5EF
Director NameProf Christopher Dandeker
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 July 2008)
RoleAcademic
Correspondence Address19 Cavendish Drive
Tunbridge Wells
Kent
TN2 5DU
Director NameProf Simon Lovestone
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2011)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address36 Moring Road
London
SW17 8DL
Director NameProf Frank James Kelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2011)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressLlanover
Wellesley Crescent
Twickenham
Middlesex
TW2 5RT
Director NameProf Denise Anne Lievesley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2011)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address3a Alan Road
Wimbledon
London
SW19 7PT
Secretary NameMr John Scott Harrison
StatusResigned
Appointed01 December 2009(17 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressKing's College London Strand
London
WC2R 2LS
Director NameMr Ian Miller Creagh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 October 2016)
RoleHead Of University Administration
Country of ResidenceEngland
Correspondence AddressKing's College London Strand
London
WC2R 2LS
Secretary NameMr John Scott Harrison
StatusResigned
Appointed19 December 2014(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2018)
RoleCompany Director
Correspondence AddressJames Clerk Maxwell Building 57 Waterloo Road
London
SE1 8WA
Secretary NameMr Simon Szpytko Cruickshank
StatusResigned
Appointed23 July 2019(27 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Correspondence AddressRoom 6.26, James Clerk Maxwell Building King's Col
57 Waterloo Road
London
SE1 8WA
Director NameMrs Annie Louise Vyvyan Kent
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(27 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKing's College London 5-11 Lavington Street
London
SE1 0NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(1 week, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 October 1992)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitekcl.ac.uk
Telephone020 78365454
Telephone regionLondon

Location

Registered AddressKing's College London
5-11 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Kings College London
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Filing History

5 September 2023Termination of appointment of Annie Louise Vyvyan Kent as a director on 31 July 2023 (1 page)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
17 January 2023Accounts for a small company made up to 31 July 2022 (17 pages)
19 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
24 February 2022Accounts for a small company made up to 31 July 2021 (17 pages)
26 August 2021Registered office address changed from James Clerk Maxwell Building Room 6.25, James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA England to King's College London 5-11 Lavington Street London SE1 0NZ on 26 August 2021 (1 page)
20 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
15 April 2021Termination of appointment of Christopher John Mottershead as a director on 15 April 2021 (1 page)
23 February 2021Full accounts made up to 31 July 2020 (16 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 February 2020Full accounts made up to 31 July 2019 (16 pages)
17 February 2020Appointment of Mrs Annie Louise Vyvyan Kent as a director on 28 January 2020 (2 pages)
3 December 2019Registered office address changed from King's College London Strand London WC2R 2LS to James Clerk Maxwell Building Room 6.25, James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA on 3 December 2019 (1 page)
2 December 2019Termination of appointment of Ian Edward Tebbett as a director on 31 October 2019 (1 page)
2 December 2019Appointment of Mr Simon Szpytko Cruickshank as a secretary on 23 July 2019 (2 pages)
29 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
16 April 2019Full accounts made up to 31 July 2018 (17 pages)
22 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 March 2018Termination of appointment of John Scott Harrison as a secretary on 26 March 2018 (1 page)
9 March 2018Full accounts made up to 31 July 2017 (15 pages)
19 July 2017Appointment of Dr Ian Edward Tebbett as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Dr Ian Edward Tebbett as a director on 18 July 2017 (2 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
3 May 2017Full accounts made up to 31 July 2016 (15 pages)
3 May 2017Full accounts made up to 31 July 2016 (15 pages)
18 April 2017Termination of appointment of Ian Miller Creagh as a director on 4 October 2016 (1 page)
18 April 2017Termination of appointment of Ian Miller Creagh as a director on 4 October 2016 (1 page)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
30 March 2016Full accounts made up to 31 July 2015 (11 pages)
30 March 2016Full accounts made up to 31 July 2015 (11 pages)
7 June 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
7 June 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
22 December 2014Appointment of Mr John Scott Harrison as a secretary on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr John Scott Harrison as a secretary on 19 December 2014 (2 pages)
1 October 2014Appointment of Mr Christopher John Mottershead as a director on 16 September 2014 (2 pages)
1 October 2014Appointment of Mr Christopher John Mottershead as a director on 16 September 2014 (2 pages)
26 September 2014Appointment of Mr Nicholas Stephen Leake as a director on 16 September 2014 (2 pages)
26 September 2014Appointment of Mr Ian Miller Creagh as a director on 16 September 2014 (2 pages)
26 September 2014Appointment of Mr Ian Miller Creagh as a director on 16 September 2014 (2 pages)
26 September 2014Appointment of Mr Nicholas Stephen Leake as a director on 16 September 2014 (2 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (9 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (9 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
7 May 2013Full accounts made up to 31 July 2012 (15 pages)
7 May 2013Full accounts made up to 31 July 2012 (15 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
6 March 2012Full accounts made up to 31 July 2011 (15 pages)
6 March 2012Full accounts made up to 31 July 2011 (15 pages)
7 December 2011Termination of appointment of Frank Kelly as a director (1 page)
7 December 2011Termination of appointment of John Harrison as a secretary (1 page)
7 December 2011Termination of appointment of Simon Lovestone as a director (1 page)
7 December 2011Termination of appointment of Christopher Mottershead as a director (1 page)
7 December 2011Termination of appointment of Denise Lievesley as a director (1 page)
7 December 2011Termination of appointment of Denise Lievesley as a director (1 page)
7 December 2011Termination of appointment of John Harrison as a secretary (1 page)
7 December 2011Termination of appointment of Peter Parker as a director (1 page)
7 December 2011Termination of appointment of Alison Campbell as a director (1 page)
7 December 2011Termination of appointment of Simon Lovestone as a director (1 page)
7 December 2011Termination of appointment of Christopher Mottershead as a director (1 page)
7 December 2011Termination of appointment of Alison Campbell as a director (1 page)
7 December 2011Termination of appointment of Peter Parker as a director (1 page)
7 December 2011Termination of appointment of Frank Kelly as a director (1 page)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
22 March 2011Full accounts made up to 31 July 2010 (15 pages)
22 March 2011Full accounts made up to 31 July 2010 (15 pages)
18 May 2010Director's details changed for Professor Simon Lovestone on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Professor Frank James Kelly on 1 May 2010 (2 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Professor Peter Joseph Parker on 1 May 2010 (2 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Professor Peter Joseph Parker on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Stephen Large on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Professor Peter Joseph Parker on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Stephen Large on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Professor Frank James Kelly on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Professor Simon Lovestone on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Professor Simon Lovestone on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Professor Frank James Kelly on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Stephen Large on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Dr Alison Fiona Campbell on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Dr Alison Fiona Campbell on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Dr Alison Fiona Campbell on 1 May 2010 (2 pages)
19 April 2010Full accounts made up to 31 July 2009 (15 pages)
19 April 2010Full accounts made up to 31 July 2009 (15 pages)
8 February 2010Termination of appointment of Keith Jeremiah as a secretary (1 page)
8 February 2010Appointment of Mr John Scott Harrison as a secretary (1 page)
8 February 2010Appointment of Mr John Scott Harrison as a secretary (1 page)
8 February 2010Termination of appointment of Keith Jeremiah as a secretary (1 page)
19 May 2009Director appointed professor denise anne lievesley (2 pages)
19 May 2009Return made up to 13/05/09; full list of members (5 pages)
19 May 2009Director appointed professor denise anne lievesley (2 pages)
19 May 2009Director's change of particulars / alison campbell / 13/05/2009 (1 page)
19 May 2009Registered office changed on 19/05/2009 from king's college london WC2R 2LS (1 page)
19 May 2009Director's change of particulars / alison campbell / 13/05/2009 (1 page)
19 May 2009Return made up to 13/05/09; full list of members (5 pages)
19 May 2009Registered office changed on 19/05/2009 from king's college london WC2R 2LS (1 page)
27 January 2009Full accounts made up to 31 July 2008 (15 pages)
27 January 2009Full accounts made up to 31 July 2008 (15 pages)
23 October 2008Appointment terminate, director christopher dandeker logged form (1 page)
23 October 2008Appointment terminate, director christopher dandeker logged form (1 page)
21 October 2008Director appointed christopher mottershead (2 pages)
21 October 2008Director appointed christopher mottershead (2 pages)
20 October 2008Appointment terminated director lawrence freedman (1 page)
20 October 2008Appointment terminated director lawrence freedman (1 page)
8 August 2008Appointment terminated director christopher dandeker (1 page)
8 August 2008Appointment terminated director christopher dandeker (1 page)
21 July 2008Return made up to 13/05/08; full list of members (9 pages)
21 July 2008Return made up to 13/05/08; full list of members (9 pages)
7 May 2008Full accounts made up to 31 July 2007 (15 pages)
7 May 2008Full accounts made up to 31 July 2007 (15 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
18 June 2007Return made up to 13/05/07; change of members (9 pages)
18 June 2007Return made up to 13/05/07; change of members (9 pages)
24 May 2007Full accounts made up to 31 July 2006 (15 pages)
24 May 2007Full accounts made up to 31 July 2006 (15 pages)
19 February 2007Company name changed kcl enterprises LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed kcl enterprises LIMITED\certificate issued on 19/02/07 (2 pages)
9 June 2006Return made up to 13/05/06; full list of members (9 pages)
9 June 2006Return made up to 13/05/06; full list of members (9 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
22 March 2006Full accounts made up to 31 July 2005 (16 pages)
22 March 2006Full accounts made up to 31 July 2005 (16 pages)
10 June 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 June 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 March 2005Full accounts made up to 31 July 2004 (16 pages)
14 March 2005Full accounts made up to 31 July 2004 (16 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
21 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 2004Full accounts made up to 31 July 2003 (14 pages)
19 January 2004Full accounts made up to 31 July 2003 (14 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
27 May 2003Return made up to 13/05/03; full list of members (10 pages)
27 May 2003Return made up to 13/05/03; full list of members (10 pages)
27 January 2003Full accounts made up to 31 July 2002 (13 pages)
27 January 2003Full accounts made up to 31 July 2002 (13 pages)
9 August 2002Auditor's resignation (2 pages)
9 August 2002Auditor's resignation (2 pages)
20 May 2002Return made up to 13/05/02; full list of members (10 pages)
20 May 2002Return made up to 13/05/02; full list of members (10 pages)
17 December 2001Full accounts made up to 31 July 2001 (13 pages)
17 December 2001Full accounts made up to 31 July 2001 (13 pages)
29 May 2001Return made up to 13/05/01; full list of members (9 pages)
29 May 2001Return made up to 13/05/01; full list of members (9 pages)
13 February 2001Full accounts made up to 31 July 2000 (12 pages)
13 February 2001Full accounts made up to 31 July 2000 (12 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
1 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2000Full accounts made up to 31 July 1999 (12 pages)
20 January 2000Full accounts made up to 31 July 1999 (12 pages)
24 June 1999Return made up to 13/05/99; full list of members (8 pages)
24 June 1999Return made up to 13/05/99; full list of members (8 pages)
16 December 1998Full accounts made up to 31 July 1998 (11 pages)
16 December 1998Full accounts made up to 31 July 1998 (11 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
3 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 December 1997Full accounts made up to 31 July 1997 (11 pages)
17 December 1997Full accounts made up to 31 July 1997 (11 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Return made up to 13/05/97; full list of members (11 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Return made up to 13/05/97; full list of members (11 pages)
15 April 1997Full accounts made up to 31 July 1996 (12 pages)
15 April 1997Full accounts made up to 31 July 1996 (12 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
21 June 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
4 November 1992Memorandum and Articles of Association (7 pages)
13 May 1992Incorporation (14 pages)
13 May 1992Incorporation (14 pages)