London
W1U 8EW
Secretary Name | Mr Sean Fogarty |
---|---|
Status | Current |
Appointed | 14 September 2015(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Alain Ichoua Fellous |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 January 2019(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Olivier Frederic Kopf |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 January 2019(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Elie Sleiman Jabbour |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 02 January 2019(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr David Mark Kyte |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Gables Courtenay Avenue Highgate London N6 4LR |
Director Name | Mr Alan Harry Kyte |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Director Administrator |
Correspondence Address | 10 Steynings Way London N12 7LN |
Secretary Name | Mr Alan Harry Kyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Director Administrator |
Correspondence Address | 10 Steynings Way London N12 7LN |
Director Name | Lucy Sophie Pincus |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1999) |
Role | Financial Futures Broker |
Correspondence Address | 76 Alderton Hill Loughton Essex IG10 3JB |
Director Name | Adam Solomons |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 34 Sunnyfield Mill Hill London NW7 4RG |
Director Name | Sean Francis McAtee |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 2001) |
Role | Futures Broker |
Correspondence Address | 9 Windsor Road Wanstead London E11 3QU |
Director Name | Peter Laurence Green |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1999) |
Role | Financial Futures Broker |
Country of Residence | United Kingdom |
Correspondence Address | Kyte Group Business Design Centre Upper Street London N1 1QH |
Director Name | Mr Simon William Judd |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chartlands Seal Chart Sevenoaks Kent TN15 0ES |
Secretary Name | Adam Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 34 Sunnyfield Mill Hill London NW7 4RG |
Director Name | Mr Adrian Martin McGrath |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maxwelton Close Mill Hill London NW7 3NA |
Secretary Name | Mr Adrian Martin McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maxwelton Close Mill Hill London NW7 3NA |
Director Name | Mr Jean Christophe Demay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2003(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Arthur Road London N7 6DR |
Secretary Name | Mr Jean Christophe Demay |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 August 2003(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2006) |
Role | Finance |
Correspondence Address | 30 Tatnell Road London SE23 1JY |
Director Name | Thomas Texier |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2005(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 118 Plover Way London SE16 7TZ |
Secretary Name | Mr Paul Vernon Lack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 March 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Woodfield Way New Southgate London N11 2NP |
Director Name | Mr David Terence Digby Harrel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hilcott Farm House Hilcott Pewsey Wiltshire SN9 6LE |
Director Name | Mr Richard Lawrence Segal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 7 Ingram Avenue Hampstead Garth Suburb London NW11 6TG |
Director Name | Mr Paul Vernon Lack |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2010) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 1 Woodfield Way New Southgate London N11 2NP |
Director Name | Ronald Daniel Levi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Business Design Centre 52 Upper Street London N1 0QH |
Director Name | Mr Julian Simon Johns Swain |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Business Design Centre 52 Upper Street London N1 0QH |
Director Name | Marc Victor Samy Souffir |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2010(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2012) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Business Design Centre 52 Upper Street London N1 0QH |
Director Name | Mr Prashant Kumar Chandrakant Naik |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(17 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 27 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Business Design Centre 52 Upper Street London N1 0QH |
Director Name | Pratap Kantilal Thakkar |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Design Centre 52 Upper Street London N1 0QH |
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Business Design Centre 52 Upper Street London N1 0QH |
Director Name | Ms Tersia Tame |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Design Centre 52 Upper Street London N1 0QH |
Director Name | Mr Peter Laurence Green |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2019(25 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | kytegroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 73907777 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
260k at £1 | Kyte Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,755,479 |
Net Worth | £3,239,737 |
Cash | £8,776,210 |
Current Liabilities | £10,716,008 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
15 May 2003 | Delivered on: 16 May 2003 Satisfied on: 18 June 2010 Persons entitled: Clearspeed Services, a Division of Cantor Fitzgerald International Classification: Clearing and settlement agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge a pledge over all cash securities instruments investments or other assets of the company. See the mortgage charge document for full details. Fully Satisfied |
---|
27 September 2023 | Full accounts made up to 31 March 2023 (32 pages) |
---|---|
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 31 March 2022 (32 pages) |
2 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 March 2021 (32 pages) |
23 March 2021 | Auditor's resignation (1 page) |
11 March 2021 | Full accounts made up to 31 March 2020 (31 pages) |
12 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 March 2019 (28 pages) |
13 June 2019 | Termination of appointment of Peter Laurence Green as a director on 13 June 2019 (1 page) |
17 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mr Peter Laurence Green as a director on 2 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Olivier Frederic Kopf as a director on 2 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Alain Ichoua Fellous as a director on 2 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Elie Sleiman Jabbour as a director on 2 January 2019 (2 pages) |
9 October 2018 | Resolutions
|
27 September 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
21 August 2018 | Full accounts made up to 31 March 2018 (23 pages) |
2 February 2018 | Termination of appointment of Peter Laurence Green as a director on 31 January 2018 (1 page) |
24 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 December 2017 | Registered office address changed from 55 Baker Street Baker Street London W1U 8EW England to 55 Baker Street London W1U 8EW on 28 December 2017 (1 page) |
28 December 2017 | Registered office address changed from 55 Baker Street Baker Street London W1U 8EW England to 55 Baker Street London W1U 8EW on 28 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Business Design Centre 52 Upper Street London N1 0QH to 55 Baker Street Baker Street London W1U 8EW on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Business Design Centre 52 Upper Street London N1 0QH to 55 Baker Street Baker Street London W1U 8EW on 18 December 2017 (1 page) |
4 July 2017 | Full accounts made up to 31 March 2017 (22 pages) |
4 July 2017 | Full accounts made up to 31 March 2017 (22 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
7 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
7 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 July 2016 | Termination of appointment of Tersia Tame as a director on 20 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Tersia Tame as a director on 20 July 2016 (1 page) |
5 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 September 2015 | Appointment of Mr Sean Fogarty as a secretary on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Sean Fogarty as a secretary on 14 September 2015 (2 pages) |
27 August 2015 | Appointment of Ms Tersia Tame as a director on 20 May 2015 (2 pages) |
27 August 2015 | Termination of appointment of Darryl Anthony Denyssen as a director on 20 May 2015 (1 page) |
27 August 2015 | Appointment of Ms Tersia Tame as a director on 20 May 2015 (2 pages) |
27 August 2015 | Appointment of Mr Kamal Haider as a director on 20 May 2015 (2 pages) |
27 August 2015 | Termination of appointment of Darryl Anthony Denyssen as a director on 20 May 2015 (1 page) |
27 August 2015 | Appointment of Mr Kamal Haider as a director on 20 May 2015 (2 pages) |
22 July 2015 | Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page) |
22 July 2015 | Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page) |
17 March 2015 | Termination of appointment of Paul Vernon Lack as a secretary on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Paul Vernon Lack as a director on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Paul Vernon Lack as a secretary on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Paul Vernon Lack as a director on 17 March 2015 (1 page) |
27 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
15 August 2014 | Full accounts made up to 31 December 2013 (169 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (169 pages) |
13 March 2014 | Termination of appointment of Pratap Thakkar as a director (2 pages) |
13 March 2014 | Termination of appointment of Pratap Thakkar as a director (2 pages) |
4 February 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-02-04
|
9 September 2013 | Full accounts made up to 31 December 2012 (159 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (159 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (17 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (17 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (17 pages) |
14 December 2012 | Termination of appointment of Marc Souffir as a director (2 pages) |
14 December 2012 | Termination of appointment of Marc Souffir as a director (2 pages) |
14 December 2012 | Appointment of Darryl Anthony Denyssen as a director (3 pages) |
14 December 2012 | Termination of appointment of Julian Swain as a director (2 pages) |
14 December 2012 | Appointment of Pratap Kantilal Thakkar as a director (3 pages) |
14 December 2012 | Appointment of Darryl Anthony Denyssen as a director (3 pages) |
14 December 2012 | Termination of appointment of Julian Swain as a director (2 pages) |
14 December 2012 | Appointment of Pratap Kantilal Thakkar as a director (3 pages) |
26 July 2012 | Resignation of an auditor (2 pages) |
26 July 2012 | Resignation of an auditor (2 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (17 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (17 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (17 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 July 2011 | Appointment of Paul Vernon Lack as a director (3 pages) |
11 July 2011 | Appointment of Paul Vernon Lack as a director (3 pages) |
11 July 2011 | Termination of appointment of David Kyte as a director (2 pages) |
11 July 2011 | Termination of appointment of Prashant Naik as a director (2 pages) |
11 July 2011 | Termination of appointment of David Kyte as a director (2 pages) |
11 July 2011 | Termination of appointment of Prashant Naik as a director (2 pages) |
9 May 2011 | Termination of appointment of David Harrel as a director (2 pages) |
9 May 2011 | Termination of appointment of David Harrel as a director (2 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (19 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (19 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (19 pages) |
15 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
15 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
25 August 2010 | Section 519 (1 page) |
25 August 2010 | Section 519 (1 page) |
27 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 July 2010 | Appointment of Marc Victor Samy Souffir as a director (3 pages) |
20 July 2010 | Appointment of Ronald Daniel Levi as a director (3 pages) |
20 July 2010 | Appointment of Julian Swain as a director (3 pages) |
20 July 2010 | Appointment of Marc Victor Samy Souffir as a director (3 pages) |
20 July 2010 | Appointment of Julian Swain as a director (3 pages) |
20 July 2010 | Appointment of Prashant Chandrakant Naik as a director (3 pages) |
20 July 2010 | Appointment of Prashant Chandrakant Naik as a director (3 pages) |
20 July 2010 | Appointment of Ronald Daniel Levi as a director (3 pages) |
14 July 2010 | Termination of appointment of Richard Segal as a director (2 pages) |
14 July 2010 | Termination of appointment of Jean Demay as a director (2 pages) |
14 July 2010 | Termination of appointment of Thomas Texier as a director (2 pages) |
14 July 2010 | Termination of appointment of Paul Lack as a director (2 pages) |
14 July 2010 | Termination of appointment of Thomas Texier as a director (2 pages) |
14 July 2010 | Termination of appointment of Simon Judd as a director (2 pages) |
14 July 2010 | Termination of appointment of Adam Solomons as a director (2 pages) |
14 July 2010 | Termination of appointment of Jean Demay as a director (2 pages) |
14 July 2010 | Termination of appointment of Richard Segal as a director (2 pages) |
14 July 2010 | Termination of appointment of Adam Solomons as a director (2 pages) |
14 July 2010 | Termination of appointment of Simon Judd as a director (2 pages) |
14 July 2010 | Termination of appointment of Paul Lack as a director (2 pages) |
8 July 2010 | Termination of appointment of Richard Segal as a director (2 pages) |
8 July 2010 | Termination of appointment of Richard Segal as a director (2 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (21 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (21 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (21 pages) |
3 July 2009 | Director appointed paul vernon lack (2 pages) |
3 July 2009 | Director appointed paul vernon lack (2 pages) |
5 June 2009 | Director appointed richard lawrence segal (2 pages) |
5 June 2009 | Director appointed richard lawrence segal (2 pages) |
18 March 2009 | Return made up to 08/01/09; no change of members (7 pages) |
18 March 2009 | Return made up to 08/01/09; no change of members (7 pages) |
24 September 2008 | Director appointed david harrel (1 page) |
24 September 2008 | Director appointed david harrel (1 page) |
15 September 2008 | Return made up to 08/01/08; no change of members (6 pages) |
15 September 2008 | Return made up to 08/01/08; no change of members (6 pages) |
21 August 2008 | Director's change of particulars / thomas texier / 18/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / david kyte / 18/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / jean demay / 18/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / simon judd / 18/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / thomas texier / 18/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / simon judd / 18/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / jean demay / 18/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / david kyte / 18/08/2008 (1 page) |
28 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
7 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
7 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
5 November 2007 | Full accounts made up to 30 April 2007 (15 pages) |
5 November 2007 | Full accounts made up to 30 April 2007 (15 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 08/01/07; full list of members
|
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 08/01/07; full list of members
|
15 August 2006 | Full accounts made up to 30 April 2006 (15 pages) |
15 August 2006 | Full accounts made up to 30 April 2006 (15 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
18 January 2006 | Return made up to 08/01/06; full list of members
|
18 January 2006 | Return made up to 08/01/06; full list of members
|
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Full accounts made up to 30 April 2004 (16 pages) |
8 August 2005 | Full accounts made up to 30 April 2004 (16 pages) |
3 August 2005 | Full accounts made up to 30 April 2005 (15 pages) |
3 August 2005 | Full accounts made up to 30 April 2005 (15 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
11 March 2005 | Notice of resolution removing auditor (1 page) |
11 March 2005 | Notice of resolution removing auditor (1 page) |
9 March 2005 | Return made up to 08/01/05; full list of members
|
9 March 2005 | Return made up to 08/01/05; full list of members
|
1 April 2004 | Return made up to 08/01/04; full list of members
|
1 April 2004 | Return made up to 08/01/04; full list of members
|
11 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
11 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
19 August 2003 | New secretary appointed;new director appointed (3 pages) |
19 August 2003 | New secretary appointed;new director appointed (3 pages) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
16 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
16 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
13 December 2002 | Full accounts made up to 30 April 2002 (15 pages) |
13 December 2002 | Full accounts made up to 30 April 2002 (15 pages) |
14 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
14 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
12 December 2001 | Full accounts made up to 30 April 2001 (15 pages) |
12 December 2001 | Full accounts made up to 30 April 2001 (15 pages) |
11 January 2001 | Return made up to 08/01/01; full list of members
|
11 January 2001 | Return made up to 08/01/01; full list of members
|
9 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 4TH floor walbrook house, 23 walbrook, london, EC4N 8LA (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 4TH floor walbrook house, 23 walbrook, london, EC4N 8LA (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
20 January 2000 | Return made up to 20/01/00; full list of members (8 pages) |
20 January 2000 | Full accounts made up to 30 April 1999 (17 pages) |
20 January 2000 | Full accounts made up to 30 April 1999 (17 pages) |
20 January 2000 | Return made up to 20/01/00; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
9 February 1999 | Return made up to 20/01/99; full list of members
|
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 20/01/99; full list of members
|
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
9 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Return made up to 20/01/98; full list of members (8 pages) |
6 February 1998 | Return made up to 20/01/98; full list of members (8 pages) |
16 January 1997 | Return made up to 20/01/97; no change of members
|
16 January 1997 | Return made up to 20/01/97; no change of members
|
10 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
10 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
11 June 1996 | Ad 30/04/96--------- £ si 10000@1=10000 £ ic 250000/260000 (2 pages) |
11 June 1996 | Ad 30/04/96--------- £ si 10000@1=10000 £ ic 250000/260000 (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
2 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
2 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
25 February 1996 | Return made up to 20/01/96; full list of members
|
25 February 1996 | Return made up to 20/01/96; full list of members
|
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 5TH floor, 76 cannon street, london, EC4N 6AE (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: 5TH floor, 76 cannon street, london, EC4N 6AE (1 page) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
19 June 1995 | Secretary resigned;director resigned (2 pages) |
19 June 1995 | Secretary resigned;director resigned (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New secretary appointed;new director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New secretary appointed (2 pages) |
16 June 1995 | New secretary appointed;new director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Nc inc already adjusted 17/05/95 (1 page) |
7 June 1995 | Nc inc already adjusted 17/05/95 (1 page) |
30 May 1995 | Company name changed kyte clearing LIMITED\certificate issued on 31/05/95 (4 pages) |
30 May 1995 | Company name changed kyte clearing LIMITED\certificate issued on 31/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 January 1993 | Incorporation (16 pages) |
20 January 1993 | Incorporation (16 pages) |