Wallington
SM6 9AP
Director Name | Ms Sinem Suphi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2016(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Kdg Property Ltd, Kdg House 85 Stafford Road Wallington SM6 9AP |
Secretary Name | Secretarial Services Kdg Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2018(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 85 Stafford Road 85 Stafford Road London SM6 9AP |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Miss Lucy Mary Westmore |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2001) |
Role | TV Producer - Advertising Agen |
Correspondence Address | 499a Kings Road London SW10 0TU |
Director Name | Mr Dominic Paul Reading |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 November 1998) |
Role | Videotape Editor |
Correspondence Address | Flat 5 499 Kings Road London Sw10 |
Director Name | Miss Raquel Agnello |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1997) |
Role | Barrister |
Correspondence Address | 499 King's Road Chelsea London SW10 0TU |
Secretary Name | Miss Raquel Agnello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1997) |
Role | Barrister |
Correspondence Address | 499 King's Road Chelsea London SW10 0TU |
Secretary Name | Nina Georgette Yianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 126 Ainslie Wood Road London E4 9DD |
Director Name | Mr Connol Julian Coan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 100 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Michael Anthony Angilo Capocci |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kings Avenue Woodford Green Essex IG8 0JA |
Director Name | Mr Andrew George Wauchope |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 15 February 1999(5 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 July 2015) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Power Road Studios 114 Power Road London W4 5PY |
Director Name | Paul Wilde |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 February 2007) |
Role | Company Director |
Correspondence Address | 499a Kings Road London SW10 0TU |
Director Name | Sarah Elizabeth Reynolds |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2003(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 15 June 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Kdg Property Ltd, Kdg House 85 Stafford Road Wallington SM6 9AP |
Secretary Name | Mr Craig Newell |
---|---|
Status | Resigned |
Appointed | 05 June 2015(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Power Road Studios 114 Power Road London W4 5PY |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 June 2015) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Registered Address | Kdg Property Ltd, Kdg House 85 Stafford Road Wallington SM6 9AP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
1 at £1 | Gregory Ohanian 33.33% Ordinary |
---|---|
1 at £1 | Mr A.g. Wauchope 33.33% Ordinary |
1 at £1 | Mrs Sarah Reynolds 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,930 |
Cash | £2,907 |
Current Liabilities | £77 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
22 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
14 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
16 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Sarah Elizabeth Reynolds as a director on 15 June 2020 (1 page) |
24 June 2020 | Cessation of Sarah Elizabeth Reynolds as a person with significant control on 15 June 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 September 2018 | Appointment of Secretarial Service Kdg Ltd as a secretary on 11 September 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
1 March 2018 | Current accounting period extended from 25 June 2018 to 30 June 2018 (1 page) |
1 March 2018 | Accounts for a dormant company made up to 25 June 2017 (2 pages) |
11 December 2017 | Termination of appointment of Craig Newell as a secretary on 30 November 2017 (1 page) |
11 December 2017 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Kdg Property Ltd, Kdg House 85 Stafford Road Wallington SM6 9AP on 11 December 2017 (1 page) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
6 February 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
6 February 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
10 August 2016 | Appointment of Miss Sinem Suphi as a director on 10 August 2016 (2 pages) |
10 August 2016 | Appointment of Miss Sinem Suphi as a director on 10 August 2016 (2 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 October 2015 | Appointment of Mr Greg Ohanian as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Greg Ohanian as a director on 12 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Andrew George Wauchope as a director on 30 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Andrew George Wauchope as a director on 30 July 2015 (1 page) |
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 25 June 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 25 June 2014 (5 pages) |
15 June 2015 | Appointment of Mr Craig Newell as a secretary on 5 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Kinleigh Limited as a secretary on 5 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Kinleigh Limited as a secretary on 5 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Craig Newell as a secretary on 5 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Mr Craig Newell as a secretary on 5 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Kinleigh Limited as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to 4 Challoner Crescent London W14 9LE on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to 4 Challoner Crescent London W14 9LE on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to 4 Challoner Crescent London W14 9LE on 5 June 2015 (1 page) |
8 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 March 2014 | Total exemption full accounts made up to 25 June 2013 (10 pages) |
28 March 2014 | Total exemption full accounts made up to 25 June 2013 (10 pages) |
2 September 2013 | Director's details changed for Mr Andrew George Wauchope on 2 September 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page) |
2 September 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page) |
2 September 2013 | Director's details changed for Sarah Elizabeth Reynolds on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Andrew George Wauchope on 2 September 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page) |
2 September 2013 | Director's details changed for Sarah Elizabeth Reynolds on 2 September 2013 (2 pages) |
12 March 2013 | Total exemption full accounts made up to 25 June 2012 (10 pages) |
12 March 2013 | Total exemption full accounts made up to 25 June 2012 (10 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption full accounts made up to 25 June 2011 (10 pages) |
21 February 2012 | Total exemption full accounts made up to 25 June 2011 (10 pages) |
18 February 2011 | Total exemption full accounts made up to 25 June 2010 (9 pages) |
18 February 2011 | Total exemption full accounts made up to 25 June 2010 (9 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Kinleigh Folkard & Haywood on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Kinleigh Folkard & Haywood on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Andrew George Wauchope on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andrew George Wauchope on 22 March 2010 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 25 June 2009 (9 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption full accounts made up to 25 June 2009 (9 pages) |
15 May 2009 | Total exemption full accounts made up to 25 June 2008 (9 pages) |
15 May 2009 | Total exemption full accounts made up to 25 June 2008 (9 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 November 2008 | Return made up to 13/02/08; no change of members (4 pages) |
19 November 2008 | Return made up to 13/02/08; no change of members (4 pages) |
19 November 2008 | Secretary's change of particulars / kinleigh folkard & haywood / 01/10/2007 (1 page) |
19 November 2008 | Secretary's change of particulars / kinleigh folkard & haywood / 01/10/2007 (1 page) |
6 November 2008 | Return made up to 18/02/07; full list of members
|
6 November 2008 | Return made up to 18/02/07; full list of members
|
10 April 2008 | Total exemption full accounts made up to 25 June 2007 (9 pages) |
10 April 2008 | Total exemption full accounts made up to 25 June 2007 (9 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
26 June 2007 | Total exemption small company accounts made up to 25 June 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 25 June 2006 (4 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
20 April 2006 | Total exemption small company accounts made up to 25 June 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 25 June 2005 (4 pages) |
23 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
4 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 25 June 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 25 June 2004 (4 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: kfh house norstead place london SW15 3SA (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: kfh house norstead place london SW15 3SA (1 page) |
26 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 25 June 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 25 June 2003 (4 pages) |
25 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
2 September 2002 | Total exemption small company accounts made up to 25 June 2002 (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 25 June 2002 (3 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
22 April 2002 | Total exemption small company accounts made up to 25 June 2001 (4 pages) |
22 April 2002 | Total exemption small company accounts made up to 25 June 2001 (4 pages) |
22 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
22 March 2002 | Director resigned (1 page) |
24 July 2001 | Total exemption small company accounts made up to 25 June 2000 (4 pages) |
24 July 2001 | Total exemption small company accounts made up to 25 June 2000 (4 pages) |
12 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
10 August 2000 | Full accounts made up to 25 June 1999 (9 pages) |
10 August 2000 | Full accounts made up to 25 June 1999 (9 pages) |
21 March 2000 | Return made up to 18/02/00; full list of members
|
21 March 2000 | Return made up to 18/02/00; full list of members
|
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: congreve horner 108 fulham palace road london W6 9PL (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: congreve horner 108 fulham palace road london W6 9PL (1 page) |
8 July 1999 | Full accounts made up to 25 June 1998 (10 pages) |
8 July 1999 | Full accounts made up to 25 June 1998 (10 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (2 pages) |
30 April 1999 | Director resigned (2 pages) |
15 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
15 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 25 June 1997 (9 pages) |
6 May 1998 | Full accounts made up to 25 June 1997 (9 pages) |
13 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
21 January 1998 | Secretary's particulars changed (1 page) |
21 January 1998 | Secretary's particulars changed (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
19 August 1997 | Ad 08/08/97--------- £ si 4536@1=4536 £ ic 3/4539 (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Nc inc already adjusted 08/08/97 (1 page) |
19 August 1997 | Nc inc already adjusted 08/08/97 (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Ad 08/08/97--------- £ si 4536@1=4536 £ ic 3/4539 (2 pages) |
17 June 1997 | Full accounts made up to 25 June 1996 (9 pages) |
17 June 1997 | Full accounts made up to 25 June 1996 (9 pages) |
7 May 1997 | Return made up to 18/02/97; full list of members (6 pages) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | Return made up to 18/02/97; full list of members (6 pages) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
15 May 1996 | Return made up to 18/02/96; no change of members (4 pages) |
15 May 1996 | Return made up to 18/02/96; no change of members (4 pages) |
21 March 1996 | Full accounts made up to 25 June 1995 (9 pages) |
21 March 1996 | Full accounts made up to 25 June 1995 (9 pages) |
20 April 1993 | Memorandum and Articles of Association (9 pages) |
20 April 1993 | Memorandum and Articles of Association (9 pages) |
3 March 1993 | Resolutions
|
3 March 1993 | Resolutions
|
18 February 1993 | Incorporation (14 pages) |
18 February 1993 | Incorporation (14 pages) |