London
EC4N 4SA
Director Name | Mr Nicholas James Barnes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
Director Name | Anita Barnes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
Director Name | Fiona Davidson Kirkpatrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
Director Name | Mr Nicholas John Page |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 5 months (resigned 17 November 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
Secretary Name | Mr Nicholas John Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 5 months (resigned 17 November 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kbwdesign.com |
---|---|
Telephone | 020 73368546 |
Telephone region | London |
Registered Address | Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300 at £1 | Nicholas James Barnes 30.00% Ordinary |
---|---|
300 at £1 | Trevor Kirkpatrick 30.00% Ordinary |
200 at £1 | Anita Barnes 20.00% Ordinary |
200 at £1 | Fiona Davidson Kirkpatrick 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £528,680 |
Cash | £547,257 |
Current Liabilities | £292,451 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
17 November 2023 | Termination of appointment of Nicholas John Page as a secretary on 17 November 2023 (1 page) |
---|---|
17 November 2023 | Termination of appointment of Nicholas John Page as a director on 17 November 2023 (1 page) |
17 August 2023 | Registered office address changed from C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 17 August 2023 (1 page) |
27 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
26 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
1 February 2023 | Registered office address changed from 15 Bowling Green Lane London EC1R 0BD United Kingdom to C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 1 February 2023 (1 page) |
9 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
19 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
5 January 2022 | Change of details for Nicholas James Barnes as a person with significant control on 5 January 2022 (2 pages) |
5 January 2022 | Director's details changed for Mr Trevor Kirkpatrick on 5 January 2022 (2 pages) |
5 January 2022 | Change of details for Trevor Kirkpatrick as a person with significant control on 5 January 2022 (2 pages) |
5 January 2022 | Director's details changed for Nicholas James Barnes on 5 January 2022 (2 pages) |
5 January 2022 | Director's details changed for Anita Barnes on 5 January 2022 (2 pages) |
5 January 2022 | Director's details changed for Fiona Davidson Kirkpatrick on 5 January 2022 (2 pages) |
5 January 2022 | Director's details changed for Mr Nicholas John Page on 5 January 2022 (2 pages) |
5 January 2022 | Secretary's details changed for Mr Nicholas John Page on 5 January 2022 (1 page) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
21 January 2021 | Registered office address changed from 39-49 Commercial Road Southampton Hampshire SO15 1GA to 15 Bowling Green Lane London EC1R 0BD on 21 January 2021 (1 page) |
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
6 June 2018 | Director's details changed for Nicholas James Barnes on 6 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
6 June 2018 | Director's details changed for Anita Barnes on 6 June 2018 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 June 2015 | Second filing of AP01 previously delivered to Companies House
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Second filing of AP01 previously delivered to Companies House
|
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Director's details changed for Anita Barnes on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Nicholas John Page on 1 January 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Nicholas John Page on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Nicholas James Barnes on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Anita Barnes on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Nicholas John Page on 1 January 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Nicholas John Page on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Anita Barnes on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Nicholas John Page on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Trevor Kirkpatrick on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Nicholas James Barnes on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Nicholas James Barnes on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Trevor Kirkpatrick on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Fiona Davidson Kirkpatrick on 1 January 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Nicholas John Page on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Trevor Kirkpatrick on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Fiona Davidson Kirkpatrick on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Fiona Davidson Kirkpatrick on 1 January 2013 (2 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
18 September 2012 | Appointment of Anita Barnes as a director
|
18 September 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
18 September 2012 | Appointment of Fiona Davidson Kirkpatrick as a director (2 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
18 September 2012 | Appointment of Anita Barnes as a director
|
18 September 2012 | Appointment of Fiona Davidson Kirkpatrick as a director (2 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Director's details changed for Mr Nicholas John Page on 1 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Nicholas John Page on 1 May 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Trevor Kirkpatrick on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicholas James Barnes on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Nicholas John Page on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Nicholas James Barnes on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicholas James Barnes on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Trevor Kirkpatrick on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Nicholas John Page on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Trevor Kirkpatrick on 1 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Nicholas John Page on 1 May 2010 (1 page) |
28 June 2010 | Secretary's details changed for Mr Nicholas John Page on 1 May 2010 (1 page) |
7 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 August 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 August 2009 | Return made up to 25/05/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 October 2008 | Accounting reference date shortened from 31/07/2008 to 30/09/2007 (1 page) |
14 October 2008 | Accounting reference date shortened from 31/07/2008 to 30/09/2007 (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 August 2008 | Return made up to 25/05/08; full list of members (6 pages) |
11 August 2008 | Return made up to 25/05/08; full list of members (6 pages) |
29 July 2008 | Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page) |
29 July 2008 | Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 July 2007 | Return made up to 25/05/07; full list of members (6 pages) |
4 July 2007 | Return made up to 25/05/07; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 July 2006 | Return made up to 25/05/06; full list of members (6 pages) |
5 July 2006 | Return made up to 25/05/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
20 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
6 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2004 | Return made up to 25/05/04; full list of members (6 pages) |
6 August 2004 | Return made up to 25/05/04; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 July 2003 | Return made up to 25/05/03; full list of members (6 pages) |
27 July 2003 | Return made up to 25/05/03; full list of members (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
16 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
24 August 2001 | Return made up to 25/05/01; full list of members (7 pages) |
24 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2001 | Return made up to 25/05/01; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 May 1999 | Return made up to 25/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 25/05/99; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
31 May 1997 | Return made up to 25/05/97; no change of members (4 pages) |
31 May 1997 | Return made up to 25/05/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 November 1996 | Return made up to 25/05/96; full list of members (6 pages) |
27 November 1996 | Return made up to 25/05/96; full list of members (6 pages) |
22 February 1996 | Accounting reference date notified as 30/09 (1 page) |
22 February 1996 | Accounting reference date notified as 30/09 (1 page) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
10 July 1995 | Memorandum and Articles of Association (12 pages) |
10 July 1995 | Memorandum and Articles of Association (12 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Company name changed speedymicro LIMITED\certificate issued on 05/07/95 (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 July 1995 | Company name changed speedymicro LIMITED\certificate issued on 05/07/95 (2 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 May 1995 | Incorporation (12 pages) |
25 May 1995 | Incorporation (12 pages) |