Company NameKingfisher Financial Consultancy Limited
DirectorsMorven Sara Grierson and Dominic John Wynyard Rose
Company StatusActive
Company Number03105362
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Morven Sara Grierson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(28 years after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMr Dominic John Wynyard Rose
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(28 years after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameDavid Francis Robert Black
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleFinancial Consultant
Correspondence Address4 Johnsons Close
Carshalton
Surrey
SM5 2LU
Director NameChristopher John Rule
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address109 Carshalton Park Road
Carshalton
Surrey
SM5 3SJ
Secretary NameDavid Francis Robert Black
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleFinancial Consultant
Correspondence Address4 Johnsons Close
Carshalton
Surrey
SM5 2LU
Secretary NameVanessa Silvia Rule
NationalityBritish
StatusResigned
Appointed15 September 2003(7 years, 12 months after company formation)
Appointment Duration20 years (resigned 03 October 2023)
RoleAdministrator
Correspondence Address109 Carshalton Park Road
Carshalton
Surrey
SM5 3SJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitekingfisher-fcl.com

Location

Registered AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

92 at £1Christopher John Rule
46.00%
Ordinary A
8 at £1Mrs Vanessa Silvia Rule
4.00%
Ordinary A
77 at £1Mrs Vanessa Silvia Rule
38.50%
Ordinary B
23 at £1Christopher John Rule
11.50%
Ordinary B

Financials

Year2014
Net Worth£38,577
Cash£38,235
Current Liabilities£20,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
3 February 2017Second filing of Confirmation Statement dated 18/09/2016 (10 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 03/02/2017
(8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Register inspection address has been changed to 109 Carshalton Park Road Carshalton Park Road Carshalton Surrey SM5 3SJ (1 page)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(6 pages)
28 September 2015Register(s) moved to registered inspection location 109 Carshalton Park Road Carshalton Park Road Carshalton Surrey SM5 3SJ (1 page)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
29 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
(5 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(5 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Christopher John Rule on 18 September 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
27 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 October 2008Return made up to 18/09/08; full list of members (4 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
24 September 2007Return made up to 18/09/07; full list of members (3 pages)
17 January 2007Full accounts made up to 31 March 2006 (14 pages)
25 September 2006Return made up to 18/09/06; full list of members (3 pages)
31 January 2006Full accounts made up to 31 March 2005 (13 pages)
23 November 2005Return made up to 18/09/05; full list of members (3 pages)
9 September 2004Return made up to 18/09/04; full list of members (6 pages)
16 July 2004Full accounts made up to 31 March 2004 (13 pages)
30 December 2003Registered office changed on 30/12/03 from: bank house 30 upper mulgrave road sutton surrey SM2 7AZ (1 page)
4 October 2003Full accounts made up to 31 March 2003 (20 pages)
28 September 2003Return made up to 18/09/03; full list of members (7 pages)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003New secretary appointed (2 pages)
10 December 2002Full accounts made up to 31 March 2002 (17 pages)
24 September 2002Return made up to 18/09/02; full list of members (7 pages)
17 January 2002Ad 28/09/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002£ nc 100000/100100 28/09/01 (1 page)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2001Return made up to 18/09/01; full list of members (6 pages)
3 September 2001Full accounts made up to 31 March 2001 (16 pages)
27 December 2000Full accounts made up to 31 March 2000 (18 pages)
20 September 2000Return made up to 18/09/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (15 pages)
24 September 1999Return made up to 22/09/99; full list of members (6 pages)
2 February 1999Registered office changed on 02/02/99 from: 16 upper mulgrave road cheam surrey SM2 7AZ (1 page)
14 September 1998Return made up to 22/09/98; full list of members (6 pages)
11 August 1998Full accounts made up to 31 March 1998 (14 pages)
10 December 1997Full accounts made up to 31 March 1997 (15 pages)
30 September 1997Return made up to 22/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/09/97
(6 pages)
14 January 1997Full accounts made up to 31 March 1996 (14 pages)
11 November 1996Return made up to 22/09/96; full list of members (6 pages)
31 October 1995Accounting reference date notified as 31/03 (1 page)
31 October 1995New secretary appointed;new director appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 34/36 high street thornton heath surrey CR7 8LE (1 page)
31 October 1995Ad 26/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1995Registered office changed on 26/09/95 from: regent housereet 316 beulah hill london SE19 3HF (1 page)
26 September 1995Secretary resigned (2 pages)
26 September 1995Director resigned (2 pages)
22 September 1995Incorporation (22 pages)