London
EC3N 4AH
Director Name | Mr Dominic John Wynyard Rose |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(28 years after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | David Francis Robert Black |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 4 Johnsons Close Carshalton Surrey SM5 2LU |
Director Name | Christopher John Rule |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 109 Carshalton Park Road Carshalton Surrey SM5 3SJ |
Secretary Name | David Francis Robert Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 4 Johnsons Close Carshalton Surrey SM5 2LU |
Secretary Name | Vanessa Silvia Rule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(7 years, 12 months after company formation) |
Appointment Duration | 20 years (resigned 03 October 2023) |
Role | Administrator |
Correspondence Address | 109 Carshalton Park Road Carshalton Surrey SM5 3SJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | kingfisher-fcl.com |
---|
Registered Address | Walsingham House 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
92 at £1 | Christopher John Rule 46.00% Ordinary A |
---|---|
8 at £1 | Mrs Vanessa Silvia Rule 4.00% Ordinary A |
77 at £1 | Mrs Vanessa Silvia Rule 38.50% Ordinary B |
23 at £1 | Christopher John Rule 11.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £38,577 |
Cash | £38,235 |
Current Liabilities | £20,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
12 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
3 February 2017 | Second filing of Confirmation Statement dated 18/09/2016 (10 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Register inspection address has been changed to 109 Carshalton Park Road Carshalton Park Road Carshalton Surrey SM5 3SJ (1 page) |
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Register(s) moved to registered inspection location 109 Carshalton Park Road Carshalton Park Road Carshalton Surrey SM5 3SJ (1 page) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Christopher John Rule on 18 September 2010 (2 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
25 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 November 2005 | Return made up to 18/09/05; full list of members (3 pages) |
9 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
16 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: bank house 30 upper mulgrave road sutton surrey SM2 7AZ (1 page) |
4 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
28 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
17 January 2002 | Ad 28/09/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | £ nc 100000/100100 28/09/01 (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
20 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
20 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 16 upper mulgrave road cheam surrey SM2 7AZ (1 page) |
14 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
30 September 1997 | Return made up to 22/09/97; full list of members
|
14 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
11 November 1996 | Return made up to 22/09/96; full list of members (6 pages) |
31 October 1995 | Accounting reference date notified as 31/03 (1 page) |
31 October 1995 | New secretary appointed;new director appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 34/36 high street thornton heath surrey CR7 8LE (1 page) |
31 October 1995 | Ad 26/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: regent housereet 316 beulah hill london SE19 3HF (1 page) |
26 September 1995 | Secretary resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
22 September 1995 | Incorporation (22 pages) |