Company NameKw Trading Services Limited
Company StatusDissolved
Company Number03109469
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)
Dissolution Date3 March 2020 (4 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Graydon Charles Butler
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2018(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 03 March 2020)
RoleCOO
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Jonathan David Freeman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(22 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTregout Farm Crossway
Monmouth
Monmouthshire
NP25 5NS
Wales
Director NameMr Patrick Joseph Goulding
Date of BirthMay 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed08 January 2019(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 03 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMrs Diane Margaret Noad
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Kingswood Avenue
Bromley
Kent
BR2 0NP
Director NameMr Ernest George Noad
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Kingswood Avenue
Bromley
Kent
BR2 0NP
Secretary NameMr Ernest George Noad
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Kingswood Avenue
Bromley
Kent
BR2 0NP
Director NameMr Roderick Gentry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(16 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMrs Susan Jane Roughley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(16 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Secretary NameMarianne Horton
NationalityBritish
StatusResigned
Appointed27 September 2012(16 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Kishore Gopaul
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed09 April 2014(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2017)
RoleNon Executive Director
Country of ResidenceSwitzerland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Kenneth Reginald West
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(18 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2019)
RoleNon Executive Director
Country of ResidenceCyprus
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Simon Gilbert Ray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(18 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2017)
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Adam Suggett
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Alexander Richard Millett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 2019)
RoleDealer
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Paul Whiteman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 2019)
RoleDealer
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMrs Marianne Laing Ismail
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Hugo Anthony Evans
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Darryl Kaplan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2017(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Gary Spencer Wilder
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr David Glyn Trefor Hudd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(22 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 February 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Secretary NameMrs Katherine Anne Phillpot
StatusResigned
Appointed30 May 2018(22 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2019)
RoleCompany Director
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr David Mark Inglesfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(22 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteernestnoad.co.uk
Telephone020 84627797
Telephone regionLondon

Location

Registered Address13 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45k at £1European Wealth Management Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£161,778
Gross Profit£161,156
Net Worth£218,863
Cash£413
Current Liabilities£15,022

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 December 2017Delivered on: 19 December 2017
Persons entitled: Moor Park Capital Partners LLP as Security Agent and Trustee for the Secured Parties.

Classification: A registered charge
Particulars: All current and future land vested in, or acquired by, the company, and all intellectual property in which the company has an interest, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
7 November 2017Delivered on: 8 November 2017
Persons entitled: Kpi (Nominees) Limted

Classification: A registered charge
Particulars: All current and future land vested in the company, and all current and future intellectual property in which the company has an interest, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
8 June 2017Delivered on: 13 June 2017
Persons entitled: Kpi (Nominees) Limited

Classification: A registered charge
Outstanding

Filing History

16 November 2017Satisfaction of charge 031094690001 in full (4 pages)
8 November 2017Registration of charge 031094690002, created on 7 November 2017 (43 pages)
7 November 2017Memorandum and Articles of Association (8 pages)
12 October 2017Appointment of Mr Darryl Kaplan as a director on 28 September 2017 (2 pages)
12 October 2017Appointment of Mr Jonathan Fraser Massing as a director on 1 August 2017 (2 pages)
12 October 2017Appointment of Mr Gary Wilder as a director on 28 September 2017 (2 pages)
12 October 2017Director's details changed for Mr Gary Wilder on 10 October 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 September 2017Director's details changed for Mrs Marianne Laing Hay on 18 September 2017 (2 pages)
25 September 2017Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page)
25 September 2017Appointment of Mr Hugo Anthony Evans as a director on 24 August 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (17 pages)
26 June 2017Termination of appointment of Kishore Gopaul as a director on 26 June 2017 (1 page)
21 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'Relevant documents' 06/06/2017
(3 pages)
13 June 2017Registration of charge 031094690001, created on 8 June 2017 (69 pages)
25 January 2017Termination of appointment of Adam Suggett as a director on 20 January 2017 (1 page)
4 October 2016Register inspection address has been changed to Park House, Park Farm Bradbourne Lane East Malling Kent ME20 6SN (1 page)
4 October 2016Register(s) moved to registered inspection location Park House, Park Farm Bradbourne Lane East Malling Kent ME20 6SN (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
22 September 2016Full accounts made up to 31 December 2015 (18 pages)
4 May 2016Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page)
11 March 2016Appointment of Mrs Marianne Laing Hay as a director on 1 December 2015 (2 pages)
5 January 2016Appointment of Mr Kenneth Reginald Dawson West as a director on 29 April 2014 (2 pages)
5 January 2016Appointment of Mr Kishore Gopaul as a director on 9 April 2014 (2 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 45,000
(7 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 45,000
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 September 2015Appointment of Mr Paul Whiteman as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Paul Whiteman as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Alex Millett as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Alex Millett as a director on 1 September 2015 (2 pages)
15 July 2015Appointment of Mr Adam Suggett as a director on 10 June 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (8 pages)
6 October 2014Register(s) moved to registered office address Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page)
6 October 2014Appointment of Mr Alan John Morton as a director on 26 September 2014 (2 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 45,000
(5 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 45,000
(5 pages)
15 September 2014Appointment of Mr Simon Gilbert Ray as a director on 8 September 2014 (2 pages)
5 June 2014Company name changed ernest noad & associates LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 45,000
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 45,000
(3 pages)
19 December 2013Annual return made up to 3 October 2013 with a full list of shareholders (5 pages)
19 December 2013Annual return made up to 3 October 2013 with a full list of shareholders (5 pages)
19 December 2013Register(s) moved to registered inspection location (1 page)
18 December 2013Director's details changed for Mrs Susan Jane Roughley on 31 October 2013 (2 pages)
18 December 2013Director's details changed for Mr Roderick Gentry on 31 October 2013 (2 pages)
18 December 2013Register inspection address has been changed (1 page)
18 December 2013Secretary's details changed for Marianne Horton on 31 October 2013 (1 page)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
9 October 2012Appointment of Susan Jane Roughley as a director (3 pages)
9 October 2012Termination of appointment of Diane Noad as a director (2 pages)
9 October 2012Termination of appointment of Ernest Noad as a director (2 pages)
9 October 2012Registered office address changed from the Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD on 9 October 2012 (2 pages)
9 October 2012Appointment of Marianne Horton as a secretary (3 pages)
9 October 2012Appointment of Mr Roderick Gentry as a director (3 pages)
9 October 2012Registered office address changed from the Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD on 9 October 2012 (2 pages)
9 October 2012Termination of appointment of Ernest Noad as a secretary (2 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Diane Margaret Noad on 3 October 2009 (2 pages)
12 October 2009Director's details changed for Ernest George Noad on 3 October 2009 (2 pages)
12 October 2009Director's details changed for Ernest George Noad on 3 October 2009 (2 pages)
12 October 2009Director's details changed for Diane Margaret Noad on 3 October 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 November 2007Return made up to 03/10/07; full list of members (2 pages)
8 May 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
6 November 2006Return made up to 03/10/06; full list of members (2 pages)
15 August 2006Full accounts made up to 31 December 2005 (18 pages)
6 April 2006Registered office changed on 06/04/06 from: wayman house 141 wickham shirley croydon surrey CR0 8TE (2 pages)
17 November 2005Return made up to 03/10/05; full list of members (7 pages)
1 June 2005Full accounts made up to 31 December 2004 (10 pages)
18 November 2004Return made up to 03/10/04; full list of members (7 pages)
28 July 2004Full accounts made up to 31 December 2003 (11 pages)
10 October 2003Return made up to 03/10/03; full list of members (7 pages)
23 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 April 2003Full accounts made up to 31 December 2001 (6 pages)
4 April 2003Registered office changed on 04/04/03 from: sapphire house 134 queen anne avenue bromley kent BR2 0SF (1 page)
24 September 2002Registered office changed on 24/09/02 from: sinclairs suite 6 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page)
24 September 2002Return made up to 03/10/02; full list of members (7 pages)
28 December 2001Return made up to 03/10/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
4 October 2000Return made up to 03/10/00; no change of members (6 pages)
9 August 2000Amended full accounts made up to 31 December 1999 (11 pages)
17 April 2000Return made up to 03/10/99; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 1999Registered office changed on 18/08/99 from: newman house 270 london road wallington surrey SM6 7DT (1 page)
12 May 1999Full accounts made up to 31 December 1998 (13 pages)
5 October 1998Return made up to 03/10/98; no change of members (4 pages)
23 June 1998Full accounts made up to 31 December 1997 (12 pages)
15 October 1997Return made up to 03/10/97; no change of members (4 pages)
10 July 1997Full accounts made up to 31 December 1996 (12 pages)
13 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1995Ad 05/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1995Accounting reference date notified as 31/12 (1 page)
5 October 1995Secretary resigned (2 pages)
3 October 1995Incorporation (22 pages)