London
E14 5GL
Secretary Name | Frostrow Capital Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2017(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 November 2019) |
Correspondence Address | 19 Heathmans Road London SW6 4TJ |
Director Name | Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 5 32 Cross Street London N1 2BG |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Director Name | Kalvin Bret Booth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Matthias Court 119 Church Road Richmond Surrey TW10 6LL |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Julian David Knott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 10 Elthiron Road London SW6 4BN |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Cotland Acres Pendleton Road Redhill Surrey RH1 6JZ |
Secretary Name | Gerard Absalom |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Cotland Acres Pendleton Road Redhill Surrey RH1 6JZ |
Director Name | Kalvin Bret Booth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 March 2002) |
Role | Accountant |
Correspondence Address | 104 The Avenue Bengeo Hertford Hertfordshire SG14 3DU |
Director Name | Mr Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Declan Doyle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Edward John Michael Bramson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(20 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 02 March 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Director Name | Andrew Richard Grimditch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(21 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 72144200 |
---|---|
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Kingsway Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 July 2017 | Appointment of Frostrow Capital Llp as a secretary on 29 June 2017 (2 pages) |
---|---|
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
13 June 2017 | Appointment of Edward John Michael Bramson as a director on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Declan Doyle as a director on 31 May 2017 (1 page) |
9 June 2017 | Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 9 June 2017 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 May 2014 | Appointment of Declan Doyle as a director (3 pages) |
29 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
8 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
13 October 2008 | Resolutions
|
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
8 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
29 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
6 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
21 April 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
19 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
3 August 2005 | Director resigned (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
14 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
1 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
6 July 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
11 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
9 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
28 March 2002 | Director resigned (1 page) |
17 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
15 December 2000 | Director's particulars changed (1 page) |
10 October 2000 | Return made up to 14/08/00; full list of members
|
5 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
9 September 1999 | Return made up to 14/08/99; full list of members (14 pages) |
8 September 1999 | Resolutions
|
6 September 1999 | Amended full accounts made up to 30 September 1998 (7 pages) |
22 January 1999 | Full accounts made up to 30 September 1998 (7 pages) |
21 December 1998 | Director's particulars changed (1 page) |
29 September 1998 | Full accounts made up to 30 September 1997 (7 pages) |
11 September 1998 | New director appointed (1 page) |
11 September 1998 | Return made up to 14/08/98; full list of members (13 pages) |
11 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
2 April 1998 | Director's particulars changed (3 pages) |
2 February 1998 | Director's particulars changed (1 page) |
20 January 1998 | Secretary resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Return made up to 14/08/97; full list of members (12 pages) |
12 November 1997 | New director appointed (2 pages) |
6 March 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
27 September 1996 | New director appointed (5 pages) |
19 September 1996 | New director appointed (3 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | New director appointed (9 pages) |
19 September 1996 | New director appointed (4 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Memorandum and Articles of Association (14 pages) |
28 August 1996 | Ad 19/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 222 grays inn road london WC1X 8HB (1 page) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
28 August 1996 | New director appointed (2 pages) |
22 August 1996 | Resolutions
|
14 August 1996 | Incorporation (16 pages) |