Company NameKitty Sansome Limited
DirectorsKathleen Mary Ann Sansome and Denis Hordern Sansome
Company StatusActive
Company Number03244602
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Kathleen Mary Ann Sansome
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Secretary NameMrs Kathleen Mary Ann Sansome
NationalityBritish
StatusCurrent
Appointed15 October 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMr Denis Hordern Sansome
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 year after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed02 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address124 Rothwell Road
Desborough
Northampton
NN14 2NT

Location

Registered Address34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

62 at £1Mrs Kathleen Mary Ann Sansome
61.39%
Ordinary
39 at £1Mr Denis Hordern Sansome
38.61%
Ordinary

Financials

Year2014
Net Worth-£20,392
Cash£198

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

18 March 2021Delivered on: 19 March 2021
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
27 July 2012Delivered on: 14 August 2012
Persons entitled: Kathleen Sansome

Classification: Debenture
Secured details: £35,000 due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all equipment see image for full details.
Outstanding

Filing History

14 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 September 2022Registered office address changed from 22 Station Close Potters Bar Hertfordshire EN6 1TL to 34 Clarendon Road Watford WD17 1JJ on 20 September 2022 (1 page)
20 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 October 2021All of the property or undertaking has been released and no longer forms part of charge 032446020002 (1 page)
23 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
2 September 2021All of the property or undertaking has been released and no longer forms part of charge 032446020002 (1 page)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 March 2021Registration of charge 032446020002, created on 18 March 2021 (25 pages)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
12 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
8 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 December 2016Micro company accounts made up to 30 June 2016 (5 pages)
6 December 2016Micro company accounts made up to 30 June 2016 (5 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 101
(4 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 101
(4 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 101
(4 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 101
(4 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 101
(4 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 101
(4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 101
(4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 101
(4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 101
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
22 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 September 2012Company name changed focus security (uk) LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Company name changed focus security (uk) LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2012Company name changed kitty sansome LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Company name changed kitty sansome LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Registered office address changed from 4 Imperial Palace Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 4 Imperial Palace Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 18 June 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
21 February 2011Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 21 February 2011 (1 page)
20 December 2010Registered office address changed from 65 Duke Street London W1K 5AJ United Kingdom on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 65 Duke Street London W1K 5AJ United Kingdom on 20 December 2010 (1 page)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
3 November 2009Secretary's details changed for Mrs Kathleen Mary Ann Sansome on 30 October 2009 (1 page)
3 November 2009Secretary's details changed for Mrs Kathleen Mary Ann Sansome on 30 October 2009 (1 page)
2 November 2009Director's details changed for Denis Hordern Sansome on 30 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mrs Kathleen Mary Ann Sansome on 30 October 2009 (1 page)
2 November 2009Director's details changed for Mrs Kathleen Mary Ann Sansome on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Kathleen Mary Ann Sansome on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Denis Hordern Sansome on 30 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mrs Kathleen Mary Ann Sansome on 30 October 2009 (1 page)
7 September 2009Return made up to 02/09/09; full list of members (4 pages)
7 September 2009Return made up to 02/09/09; full list of members (4 pages)
28 July 2009Return made up to 02/09/08; full list of members; amend (5 pages)
28 July 2009Return made up to 02/09/08; full list of members; amend (5 pages)
20 July 2009Registered office changed on 20/07/2009 from 65 duke street london W1K 5AJ (1 page)
20 July 2009Registered office changed on 20/07/2009 from 65 duke street london W1K 5AJ (1 page)
16 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
16 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 June 2009Registered office changed on 06/06/2009 from 41 welbeck street london W1G 8HH (1 page)
6 June 2009Registered office changed on 06/06/2009 from 41 welbeck street london W1G 8HH (1 page)
17 September 2008Return made up to 02/09/08; full list of members (4 pages)
17 September 2008Return made up to 02/09/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 02/09/07; full list of members (2 pages)
14 September 2007Return made up to 02/09/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
18 August 2007Registered office changed on 18/08/07 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
18 August 2007Registered office changed on 18/08/07 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 November 2006Return made up to 02/09/06; full list of members (2 pages)
16 November 2006Return made up to 02/09/06; full list of members (2 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
21 September 2005Return made up to 02/09/05; full list of members (2 pages)
21 September 2005Return made up to 02/09/05; full list of members (2 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 September 2004Return made up to 02/09/04; full list of members (5 pages)
22 September 2004Return made up to 02/09/04; full list of members (5 pages)
13 July 2004Return made up to 02/09/03; full list of members (5 pages)
13 July 2004Return made up to 02/09/03; full list of members (5 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Secretary's particulars changed;director's particulars changed (1 page)
16 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
16 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
14 October 2002Return made up to 02/09/02; full list of members (7 pages)
14 October 2002Return made up to 02/09/02; full list of members (7 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 November 2001Secretary's particulars changed;director's particulars changed (1 page)
5 November 2001Secretary's particulars changed;director's particulars changed (1 page)
5 November 2001Return made up to 02/09/01; full list of members (6 pages)
5 November 2001Director's particulars changed (1 page)
5 November 2001Return made up to 02/09/01; full list of members (6 pages)
5 November 2001Director's particulars changed (1 page)
23 March 2001Full accounts made up to 30 June 2000 (11 pages)
23 March 2001Full accounts made up to 30 June 2000 (11 pages)
12 January 2001Return made up to 02/09/00; full list of members (6 pages)
12 January 2001Return made up to 02/09/00; full list of members (6 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
9 June 2000Registered office changed on 09/06/00 from: tomlin 83 milespit hill mill hill london NW7 2RS (1 page)
9 June 2000Registered office changed on 09/06/00 from: tomlin 83 milespit hill mill hill london NW7 2RS (1 page)
27 March 2000Full accounts made up to 30 June 1999 (11 pages)
27 March 2000Full accounts made up to 30 June 1999 (11 pages)
20 October 1999Return made up to 02/09/99; no change of members (4 pages)
20 October 1999Return made up to 02/09/99; no change of members (4 pages)
19 April 1999Full accounts made up to 30 June 1998 (9 pages)
19 April 1999Full accounts made up to 30 June 1998 (9 pages)
10 September 1998Return made up to 02/09/98; no change of members (4 pages)
10 September 1998Return made up to 02/09/98; no change of members (4 pages)
1 April 1998Full accounts made up to 30 June 1997 (6 pages)
1 April 1998Full accounts made up to 30 June 1997 (6 pages)
30 October 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
30 October 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Return made up to 02/09/97; full list of members (6 pages)
26 September 1997Return made up to 02/09/97; full list of members (6 pages)
26 September 1997New director appointed (2 pages)
29 June 1997Ad 23/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1997Ad 23/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 1996New secretary appointed;new director appointed (3 pages)
31 December 1996New secretary appointed;new director appointed (3 pages)
21 October 1996Director resigned (1 page)
21 October 1996Registered office changed on 21/10/96 from: 5/7 the lakes northampton northamptonshire NN4 7SH (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Registered office changed on 21/10/96 from: 5/7 the lakes northampton northamptonshire NN4 7SH (1 page)
21 October 1996Secretary resigned (1 page)
11 October 1996Company name changed kelegend LIMITED\certificate issued on 14/10/96 (2 pages)
11 October 1996Company name changed kelegend LIMITED\certificate issued on 14/10/96 (2 pages)
2 September 1996Incorporation (19 pages)
2 September 1996Incorporation (19 pages)