London
EC1R 5HL
Secretary Name | Mr Howard Simon Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mrs Michele Massing |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firlands 9 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Secretary Name | Mr Jonathan Fraser Massing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firlands 9 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Director Name | Andrew Farleigh |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 5 Adelaide Close Stanmore Middlesex HA7 3EL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Kingswood Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 25 June 2002) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Website | kingswood.org.uk |
---|
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Kpi (Nominees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171,449 |
Cash | £16,100 |
Current Liabilities | £50,575 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 October 2006 | Delivered on: 10 November 2006 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number 62310654 winterthur hemmatpour together with all money that may become payable under the policies and all premiums. Outstanding |
---|---|
13 February 2004 | Delivered on: 19 February 2004 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The polices of life assurance listed on the 395, together with all money that may become payable under the policies and all premiums. See the mortgage charge document for full details. Outstanding |
1 November 2002 | Delivered on: 2 November 2002 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment being scottish mutuel policy no. 741711 life insured boston together with all money that may become payable under the policies and all premiums. Outstanding |
21 October 2002 | Delivered on: 24 October 2002 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowmwnt listed. See the mortgage charge document for full details. Outstanding |
18 October 2002 | Delivered on: 19 October 2002 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment listed as per schedule attached to form 395 (the policies) together with all moneys that may become payable under the policies and all premiums. See the mortgage charge document for full details. Outstanding |
16 August 2002 | Delivered on: 17 August 2002 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment listed. See the mortgage charge document for full details. Outstanding |
14 August 2002 | Delivered on: 16 August 2002 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number 1483294 over pearson with scottish equitable with all money payable and all premiums thereon. Outstanding |
14 August 2002 | Delivered on: 15 August 2002 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Norwich union policy number A10701156, life insured irvin together with all money that may become payable under the policy and all premiums. Outstanding |
25 October 2006 | Delivered on: 10 November 2006 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number H125827 axa equity & law ellingham,L800656 axa equity & law sturgess,B248909 clerical medical biggs (for further details of policies please refer to form 395) together with all money that may become payable under the policies and all premiums. See the mortgage charge document for full details. Outstanding |
8 July 2002 | Delivered on: 9 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish life policy no: A0710424 nolan, standard life policy no: X5515179 miller, guardian assurance policy no: 4162799 gable, royal & sun alliance policy no: A1841515 osborne and norwich union policy no: A10958330 clay/mead together with all money that may become payable under the policies and all premiums. Outstanding |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 October 2017 | Application to strike the company off the register (2 pages) |
16 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Satisfaction of charge 1 in full (2 pages) |
9 June 2016 | Satisfaction of charge 8 in full (1 page) |
9 June 2016 | Satisfaction of charge 7 in full (1 page) |
9 June 2016 | Satisfaction of charge 2 in full (1 page) |
9 June 2016 | Satisfaction of charge 4 in full (1 page) |
9 June 2016 | Satisfaction of charge 5 in full (1 page) |
9 June 2016 | Satisfaction of charge 9 in full (1 page) |
9 June 2016 | Satisfaction of charge 10 in full (2 pages) |
9 June 2016 | Satisfaction of charge 3 in full (1 page) |
9 June 2016 | Satisfaction of charge 6 in full (1 page) |
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Director's details changed for Mr Jonathan Fraser Massing on 8 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Secretary's details changed for Mr Howard Simon Moss on 8 April 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Jonathan Fraser Massing on 8 April 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr Howard Simon Moss on 8 April 2012 (1 page) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (12 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (12 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 08/04/09; no change of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Return made up to 08/04/08; full list of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 April 2007 | Return made up to 08/04/07; full list of members (6 pages) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 June 2003 | Return made up to 08/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 November 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
19 October 2002 | Particulars of mortgage/charge (4 pages) |
17 August 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2002 | Particulars of mortgage/charge (5 pages) |
15 August 2002 | Particulars of mortgage/charge (4 pages) |
9 July 2002 | Particulars of mortgage/charge (4 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
19 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
4 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: no 1 clerkenwell green london EC1R 0DE (1 page) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: 1 clerkenwell green london EC1R 0DE (1 page) |
12 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 April 1997 | Incorporation (15 pages) |