Company NameKindpride Limited
Company StatusActive
Company Number03350977
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Jack Marmot
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Secretary NameKarin Anna Von Tuempling-Marmot
StatusCurrent
Appointed16 February 2009(11 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Karin Anna Von Tuempling Marmot
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(15 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMr Mark Christopher Harman Britter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(17 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Secretary NameRaymond Alan Rubin
NationalityBritish
StatusResigned
Appointed01 May 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Grove
Edgware
Middlesex
HA8 9QA
Secretary NameJanet Victoria Solomon
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2001)
RoleCompany Director
Correspondence Address43 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHarrovian Management Services Limited (Corporation)
StatusResigned
Appointed16 October 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2007)
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Secretary NameCraig Associates Ltd (Corporation)
StatusResigned
Appointed09 March 2007(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 April 2009)
Correspondence AddressCanada House
272 Field End Road
Ruislip
Middlesex
HA4 9NA

Location

Registered AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Karin Anna Von Tuempling Marmot
51.00%
Ordinary
49 at £1Peter Marmot
49.00%
Ordinary

Financials

Year2014
Net Worth£565,526
Cash£461
Current Liabilities£243,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

23 July 1997Delivered on: 25 July 1997
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the east side of glebe road skelmersdale lancashire t/n LA490522, the goodwill and any uncalled capital, first floating charge all the undertaking and all property assets and rights present and future including (but without limitation) moveable plant machinery implements utensils building materials furniture and equipment, first fixed charge all monies standing to the credit of the specially designated account (as defined therein) and assigns right title and interest in and to the rents of the property.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 March 2020Secretary's details changed for Karin Anna Von Tuempling-Marmot on 29 March 2020 (1 page)
29 March 2020Director's details changed for Mr Peter Jack Marmot on 29 March 2020 (2 pages)
29 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
11 April 2019Change of details for Mrs Karin Anna Von Tuempling Marmot as a person with significant control on 11 April 2019 (2 pages)
11 April 2019Change of details for Mr Peter Jack Marmot as a person with significant control on 11 April 2019 (2 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
24 March 2015Appointment of Mr Mark Christopher Harman Britter as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Mark Christopher Harman Britter as a director on 23 March 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Director's details changed for Mrs Karin Anna Von Tuempling Marmot on 10 October 2013 (2 pages)
17 October 2013Director's details changed for Mrs Karin Anna Von Tuempling Marmot on 10 October 2013 (2 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages)
27 March 2013Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 100
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 100
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Peter Jack Marmot on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Peter Jack Marmot on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Peter Jack Marmot on 1 April 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Director's change of particulars / peter marmot / 02/04/2009 (1 page)
2 April 2009Appointment terminated secretary craig associates LTD (1 page)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 April 2009Director's change of particulars / peter marmot / 02/04/2009 (1 page)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 April 2009Appointment terminated secretary craig associates LTD (1 page)
16 February 2009Secretary appointed karin anna von tuempling-marmot (1 page)
16 February 2009Secretary appointed karin anna von tuempling-marmot (1 page)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 25/03/08; full list of members (3 pages)
28 March 2008Return made up to 25/03/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 October 2007Location of register of members (1 page)
5 October 2007Return made up to 25/03/07; full list of members (2 pages)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Return made up to 25/03/07; full list of members (2 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Registered office changed on 05/10/07 from: canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Registered office changed on 05/10/07 from: canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page)
5 October 2007Location of debenture register (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Location of debenture register (1 page)
6 July 2007Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page)
6 July 2007Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
26 March 2007Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 11/04/05; full list of members (6 pages)
27 April 2005Return made up to 11/04/05; full list of members (6 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 May 2004Return made up to 11/04/04; full list of members (6 pages)
13 May 2004Return made up to 11/04/04; full list of members (6 pages)
8 August 2003Full accounts made up to 31 March 2003 (12 pages)
8 August 2003Full accounts made up to 31 March 2003 (12 pages)
23 July 2003Return made up to 11/04/03; full list of members (6 pages)
23 July 2003Return made up to 11/04/03; full list of members (6 pages)
21 June 2002Full accounts made up to 31 March 2002 (11 pages)
21 June 2002Full accounts made up to 31 March 2002 (11 pages)
22 May 2002Return made up to 11/04/02; full list of members (6 pages)
22 May 2002Return made up to 11/04/02; full list of members (6 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
27 September 2001Full accounts made up to 31 March 2001 (11 pages)
27 September 2001Full accounts made up to 31 March 2001 (11 pages)
6 July 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Full accounts made up to 31 March 2000 (12 pages)
5 September 2000Full accounts made up to 31 March 2000 (12 pages)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
4 May 2000Return made up to 11/04/00; full list of members (6 pages)
4 May 2000Return made up to 11/04/00; full list of members (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (11 pages)
16 November 1999Full accounts made up to 31 March 1999 (11 pages)
26 May 1999Return made up to 11/04/99; full list of members (6 pages)
26 May 1999Return made up to 11/04/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (10 pages)
29 December 1998Full accounts made up to 31 March 1998 (10 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
29 April 1998Return made up to 11/04/98; full list of members (6 pages)
29 April 1998Return made up to 11/04/98; full list of members (6 pages)
8 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
8 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New director appointed (2 pages)
11 April 1997Incorporation (9 pages)
11 April 1997Incorporation (9 pages)