Company NameKick It Out
Company StatusActive
Company Number03388001
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1997(26 years, 10 months ago)
Previous NameKick It Out Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Stuart Miles
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sedulo Office 605 Albert House 256-260 Old Str
London
EC1V 9DD
Director NameMs Christina Andria Paouros
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sedulo Office 605 Albert House 256-260 Old Str
London
EC1V 9DD
Director NameMr Sanjay Bhandari
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sedulo Office 605 Albert House 256-260 Old Str
London
EC1V 9DD
Secretary NameMr Anthony Burnett
StatusCurrent
Appointed20 October 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address14 Farthington Drive
Nuneaton
CV11 6WX
Director NameMs Sarah Jane Louise Batters
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sedulo Office 605 Albert House 256-260 Old Str
London
EC1V 9DD
Director NameMs Diana Mayze
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sedulo Office 605 Albert House 256-260 Old Str
London
EC1V 9DD
Director NameMr Daniel Charles Rhys Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sedulo Office 605 Albert House 256-260 Old Str
London
EC1V 9DD
Director NameMr Wesley Morgan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(26 years, 9 months after company formation)
Appointment Duration1 month
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence AddressC/O Sedulo Office 605 Albert House 256-260 Old Str
London
EC1V 9DD
Director NameMs Leonie Estelle Cowen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Kingswood Avenue
Queens Park
London
NW6 6LR
Secretary NameAndrew James Simpson Riddell
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kingswood Avenue
Queens Park
London
NW6 6LR
Director NameMr Michael Foster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(5 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 13 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Harvey Orchard
Beaconsfield
Buckinghamshire
HP9 1TH
Director NameRay Gerlach
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2004)
RoleLocal Government Officer
Correspondence Address212 Percy Road
Twickenham
Middlesex
TW2 6JJ
Director NameMr Howard John Holmes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2004)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bellfields Hesley Lane
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PG
Director NameMr Peter Arthur Lee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(5 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 11 July 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address51 Ullswater Drive
Tilehurst
Reading
RG31 6RS
Director NameDavid Johnston Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(5 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 29 June 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWest Meadows Grange Lane
Alvechurch
Birmingham
B48 7DJ
Secretary NamePiara Powar
NationalityBritish
StatusResigned
Appointed25 November 1997(5 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 05 October 2010)
RoleCompany Director
Correspondence Address35 Hoffman Square
Chart Street
London
N1 6DH
Director NameMr Ian David McNicol
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 February 2004)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address51 Fletching Road
London
E5 9QP
Director NameDavid Bobby Barnes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 2004(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 07 February 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Broadstrood
Loughton
Essex
IG10 2SE
Director NameDavid McDermott
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gilbert Scott Court
Whielden Street
Old Amersham
Buckinghamshire
HP7 0AR
Director NameMiss Catharine Ann Long
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 August 2016)
RoleFootball Administration
Country of ResidenceUnited Kingdom
Correspondence Address90b Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 2DY
Director NamePaul Marcellous Elliott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1-4 Christina Street
London
EC2A 4PA
Secretary NameMr Indranil Ray
StatusResigned
Appointed06 October 2010(13 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 February 2011)
RoleCompany Director
Correspondence AddressUnit 3
1-4 Christina Street
London
EC2A 4PA
Secretary NameMs Alison Vaughan
StatusResigned
Appointed14 February 2011(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 March 2012)
RoleCompany Director
Correspondence Address4th Floor South 1-5
Clerkenwell Road
London
EC1M 5PA
Director NameMr Garth Anthony Crooks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(14 years, 2 months after company formation)
Appointment Duration8 years (resigned 10 September 2019)
RoleSports Management Consultant
Country of ResidenceEngland
Correspondence Address20 Market Road
London
N7 9PW
Secretary NameMrs Roisin Wood
StatusResigned
Appointed01 June 2012(14 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 January 2021)
RoleCompany Director
Correspondence Address20 Market Road
London
N7 9PW
Director NameMr Ifenemeonye Anthony Onuora
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(16 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 April 2021)
RoleFootball Coach / Equality Officer
Country of ResidenceEngland
Correspondence Address10 Bow Lane
London
EC4M 9AL
Director NameMrs Andrea Clare Brown
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2016)
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address123 Countess Way Countess Way
Euxton
Nr Chorley
Lancashire
PR7 6PT
Director NameMr Udo Onwere
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66, Farrer & Co Llp Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Aneel Javed
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2018)
RoleProfessional Football
Country of ResidenceEngland
Correspondence AddressEfl, Operations Centre Edward Vii Quay, Navigation
Preston
PR2 2YF
Director NameMiss Denise Monica Mary Golding
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 September 2017)
RoleHead Premier League Charitable Fund
Country of ResidenceEngland
Correspondence AddressPremier League Charitable Fund, 30 Gloucester Plac
London
W1U 8PL
Director NameMiss Rimla Akhtar
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address139 Yeading Avenue Yeading Avenue
Rayners Lane
Harrow
HA2 9RJ
Director NameMrs Katherine Grace Allen
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(20 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 December 2023)
RoleHead Of Policy And Supporter Relations, Premier Le
Country of ResidenceUnited Kingdom
Correspondence AddressPremier League Brunel Building
57 North Wharf Road
London
W2 1HQ
Director NameMr James Alexander MacDougall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(21 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2023)
RoleCorporate Affairs
Country of ResidenceUnited Kingdom
Correspondence Address63 A High Street Wimbledon
London
SW19 5EE
Director NameMr John Edward Nagle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2023)
RoleHead Of Policy, Efl
Country of ResidenceUnited Kingdom
Correspondence AddressEfl Blandford Street
London
W1U 7HW
Director NameMiss Cindy Samantha Butts
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2021)
RoleCommissioner Ccrc
Country of ResidenceUnited Kingdom
Correspondence Address23a Fernshaw Road
Chelsea
London
SW10 0TG
Secretary NameMrs Keeley Louise Baptista
StatusResigned
Appointed15 April 2021(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2022)
RoleCompany Director
Correspondence AddressPO Box 802 North Yorkshire
York
YO1 0NZ

Contact

Websitekickitout.org

Location

Registered AddressC/O Sedulo Office 605
Albert House 256-260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£718,753
Net Worth£345,077
Cash£241,273
Current Liabilities£52,309

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

23 August 2011Delivered on: 26 August 2011
Persons entitled: Agrolodge Limited

Classification: Rent deposit deed
Secured details: £8,277.50 due or to become due from the company to the chargee.
Particulars: Interest in the account and the deposit balance see image for full details.
Outstanding

Filing History

1 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
24 March 2023Full accounts made up to 30 June 2022 (30 pages)
15 December 2022Registered office address changed from PO Box PO Box 696 North Warwickshire North Warwickshire Nuneaton CV11 6WX United Kingdom to PO Box Po Box6963 North Warwickshire Nuneaton Nuneaton CV11 9PA on 15 December 2022 (1 page)
15 December 2022Registered office address changed from PO Box 802 North Yorkshire York YO1 0NZ United Kingdom to PO Box PO Box 696 North Warwickshire North Warwickshire Nuneaton CV11 6WX on 15 December 2022 (1 page)
20 October 2022Termination of appointment of Keeley Louise Baptista as a secretary on 20 October 2022 (1 page)
20 October 2022Appointment of Mr Anthony Burnett as a secretary on 20 October 2022 (2 pages)
26 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 30 June 2021 (28 pages)
20 December 2021Termination of appointment of Cindy Samantha Butts as a director on 16 December 2021 (1 page)
18 August 2021Director's details changed for Mrs Katherine Grace Allen on 18 August 2021 (2 pages)
18 August 2021Registered office address changed from 20 Market Road London N7 9PW England to PO Box PO Box 802 PO Box 802 PO Box 802 York YO1 0NZ on 18 August 2021 (1 page)
18 August 2021Registered office address changed from PO Box PO Box 802 PO Box 802 PO Box 802 York YO1 0NZ United Kingdom to PO Box 802 North Yorkshire York YO1 0NZ on 18 August 2021 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
9 June 2021Appointment of Mrs Simone Louise Pound as a director on 3 June 2021 (2 pages)
14 May 2021Full accounts made up to 30 June 2020 (30 pages)
23 April 2021Appointment of Mrs Keeley Louise Baptista as a secretary on 15 April 2021 (2 pages)
14 April 2021Termination of appointment of Ifenemeonye Anthony Onuora as a director on 9 April 2021 (1 page)
14 April 2021Termination of appointment of Roisin Wood as a secretary on 15 January 2021 (1 page)
31 March 2021Director's details changed for Mr Kevin Stuart Miles on 1 March 2021 (2 pages)
1 October 2020Memorandum and Articles of Association (25 pages)
1 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 October 2020Statement of company's objects (2 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 January 2020Full accounts made up to 30 June 2019 (23 pages)
1 October 2019Appointment of Mr Sanjay Bhandari as a director on 12 September 2019 (2 pages)
25 September 2019Appointment of Miss Cindy Samantha Butts as a director on 12 September 2019 (2 pages)
25 September 2019Appointment of Mr Kevin Stuart Miles as a director on 12 September 2019 (2 pages)
25 September 2019Appointment of Ms Christina Andria Paouros as a director on 12 September 2019 (2 pages)
13 September 2019Termination of appointment of Garth Anthony Crooks as a director on 10 September 2019 (1 page)
13 September 2019Termination of appointment of Udo Onwere as a director on 11 September 2019 (1 page)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Herman George Ouseley as a director on 20 April 2019 (1 page)
14 January 2019Termination of appointment of Rimla Akhtar as a director on 31 December 2018 (1 page)
21 November 2018Full accounts made up to 30 June 2018 (20 pages)
31 August 2018Registered office address changed from First Floor, Whittington House 19-30 Alfred Place London WC1E 7EA England to 20 Market Road London N7 9PW on 31 August 2018 (1 page)
17 July 2018Appointment of Mr James Alexander Macdougall as a director on 4 July 2018 (2 pages)
17 July 2018Termination of appointment of Suzanne Ravenlaw as a director on 3 July 2018 (1 page)
16 July 2018Appointment of Mr John Edward Nagle as a director on 10 July 2018 (2 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 March 2018Termination of appointment of Aneel Javed as a director on 14 March 2018 (1 page)
9 December 2017Appointment of Mrs Katherine Grace Allen as a director on 14 November 2017 (2 pages)
9 December 2017Appointment of Mrs Katherine Grace Allen as a director on 14 November 2017 (2 pages)
26 September 2017Full accounts made up to 30 June 2017 (20 pages)
26 September 2017Full accounts made up to 30 June 2017 (20 pages)
13 September 2017Termination of appointment of Denise Monica Mary Golding as a director on 4 September 2017 (1 page)
13 September 2017Termination of appointment of Denise Monica Mary Golding as a director on 4 September 2017 (1 page)
16 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
21 April 2017Appointment of Miss Rimla Akhtar as a director on 10 April 2017 (2 pages)
21 April 2017Appointment of Miss Rimla Akhtar as a director on 10 April 2017 (2 pages)
21 February 2017Termination of appointment of Kuljit Singh Randhawa as a director on 25 January 2017 (1 page)
21 February 2017Termination of appointment of Kuljit Singh Randhawa as a director on 25 January 2017 (1 page)
30 December 2016Full accounts made up to 30 June 2016 (23 pages)
30 December 2016Full accounts made up to 30 June 2016 (23 pages)
25 November 2016Registered office address changed from 4th Floor South 1-5 Clerkenwell Road London EC1M 5PA to First Floor, Whittington House 19-30 Alfred Place London WC1E 7EA on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 4th Floor South 1-5 Clerkenwell Road London EC1M 5PA to First Floor, Whittington House 19-30 Alfred Place London WC1E 7EA on 25 November 2016 (1 page)
10 August 2016Appointment of Miss Denise Monica Mary Golding as a director on 9 August 2016 (2 pages)
10 August 2016Appointment of Miss Denise Monica Mary Golding as a director on 9 August 2016 (2 pages)
9 August 2016Termination of appointment of Catharine Ann Long as a director on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Catharine Ann Long as a director on 9 August 2016 (1 page)
22 June 2016Annual return made up to 12 June 2016 no member list (9 pages)
22 June 2016Annual return made up to 12 June 2016 no member list (9 pages)
22 June 2016Appointment of Mr Aneel Javed as a director on 24 May 2016 (2 pages)
22 June 2016Appointment of Mr Aneel Javed as a director on 24 May 2016 (2 pages)
21 June 2016Termination of appointment of Andrea Clare Brown as a director on 24 May 2016 (1 page)
21 June 2016Termination of appointment of Andrea Clare Brown as a director on 24 May 2016 (1 page)
2 March 2016Full accounts made up to 30 June 2015 (21 pages)
2 March 2016Full accounts made up to 30 June 2015 (21 pages)
29 June 2015Annual return made up to 12 June 2015 no member list (9 pages)
29 June 2015Annual return made up to 12 June 2015 no member list (9 pages)
10 February 2015Appointment of Mr Kuljit Singh Randhawa as a director on 14 January 2015 (2 pages)
10 February 2015Appointment of Mr Kuljit Singh Randhawa as a director on 14 January 2015 (2 pages)
10 February 2015Appointment of Mr Udo Onwere as a director on 14 January 2015 (2 pages)
10 February 2015Appointment of Mr Udo Onwere as a director on 14 January 2015 (2 pages)
29 October 2014Full accounts made up to 30 June 2014 (21 pages)
29 October 2014Full accounts made up to 30 June 2014 (21 pages)
10 September 2014Appointment of Mrs Andrea Clare Brown as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mrs Andrea Clare Brown as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mrs Andrea Clare Brown as a director on 1 September 2014 (2 pages)
22 August 2014Termination of appointment of Leroy Rosenior as a director on 24 July 2014 (1 page)
22 August 2014Termination of appointment of Leroy Rosenior as a director on 24 July 2014 (1 page)
20 June 2014Annual return made up to 12 June 2014 no member list (7 pages)
20 June 2014Annual return made up to 12 June 2014 no member list (7 pages)
12 March 2014Appointment of Mr Ifem Anthony Onuora as a director (2 pages)
12 March 2014Appointment of Mr Ifem Anthony Onuora as a director (2 pages)
6 March 2014Full accounts made up to 30 June 2013 (21 pages)
6 March 2014Full accounts made up to 30 June 2013 (21 pages)
28 February 2014Termination of appointment of Simone Pound as a director (1 page)
28 February 2014Termination of appointment of Simone Pound as a director (1 page)
8 October 2013Director's details changed for Miss Suzanne Law on 16 September 2011 (2 pages)
8 October 2013Director's details changed for Miss Suzanne Law on 16 September 2011 (2 pages)
5 July 2013Annual return made up to 12 June 2013 no member list (6 pages)
5 July 2013Annual return made up to 12 June 2013 no member list (6 pages)
3 July 2013Appointment of Mr Leroy Rosenior as a director (2 pages)
3 July 2013Appointment of Mr Leroy Rosenior as a director (2 pages)
11 March 2013Full accounts made up to 30 June 2012 (37 pages)
11 March 2013Full accounts made up to 30 June 2012 (37 pages)
5 March 2013Appointment of Mrs Simone Louise Pound as a director (2 pages)
5 March 2013Appointment of Mrs Simone Louise Pound as a director (2 pages)
27 February 2013Termination of appointment of Paul Elliott as a director (1 page)
27 February 2013Termination of appointment of Paul Elliott as a director (1 page)
27 February 2013Termination of appointment of David Barnes as a director (1 page)
27 February 2013Termination of appointment of David Barnes as a director (1 page)
23 July 2012Annual return made up to 12 June 2012 no member list (7 pages)
23 July 2012Annual return made up to 12 June 2012 no member list (7 pages)
1 June 2012Appointment of Mrs Roisin Wood as a secretary (1 page)
1 June 2012Appointment of Mrs Roisin Wood as a secretary (1 page)
31 May 2012Termination of appointment of Alison Vaughan as a secretary (1 page)
31 May 2012Termination of appointment of Alison Vaughan as a secretary (1 page)
19 December 2011Full accounts made up to 30 June 2011 (21 pages)
19 December 2011Full accounts made up to 30 June 2011 (21 pages)
10 November 2011Appointment of Mr Garth Anthony Crooks as a director (2 pages)
10 November 2011Appointment of Mr Garth Anthony Crooks as a director (2 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2011Registered office address changed from Unit 3 1-4 Christina Street London EC2A 4PA on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Unit 3 1-4 Christina Street London EC2A 4PA on 22 August 2011 (1 page)
13 June 2011Annual return made up to 12 June 2011 no member list (6 pages)
13 June 2011Annual return made up to 12 June 2011 no member list (6 pages)
29 April 2011Appointment of Ms Alison Vaughan as a secretary (1 page)
29 April 2011Appointment of Ms Alison Vaughan as a secretary (1 page)
27 April 2011Termination of appointment of Indranil Ray as a secretary (1 page)
27 April 2011Termination of appointment of Indranil Ray as a secretary (1 page)
28 March 2011Appointment of Paul Marcellous Elliott as a director (3 pages)
28 March 2011Appointment of Paul Marcellous Elliott as a director (3 pages)
12 January 2011Appointment of Mr Indranil Ray as a secretary (1 page)
12 January 2011Appointment of Mr Indranil Ray as a secretary (1 page)
16 December 2010Full accounts made up to 30 June 2010 (19 pages)
16 December 2010Full accounts made up to 30 June 2010 (19 pages)
30 November 2010Termination of appointment of Piara Powar as a secretary (1 page)
30 November 2010Termination of appointment of Piara Powar as a secretary (1 page)
8 September 2010Termination of appointment of David Mcdermott as a director (1 page)
8 September 2010Termination of appointment of David Mcdermott as a director (1 page)
15 June 2010Director's details changed for David Bobby Barnes on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Suzanne Law on 12 June 2010 (2 pages)
15 June 2010Director's details changed for David Mcdermott on 12 June 2010 (2 pages)
15 June 2010Director's details changed for David Mcdermott on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Catharine Ann Long on 12 June 2010 (2 pages)
15 June 2010Annual return made up to 12 June 2010 no member list (5 pages)
15 June 2010Director's details changed for Catharine Ann Long on 12 June 2010 (2 pages)
15 June 2010Director's details changed for David Bobby Barnes on 12 June 2010 (2 pages)
15 June 2010Annual return made up to 12 June 2010 no member list (5 pages)
15 June 2010Director's details changed for Suzanne Law on 12 June 2010 (2 pages)
5 January 2010Full accounts made up to 30 June 2009 (20 pages)
5 January 2010Full accounts made up to 30 June 2009 (20 pages)
21 August 2009Director appointed catherine ann long (1 page)
21 August 2009Director appointed catherine ann long (1 page)
12 June 2009Appointment terminated director michael foster (1 page)
12 June 2009Annual return made up to 12/06/09 (3 pages)
12 June 2009Appointment terminated director michael foster (1 page)
12 June 2009Annual return made up to 12/06/09 (3 pages)
18 February 2009Director appointed suzanne law (1 page)
18 February 2009Director appointed suzanne law (1 page)
11 February 2009Appointment terminate, director simon harris johnson logged form (1 page)
11 February 2009Appointment terminate, director simon harris johnson logged form (1 page)
23 October 2008Full accounts made up to 30 June 2008 (20 pages)
23 October 2008Full accounts made up to 30 June 2008 (20 pages)
12 June 2008Annual return made up to 12/06/08 (3 pages)
12 June 2008Annual return made up to 12/06/08 (3 pages)
12 June 2008Director's change of particulars / david barnes / 12/08/2007 (1 page)
12 June 2008Director's change of particulars / david barnes / 12/08/2007 (1 page)
7 April 2008Full accounts made up to 30 June 2007 (20 pages)
7 April 2008Full accounts made up to 30 June 2007 (20 pages)
3 August 2007Annual return made up to 12/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 2007Annual return made up to 12/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 June 2007Full accounts made up to 30 June 2006 (21 pages)
7 June 2007Full accounts made up to 30 June 2006 (21 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
25 July 2006Annual return made up to 12/06/06
  • 363(288) ‐ Director resigned
(5 pages)
25 July 2006Annual return made up to 12/06/06
  • 363(288) ‐ Director resigned
(5 pages)
3 May 2006Full accounts made up to 30 June 2005 (17 pages)
3 May 2006Full accounts made up to 30 June 2005 (17 pages)
21 June 2005Annual return made up to 12/06/05 (5 pages)
21 June 2005Annual return made up to 12/06/05 (5 pages)
5 May 2005Full accounts made up to 30 June 2004 (19 pages)
5 May 2005Full accounts made up to 30 June 2004 (19 pages)
15 June 2004Annual return made up to 12/06/04
  • 363(287) ‐ Registered office changed on 15/06/04
(5 pages)
15 June 2004Annual return made up to 12/06/04
  • 363(287) ‐ Registered office changed on 15/06/04
(5 pages)
19 May 2004Company name changed kick it out LIMITED\certificate issued on 19/05/04 (3 pages)
19 May 2004Company name changed kick it out LIMITED\certificate issued on 19/05/04 (3 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
1 July 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
1 July 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 April 2003Annual return made up to 12/06/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2003Annual return made up to 12/06/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
19 July 2001Annual return made up to 12/06/01 (5 pages)
19 July 2001Annual return made up to 12/06/01 (5 pages)
18 July 2001Registered office changed on 18/07/01 from: unit 107 business design centre 52 upper street london N1 0QH (1 page)
18 July 2001Registered office changed on 18/07/01 from: unit 107 business design centre 52 upper street london N1 0QH (1 page)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
4 August 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 May 2000Full accounts made up to 30 June 1999 (10 pages)
4 May 2000Full accounts made up to 30 June 1999 (10 pages)
7 October 1999Full accounts made up to 30 June 1998 (10 pages)
7 October 1999Full accounts made up to 30 June 1998 (10 pages)
20 July 1999Annual return made up to 12/06/99 (8 pages)
20 July 1999Annual return made up to 12/06/99 (8 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
13 August 1998Annual return made up to 12/06/98
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
13 August 1998Annual return made up to 12/06/98
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
11 August 1998Registered office changed on 11/08/98 from: 30 kingswood avenue queens park london NW6 6LR (1 page)
11 August 1998Registered office changed on 11/08/98 from: 30 kingswood avenue queens park london NW6 6LR (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
12 June 1997Incorporation (29 pages)
12 June 1997Incorporation (29 pages)