Company NameKintra Limited
DirectorsMark Jonathan Knight and Josh Callum Bond
Company StatusActive
Company Number03403304
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Previous NamesFilbuk 455 Limited and Kinatra Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Josh Callum Bond
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(26 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor Drum Sui
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed07 February 2006(8 years, 7 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameGary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(6 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 07 February 2006)
RoleChartered Surveyor
Correspondence AddressHighview Heddon Court Avenue
Cockfosters
London
EN4 9NE
Director NameMr Christopher Mackintosh Ireland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(6 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 07 February 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameMr Malcolm James Geoffrey King
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(6 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 07 February 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Bury Farm
Hertingfordbury
Herts
SG14 2LJ
Director NameMartin Robert Orrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2000)
RoleDeputy Director
Correspondence Address54 Hermitage Court
Knighten Street Wapping
London
E1W 1PW
Secretary NameMr Andrew John Lattaney Peake
NationalityBritish
StatusResigned
Appointed04 February 1998(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFarley End
Farley Green
Albury Guildford
Surrey
GU5 9EQ
Director NameJeremy Charles Waud
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2001)
RoleCompany Director
Correspondence AddressRushford Farmhouse
Crowhurst Road
Lingfield
Surrey
RH7 6DA
Director NameThomas Stewart Armour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2001)
RoleBank Manager
Correspondence Address3 Arandora Crescent
Chadwell Heath
Romford
Essex
RM6 4SR
Director NameDouglas John Crawshaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 August 2002)
RoleChartered Surveyor
Correspondence Address5 Colham Avenue
Yiewsley
West Drayton
Middlesex
UB7 8EU
Director NameDavid Lapsley Hogg
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cumberland Avenue
Helensburgh
Dunbartonshire
G84 8QE
Scotland
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address97 School Lane
Addlestone
Surrey
KT15 1TA
Director NameGraham Walker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address17 Kelly Road
Bowers Gifford
Basildon
Essex
SS13 2HL
Secretary NameMr Simon Alexander Farquhar Bailey
NationalityBritish
StatusResigned
Appointed30 April 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Six Acres
Slinfold
West Sussex
RH13 0TH
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr Faraidon Saheb-Zadha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameJohn Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(14 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(15 years after company formation)
Appointment Duration2 years (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(17 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(18 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(11 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Anavon LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,680,845
Gross Profit£237,048
Net Worth£258,808
Cash£701,616
Current Liabilities£1,558,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

11 December 2019Delivered on: 13 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 February 1998Delivered on: 20 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
8 July 2023Full accounts made up to 31 December 2022 (25 pages)
1 February 2023Appointment of Mr Mark Jonathan Knight as a director on 31 January 2023 (2 pages)
1 February 2023Termination of appointment of Peter John Sheldrake as a director on 31 January 2023 (1 page)
24 September 2022Full accounts made up to 31 December 2021 (25 pages)
29 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (25 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 December 2019 (24 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
13 December 2019Registration of charge 034033040002, created on 11 December 2019 (12 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
11 July 2019Full accounts made up to 31 December 2018 (22 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
9 July 2018Full accounts made up to 31 December 2017 (23 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 June 2017Full accounts made up to 31 December 2016 (22 pages)
17 June 2017Full accounts made up to 31 December 2016 (22 pages)
22 August 2016Full accounts made up to 31 December 2015 (23 pages)
22 August 2016Full accounts made up to 31 December 2015 (23 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
27 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(5 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(5 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (20 pages)
29 June 2015Full accounts made up to 31 December 2014 (20 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(4 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(4 pages)
28 May 2014Full accounts made up to 31 December 2013 (19 pages)
28 May 2014Full accounts made up to 31 December 2013 (19 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 August 2013 (1 page)
21 May 2013Full accounts made up to 31 December 2012 (19 pages)
21 May 2013Full accounts made up to 31 December 2012 (19 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
11 September 2012Termination of appointment of John Cavill as a director (1 page)
11 September 2012Termination of appointment of John Cavill as a director (1 page)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
25 July 2012Appointment of Mr Richard David Hoile as a director (2 pages)
25 July 2012Appointment of Mr Richard David Hoile as a director (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (19 pages)
11 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 April 2012Appointment of John Ivor Cavill as a director (2 pages)
3 April 2012Appointment of John Ivor Cavill as a director (2 pages)
2 April 2012Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
2 April 2012Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
17 November 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
17 November 2010Termination of appointment of Laurence Clarke as a director (1 page)
17 November 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
17 November 2010Termination of appointment of Laurence Clarke as a director (1 page)
3 August 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
3 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
3 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
3 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
8 July 2010Full accounts made up to 31 December 2009 (19 pages)
8 July 2010Full accounts made up to 31 December 2009 (19 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 September 2009Return made up to 14/07/09; full list of members (4 pages)
8 September 2009Return made up to 14/07/09; full list of members (4 pages)
22 May 2009Director appointed laurence clarke (2 pages)
22 May 2009Director appointed laurence clarke (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from infrastructure investors LIMITED 20 st james's street london SW1A 1ES (1 page)
23 March 2009Registered office changed on 23/03/2009 from infrastructure investors LIMITED 20 st james's street london SW1A 1ES (1 page)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
12 August 2008Return made up to 14/07/08; full list of members (4 pages)
12 August 2008Return made up to 14/07/08; full list of members (4 pages)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
5 November 2007Full accounts made up to 31 December 2006 (15 pages)
5 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 14/07/07; full list of members (3 pages)
1 August 2007Return made up to 14/07/07; full list of members (3 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 August 2006Return made up to 14/07/06; full list of members (3 pages)
2 August 2006Return made up to 14/07/06; full list of members (3 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
14 March 2006New secretary appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (4 pages)
14 March 2006New director appointed (4 pages)
14 March 2006Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page)
14 March 2006Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page)
14 March 2006New secretary appointed (3 pages)
14 March 2006New director appointed (6 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (6 pages)
10 August 2005Return made up to 14/07/05; full list of members (4 pages)
10 August 2005Return made up to 14/07/05; full list of members (4 pages)
13 May 2005Full accounts made up to 31 December 2004 (15 pages)
13 May 2005Full accounts made up to 31 December 2004 (15 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
4 October 2004Full accounts made up to 31 December 2003 (15 pages)
4 October 2004Full accounts made up to 31 December 2003 (15 pages)
23 July 2004Return made up to 14/07/04; full list of members (9 pages)
23 July 2004Return made up to 14/07/04; full list of members (9 pages)
6 November 2003Full accounts made up to 31 December 2002 (15 pages)
6 November 2003Full accounts made up to 31 December 2002 (15 pages)
27 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
22 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (3 pages)
13 June 2002New director appointed (3 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 October 2001New director appointed (2 pages)
22 August 2001Return made up to 14/07/01; full list of members (7 pages)
22 August 2001Return made up to 14/07/01; full list of members (7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
29 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(7 pages)
29 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(7 pages)
17 August 1999Return made up to 14/07/99; full list of members (9 pages)
17 August 1999Return made up to 14/07/99; full list of members (9 pages)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
27 April 1999Ad 05/12/98--------- £ si 999@1=999 £ ic 9001/10000 (2 pages)
27 April 1999Ad 05/12/98--------- £ si 999@1=999 £ ic 9001/10000 (2 pages)
27 April 1999£ nc 100/10000 13/02/98 (1 page)
27 April 1999£ nc 100/10000 13/02/98 (1 page)
27 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 April 1999Ad 02/12/98--------- £ si 2999@1=2999 £ ic 2/3001 (2 pages)
27 April 1999Ad 02/12/98--------- £ si 6000@1=6000 £ ic 3001/9001 (2 pages)
27 April 1999Div 13/02/98 (1 page)
27 April 1999Ad 02/12/98--------- £ si 2999@1=2999 £ ic 2/3001 (2 pages)
27 April 1999Div 13/02/98 (1 page)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
27 April 1999Ad 02/12/98--------- £ si 6000@1=6000 £ ic 3001/9001 (2 pages)
27 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 August 1998Return made up to 14/07/98; full list of members (9 pages)
13 August 1998Return made up to 14/07/98; full list of members (9 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (3 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (3 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
20 February 1998Particulars of mortgage/charge (11 pages)
20 February 1998Particulars of mortgage/charge (11 pages)
16 February 1998Registered office changed on 16/02/98 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
16 February 1998Registered office changed on 16/02/98 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ (1 page)
16 February 1998Secretary resigned (1 page)
5 August 1997Company name changed kinatra LIMITED\certificate issued on 06/08/97 (2 pages)
5 August 1997Company name changed kinatra LIMITED\certificate issued on 06/08/97 (2 pages)
24 July 1997Company name changed filbuk 455 LIMITED\certificate issued on 25/07/97 (2 pages)
24 July 1997Company name changed filbuk 455 LIMITED\certificate issued on 25/07/97 (2 pages)
14 July 1997Incorporation (19 pages)
14 July 1997Incorporation (19 pages)