Bedford
MK40 2NT
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2006(9 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2009(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | Mr Torsten Alexander Mack |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 May 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Michael Lionel Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Briar Road Kenton Middlesex HA3 0DP |
Director Name | Keith Lassman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Oaks Oxhey Hertfordshire WD19 4LR |
Secretary Name | Mr Michael Lionel Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Briar Road Kenton Middlesex HA3 0DP |
Director Name | David Stewart Howard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 2002) |
Role | Accountant |
Correspondence Address | The Millers House Ampney Crucis Cirencester Gloucestershire CL7 5RR |
Director Name | Michael John Newman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Southover Springfield Lane Colgate West Sussex RH12 4TA |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Director Name | Mr Sushilkumar Chandulal Radia |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hillpoint Loudwater Lane, Loudwater Rickmansworth WD3 4HW |
Director Name | Mr Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endalls Farm Blakes Lane, Hare Hatch Reading RG10 9SY |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 16 Wheeler Avenue Penn High Wycombe HP10 8EN |
Website | kimboltonlodge.com |
---|---|
Telephone | 01234 355918 |
Telephone region | Bedford |
Registered Address | St Magnus House 3 Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
603.5k at £0.5 | Andrew Sutherland Rowe 50.00% Ordinary |
---|---|
603.5k at £0.5 | Downing One Vct PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,378,173 |
Cash | £60,894 |
Current Liabilities | £118,680 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
7 January 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
20 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
5 October 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Director's details changed for Mr Torsten Alexander Mack on 31 March 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
7 October 2020 | Change of details for Downing One Vct Plc as a person with significant control on 1 October 2017 (2 pages) |
22 November 2019 | Change of details for Mr Andrew Sutherland Rowe as a person with significant control on 15 November 2019 (2 pages) |
22 November 2019 | Director's details changed for Mr Andrew Sutherland Rowe on 15 November 2019 (2 pages) |
18 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
4 June 2019 | Termination of appointment of David John Taylor as a director on 31 May 2019 (1 page) |
4 June 2019 | Appointment of Mr Torsten Alexander Mack as a director on 31 May 2019 (2 pages) |
24 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 November 2017 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page) |
6 November 2017 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page) |
10 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
10 October 2017 | Director's details changed for Mr Graham Nicholas Elliot on 1 September 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
10 October 2017 | Director's details changed for Mr Graham Nicholas Elliot on 1 September 2017 (2 pages) |
9 October 2017 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to St Magnus House 3 Lower Thames Street London EC3R 6HD on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to St Magnus House 3 Lower Thames Street London EC3R 6HD on 9 October 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
15 February 2016 | Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015 (1 page) |
15 February 2016 | Appointment of Mr David John Taylor as a director on 26 November 2015 (2 pages) |
15 February 2016 | Appointment of Mr David John Taylor as a director on 26 November 2015 (2 pages) |
15 February 2016 | Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 October 2010 | Termination of appointment of Sushilkumar Radia as a director (1 page) |
14 October 2010 | Termination of appointment of Sushilkumar Radia as a director (1 page) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge London SW1V 1AU on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge London SW1V 1AU on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge London SW1V 1AU on 3 September 2010 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
21 May 2009 | Director appointed mr graham nicholas elliot (2 pages) |
21 May 2009 | Director appointed mr graham nicholas elliot (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 September 2008 | Director's change of particulars / nicholas lewis / 05/12/2006 (2 pages) |
10 September 2008 | Capitals not rolled up (2 pages) |
10 September 2008 | Capitals not rolled up (2 pages) |
10 September 2008 | Director's change of particulars / nicholas lewis / 05/12/2006 (2 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 September 2007 | Return made up to 01/09/07; full list of members (7 pages) |
13 September 2007 | Return made up to 01/09/07; full list of members (7 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
12 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
20 September 2006 | Ad 27/06/06--------- £ si [email protected]=3500 £ ic 600000/603500 (2 pages) |
20 September 2006 | Ad 27/06/06--------- £ si [email protected]=3500 £ ic 600000/603500 (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (3 pages) |
15 September 2006 | New secretary appointed (3 pages) |
15 September 2006 | Secretary resigned (1 page) |
19 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members
|
13 September 2005 | Return made up to 01/09/05; full list of members
|
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
21 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
25 August 2004 | Return made up to 01/09/04; full list of members (7 pages) |
25 August 2004 | Return made up to 01/09/04; full list of members (7 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
21 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
21 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
17 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
25 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
9 September 2002 | Return made up to 01/09/02; full list of members
|
9 September 2002 | Return made up to 01/09/02; full list of members
|
13 May 2002 | Secretary's particulars changed (1 page) |
13 May 2002 | Secretary's particulars changed (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 November 2001 | Auditor's resignation (1 page) |
5 November 2001 | Auditor's resignation (1 page) |
12 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
12 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
10 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
28 February 2001 | Return made up to 01/09/00; full list of members (7 pages) |
28 February 2001 | Return made up to 01/09/00; full list of members (7 pages) |
14 February 2001 | Full accounts made up to 30 June 1999 (13 pages) |
14 February 2001 | Full accounts made up to 30 June 1999 (13 pages) |
27 October 1999 | Return made up to 31/08/99; full list of members (8 pages) |
27 October 1999 | Return made up to 31/08/99; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
7 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
8 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
8 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
10 February 1998 | Ad 02/02/98--------- £ si [email protected]=599998 £ ic 2/600000 (2 pages) |
10 February 1998 | Ad 02/02/98--------- £ si [email protected]=599998 £ ic 2/600000 (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Div 01/12/97 (1 page) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | £ nc 100000/750000 01/12/97 (1 page) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
10 December 1997 | Resolutions
|
10 December 1997 | Div 01/12/97 (1 page) |
10 December 1997 | £ nc 100000/750000 01/12/97 (1 page) |
10 December 1997 | Resolutions
|
1 September 1997 | Incorporation (13 pages) |
1 September 1997 | Incorporation (13 pages) |