Company NameKIDS London Limited
DirectorsSusan Blake and Eaton Blake
Company StatusActive
Company Number03486601
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Secretary NameMrs Susan Blake
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Dulwich Road
London
SE24 0NJ
Director NameMrs Susan Blake
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1998(7 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Dulwich Road
London
SE24 0NJ
Director NameMr Eaton Blake
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(20 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Dulwich Road
London
SE24 0NJ
Director NameJean Walker
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Dulwich Road
London
SE24 0NJ
Director NameMr Eaton Blake
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(16 years after company formation)
Appointment Duration3 years (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Dulwich Road
London
SE24 0NJ
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitewww.kidslondonltd.com/
Email address[email protected]
Telephone020 79249595
Telephone regionLondon

Location

Registered Address67 Dulwich Road
London
SE24 0NJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

7k at £1Susan Walker
70.00%
Ordinary
3k at £1Jean Walker
30.00%
Ordinary

Financials

Year2014
Net Worth£265,807
Cash£145,884
Current Liabilities£265,704

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 November 2021Director's details changed for Mrs Susan Blake on 15 November 2021 (2 pages)
15 November 2021Director's details changed for Mrs Susan Blake on 15 November 2021 (2 pages)
15 November 2021Director's details changed for Mr Eaton Blake on 15 November 2021 (2 pages)
15 November 2021Registered office address changed from 67a Dulwich Road London SE24 0NJ United Kingdom to 67 Dulwich Road London SE24 0NJ on 15 November 2021 (1 page)
15 November 2021Director's details changed for Mrs Susan Blake on 3 November 2021 (2 pages)
15 November 2021Secretary's details changed for Mrs Susan Blake on 15 November 2021 (1 page)
11 November 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
11 November 2021Change of details for Director Susan Blake as a person with significant control on 2 November 2021 (2 pages)
10 November 2021Director's details changed for Mr Eaton Blake on 2 November 2021 (2 pages)
10 November 2021Director's details changed for Mrs Susan Blake on 10 November 2021 (2 pages)
10 November 2021Secretary's details changed for Mrs Susan Blake on 10 November 2021 (1 page)
10 November 2021Registered office address changed from 67 Dulwich Road London SE24 0NJ to 67a Dulwich Road London SE24 0NJ on 10 November 2021 (1 page)
10 November 2021Director's details changed for Mr Eaton Blake on 2 November 2021 (2 pages)
10 November 2021Director's details changed for Mrs Susan Blake on 10 November 2021 (2 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 March 2021Secretary's details changed for Susan Walker on 15 March 2021 (1 page)
15 March 2021Director's details changed for Susan Walker on 15 March 2021 (2 pages)
13 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Appointment of Mr Eaton Blake as a director on 2 January 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 February 2017Termination of appointment of Eaton Blake as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Eaton Blake as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Jean Walker as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Jean Walker as a director on 7 February 2017 (1 page)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(6 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(6 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
22 January 2014Appointment of Mr Eaton Blake as a director (2 pages)
22 January 2014Appointment of Mr Eaton Blake as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2010Director's details changed for Susan Walker on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jean Walker on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Susan Walker on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Jean Walker on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 29/12/08; full list of members (4 pages)
17 February 2009Return made up to 29/12/08; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 March 2008Return made up to 29/12/07; full list of members (4 pages)
4 March 2008Return made up to 29/12/07; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 January 2007Return made up to 29/12/06; full list of members (7 pages)
11 January 2007Return made up to 29/12/06; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 April 2006Amended accounts made up to 31 December 2003 (4 pages)
19 April 2006Amended accounts made up to 31 December 2003 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 February 2006Return made up to 29/12/05; full list of members (7 pages)
27 February 2006Return made up to 29/12/05; full list of members (7 pages)
25 February 2005Return made up to 29/12/04; full list of members (7 pages)
25 February 2005Return made up to 29/12/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 December 2003Return made up to 29/12/03; full list of members (7 pages)
22 December 2003Return made up to 29/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 January 2003Return made up to 29/12/02; full list of members (7 pages)
29 January 2003Return made up to 29/12/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 February 2001Return made up to 29/12/00; full list of members (6 pages)
20 February 2001Return made up to 29/12/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 January 2000Ad 18/10/99--------- £ si 3998@1 (2 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
5 January 2000Ad 25/10/99--------- £ si 3000@1 (2 pages)
5 January 2000Ad 25/10/99--------- £ si 3000@1 (2 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
5 January 2000Ad 18/10/99--------- £ si 3998@1 (2 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
9 February 1999Return made up to 29/12/98; full list of members (6 pages)
9 February 1999Return made up to 29/12/98; full list of members (6 pages)
5 June 1998Ad 28/05/98--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
5 June 1998Ad 28/05/98--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
12 January 1998Registered office changed on 12/01/98 from: suite 2A crystal house new bedford road luton beds. LU1 1HS (1 page)
12 January 1998Registered office changed on 12/01/98 from: suite 2A crystal house new bedford road luton beds. LU1 1HS (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned (1 page)
29 December 1997Incorporation (14 pages)
29 December 1997Incorporation (14 pages)