London
SE24 0NJ
Director Name | Mrs Susan Blake |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Dulwich Road London SE24 0NJ |
Director Name | Mr Eaton Blake |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(20 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Dulwich Road London SE24 0NJ |
Director Name | Jean Walker |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Dulwich Road London SE24 0NJ |
Director Name | Mr Eaton Blake |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(16 years after company formation) |
Appointment Duration | 3 years (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Dulwich Road London SE24 0NJ |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | www.kidslondonltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 79249595 |
Telephone region | London |
Registered Address | 67 Dulwich Road London SE24 0NJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
7k at £1 | Susan Walker 70.00% Ordinary |
---|---|
3k at £1 | Jean Walker 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,807 |
Cash | £145,884 |
Current Liabilities | £265,704 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 November 2021 | Director's details changed for Mrs Susan Blake on 15 November 2021 (2 pages) |
15 November 2021 | Director's details changed for Mrs Susan Blake on 15 November 2021 (2 pages) |
15 November 2021 | Director's details changed for Mr Eaton Blake on 15 November 2021 (2 pages) |
15 November 2021 | Registered 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 2021 | Director's details changed for Mrs Susan Blake on 3 November 2021 (2 pages) |
15 November 2021 | Secretary's details changed for Mrs Susan Blake on 15 November 2021 (1 page) |
11 November 2021 | Confirmation statement made on 2 November 2021 with updates (5 pages) |
11 November 2021 | Change of details for Director Susan Blake as a person with significant control on 2 November 2021 (2 pages) |
10 November 2021 | Director's details changed for Mr Eaton Blake on 2 November 2021 (2 pages) |
10 November 2021 | Director's details changed for Mrs Susan Blake on 10 November 2021 (2 pages) |
10 November 2021 | Secretary's details changed for Mrs Susan Blake on 10 November 2021 (1 page) |
10 November 2021 | Registered 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 2021 | Director's details changed for Mr Eaton Blake on 2 November 2021 (2 pages) |
10 November 2021 | Director's details changed for Mrs Susan Blake on 10 November 2021 (2 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 March 2021 | Secretary's details changed for Susan Walker on 15 March 2021 (1 page) |
15 March 2021 | Director's details changed for Susan Walker on 15 March 2021 (2 pages) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Eaton Blake as a director on 2 January 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 February 2017 | Termination of appointment of Eaton Blake as a director on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Eaton Blake as a director on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Jean Walker as a director on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Jean Walker as a director on 7 February 2017 (1 page) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Appointment of Mr Eaton Blake as a director (2 pages) |
22 January 2014 | Appointment of Mr Eaton Blake as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 February 2010 | Director's details changed for Susan Walker on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jean Walker on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Susan Walker on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Jean Walker on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
4 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 April 2006 | Amended accounts made up to 31 December 2003 (4 pages) |
19 April 2006 | Amended accounts made up to 31 December 2003 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
27 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
25 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
25 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
20 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 January 2000 | Ad 18/10/99--------- £ si 3998@1 (2 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
5 January 2000 | Ad 25/10/99--------- £ si 3000@1 (2 pages) |
5 January 2000 | Ad 25/10/99--------- £ si 3000@1 (2 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
5 January 2000 | Ad 18/10/99--------- £ si 3998@1 (2 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
9 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
5 June 1998 | Ad 28/05/98--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
5 June 1998 | Ad 28/05/98--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: suite 2A crystal house new bedford road luton beds. LU1 1HS (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: suite 2A crystal house new bedford road luton beds. LU1 1HS (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
29 December 1997 | Incorporation (14 pages) |
29 December 1997 | Incorporation (14 pages) |