5 Old Bailey
London
EC4M 7BA
Director Name | Mr David Frederick Northey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 5 Old Bailey London EC4M 7BA |
Director Name | Keith Anthony Whicheloe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Ridge Lea Oak Avenue Sevenoaks Kent TN13 1PR |
Secretary Name | Julian Anthony Frankum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Merle Cottage 1 Church Road Worth Crawley West Sussex RH10 7RP |
Director Name | Mr Julian Anthony Frankum |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayheath Mews Turners Hill Road, Worth Crawley West Sussex RH10 4LY |
Director Name | Stephen Beresford Dunning Lovelace |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wineham Place Wineham Lane Wineham Sussex BN5 9AZ |
Secretary Name | Mr Stephen Robert Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Blanford Mews Reigate Surrey RH2 7EP |
Director Name | Mr Stephen Dennis Wright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoner House London Road Crawley West Sussex RH10 8LJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.kba-property.co.uk |
---|---|
Telephone | 01293 422202 |
Telephone region | Crawley |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | R.p. International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,000 |
Gross Profit | £6,000 |
Net Worth | -£2,000 |
Current Liabilities | £31,000 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Application to strike the company off the register (3 pages) |
1 November 2013 | Full accounts made up to 30 April 2013 (11 pages) |
1 November 2013 | Full accounts made up to 30 April 2013 (11 pages) |
1 October 2013 | Director's details changed for Stuart Andrew Wilson on 1 July 2013 (2 pages) |
1 October 2013 | Director's details changed for Stuart Andrew Wilson on 1 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
13 December 2012 | Full accounts made up to 30 April 2012 (11 pages) |
13 December 2012 | Full accounts made up to 30 April 2012 (11 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Appointment of Mr David Frederick Northey as a director (2 pages) |
22 June 2012 | Appointment of Mr David Frederick Northey as a director (2 pages) |
20 June 2012 | Registered office address changed from the Beehive City Place Gatwick West Sussex RH6 0PA on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from the Beehive City Place Gatwick West Sussex RH6 0PA on 20 June 2012 (1 page) |
19 June 2012 | Termination of appointment of Stephen Wright as a director (1 page) |
19 June 2012 | Termination of appointment of Stephen Wright as a director (1 page) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Registered office address changed from Stoner House London Road Crawley West Sussex RH10 8LJ on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Stoner House London Road Crawley West Sussex RH10 8LJ on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Stoner House London Road Crawley West Sussex RH10 8LJ on 7 June 2011 (2 pages) |
16 March 2011 | Appointment of Mr Stephen Dennis Wright as a director (3 pages) |
16 March 2011 | Appointment of Mr Stephen Dennis Wright as a director (3 pages) |
16 March 2011 | Termination of appointment of Julian Frankum as a director (2 pages) |
16 March 2011 | Termination of appointment of Julian Frankum as a director (2 pages) |
16 March 2011 | Termination of appointment of Stephen Lovelace as a director (2 pages) |
16 March 2011 | Termination of appointment of Stephen Lovelace as a director (2 pages) |
23 February 2011 | Company name changed permanent people LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Company name changed permanent people LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Change of name notice (2 pages) |
23 February 2011 | Change of name notice (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
14 December 2010 | Change of name notice (2 pages) |
13 July 2010 | Director's details changed for Julian Anthony Frankum on 1 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Stephen Beresford Dunning Lovelace on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stuart Andrew Wilson on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stephen Beresford Dunning Lovelace on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Julian Anthony Frankum on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stuart Andrew Wilson on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stephen Beresford Dunning Lovelace on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stuart Andrew Wilson on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Julian Anthony Frankum on 1 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
14 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
28 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Appointment terminated secretary stephen trigg (1 page) |
1 July 2008 | Appointment terminated secretary stephen trigg (1 page) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
16 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed (1 page) |
20 July 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
7 July 2005 | Return made up to 01/07/05; full list of members
|
7 July 2005 | Return made up to 01/07/05; full list of members
|
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
29 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members
|
31 March 2003 | Return made up to 10/03/03; full list of members
|
21 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 March 2002 | Return made up to 10/03/02; full list of members
|
14 March 2002 | Return made up to 10/03/02; full list of members
|
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
29 June 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
29 June 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members
|
21 March 2001 | Return made up to 10/03/01; full list of members
|
1 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
1 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members
|
20 March 2000 | Return made up to 10/03/00; full list of members
|
14 December 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
14 December 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
1 May 1999 | Return made up to 10/03/99; full list of members (6 pages) |
1 May 1999 | Return made up to 10/03/99; full list of members (6 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
1 October 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
1 October 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 17 the green richmond surrey TW9 1PX (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 17 the green richmond surrey TW9 1PX (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 152 city road london EC1V 2NX (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 152 city road london EC1V 2NX (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Incorporation (10 pages) |
10 March 1998 | Incorporation (10 pages) |