London
SW16 6RY
Secretary Name | Miss Laura Anne Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2004(6 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pod Business Centre Harris Way Sunbury-On-Thames TW16 7EL |
Director Name | Miss Laura Anne Palmer |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hellerman House Harris Way Sunbury-On-Thames Middlesex TW16 7EW |
Director Name | Mr Fidelis Mohanaprakash Chandramohan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Almond Close Shepperton Middlesex TW17 0SB |
Secretary Name | Anne Marie Chandramohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Almond Close Shepperton Middlesex TW17 0SB |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | kiddikarts.com |
---|
Registered Address | Pod Business Centre Harris Way Sunbury-On-Thames TW16 7EL |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Fidelis Mohanaprakash Chandramohan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,009 |
Gross Profit | £65,100 |
Net Worth | -£60,218 |
Cash | £698 |
Current Liabilities | £86,490 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
18 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
9 September 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
26 December 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
26 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
28 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
13 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from Pod Business Centre Harris Way Sunbury-on-Thames Middlesex TW16 7EW to Pod Business Centre Harris Way Sunbury-on-Thames TW16 7EL on 7 February 2018 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
13 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
4 September 2014 | Registered office address changed from 19 Almond Close Shepperton Middlesex TW17 0SB to Pod Business Centre Harris Way Sunbury-on-Thames Middlesex TW16 7EW on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 19 Almond Close Shepperton Middlesex TW17 0SB to Pod Business Centre Harris Way Sunbury-on-Thames Middlesex TW16 7EW on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 19 Almond Close Shepperton Middlesex TW17 0SB to Pod Business Centre Harris Way Sunbury-on-Thames Middlesex TW16 7EW on 4 September 2014 (1 page) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
30 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
30 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
9 August 2012 | Secretary's details changed for Miss Laura Anne Palmer on 1 August 2012 (1 page) |
9 August 2012 | Secretary's details changed for Miss Laura Anne Palmer on 1 August 2012 (1 page) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Secretary's details changed for Miss Laura Anne Palmer on 1 August 2012 (1 page) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Appointment of Miss Laura Anne Palmer as a director (2 pages) |
22 July 2011 | Appointment of Miss Laura Anne Palmer as a director (2 pages) |
21 July 2011 | Termination of appointment of Fidelis Chandramohan as a director (1 page) |
21 July 2011 | Termination of appointment of Fidelis Chandramohan as a director (1 page) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Fidelis Mohanaprakash Chandramohan on 27 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Fidelis Mohanaprakash Chandramohan on 27 July 2010 (2 pages) |
4 February 2010 | Partial exemption accounts made up to 31 December 2009 (9 pages) |
4 February 2010 | Partial exemption accounts made up to 31 December 2009 (9 pages) |
21 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 March 2009 | Partial exemption accounts made up to 31 December 2008 (11 pages) |
6 March 2009 | Partial exemption accounts made up to 31 December 2008 (11 pages) |
21 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
22 April 2008 | Partial exemption accounts made up to 31 December 2007 (9 pages) |
22 April 2008 | Partial exemption accounts made up to 31 December 2007 (9 pages) |
27 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
12 April 2007 | Partial exemption accounts made up to 31 December 2006 (9 pages) |
12 April 2007 | Partial exemption accounts made up to 31 December 2006 (9 pages) |
6 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
6 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
7 February 2005 | Partial exemption accounts made up to 31 December 2004 (9 pages) |
7 February 2005 | Partial exemption accounts made up to 31 December 2004 (9 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary resigned (2 pages) |
14 October 2004 | Secretary resigned (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
27 September 2004 | Return made up to 27/07/04; full list of members (6 pages) |
27 September 2004 | Return made up to 27/07/04; full list of members (6 pages) |
13 February 2004 | Partial exemption accounts made up to 31 December 2003 (9 pages) |
13 February 2004 | Partial exemption accounts made up to 31 December 2003 (9 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
28 February 2003 | Partial exemption accounts made up to 31 December 2002 (9 pages) |
28 February 2003 | Partial exemption accounts made up to 31 December 2002 (9 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
27 March 2002 | Partial exemption accounts made up to 31 December 2001 (9 pages) |
27 March 2002 | Partial exemption accounts made up to 31 December 2001 (9 pages) |
2 October 2001 | Return made up to 27/07/01; full list of members (6 pages) |
2 October 2001 | Return made up to 27/07/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 November 1999 | Return made up to 27/07/99; full list of members (6 pages) |
4 November 1999 | Return made up to 27/07/99; full list of members (6 pages) |
6 October 1998 | Ad 27/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 1998 | Ad 27/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
13 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
5 August 1998 | Director resigned (1 page) |
27 July 1998 | Incorporation (16 pages) |
27 July 1998 | Incorporation (16 pages) |