London
SW1X 7HN
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Christopher Bone |
---|---|
Status | Current |
Appointed | 01 August 2023(23 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Andrew Raymond Walls |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(24 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Jon Greaves |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(24 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Graham John Hubbold |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(24 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Owen Glyn Davies |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Water Treatment Engineer |
Country of Residence | England |
Correspondence Address | 4 Hoddesdon Road Stanstead Abbotts Ware Hertfordshire SG12 8EQ |
Secretary Name | Michele Ann Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hoddesdon Road Stanstead Abbotts Ware Hertfordshire SG12 8EQ |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc, 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Matthew James Allen |
---|---|
Status | Resigned |
Appointed | 25 July 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Philip Edwin Greenwood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 November 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | kingfisher-es.co.uk |
---|
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £0.02 | Marc Grimshaw 5.00% Ordinary A |
---|---|
57 at £0.02 | Michele Ann Davies 47.50% Ordinary |
57 at £0.02 | Owen Glyn Davies 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,674 |
Cash | £31,685 |
Current Liabilities | £536,970 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
14 March 2013 | Delivered on: 23 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 June 2006 | Delivered on: 4 July 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
---|---|
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
21 August 2023 | Registered office address changed from Marlowe Plc, 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Change of details for Wcs Environmental Limited as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Secretary's details changed for Matthew James Allen on 21 August 2023 (1 page) |
12 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
12 July 2023 | Notification of Wcs Environmental Limited as a person with significant control on 28 June 2023 (2 pages) |
12 July 2023 | Cessation of Marlowe 2016 Limited as a person with significant control on 28 June 2023 (1 page) |
9 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
9 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
9 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages) |
9 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
12 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages) |
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
2 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
11 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
11 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages) |
11 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
14 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages) |
14 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages) |
14 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
14 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
26 November 2019 | Appointment of Mr Philip Edwin Greenwood as a director on 11 November 2019 (2 pages) |
7 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
1 March 2019 | Elect to keep the secretaries register information on the public register (1 page) |
1 March 2019 | Elect to keep the directors' register information on the public register (1 page) |
1 March 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
23 August 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
13 August 2018 | Resolutions
|
13 August 2018 | Change of share class name or designation (2 pages) |
13 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2018 | Satisfaction of charge 1 in full (1 page) |
30 July 2018 | Satisfaction of charge 2 in full (1 page) |
26 July 2018 | Notification of Marlowe 2016 Limited as a person with significant control on 25 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Mark Andrew Adams as a director on 25 July 2018 (2 pages) |
26 July 2018 | Registered office address changed from 4 Hoddesdon Road Stanstead Abbotts Ware Hertfordshire SG12 8EQ to Marlowe Plc, 20 Grosvenor Place London SW1X 7HN on 26 July 2018 (1 page) |
26 July 2018 | Appointment of Matthew James Allen as a secretary on 25 July 2018 (2 pages) |
26 July 2018 | Cessation of Owen Glyn Davies as a person with significant control on 25 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Alexander Peter Dacre as a director on 25 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Owen Glyn Davies as a director on 25 July 2018 (1 page) |
26 July 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
26 July 2018 | Cessation of Michele Ann Davies as a person with significant control on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Michele Ann Davies as a secretary on 25 July 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
1 September 2017 | Notification of Michele Ann Davies as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Michele Ann Davies as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
24 January 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
24 January 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
1 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
30 October 2014 | Statement of company's objects (2 pages) |
30 October 2014 | Statement of company's objects (2 pages) |
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
18 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 September 2012 | Director's details changed for Owen Glyn Davies on 9 August 2012 (2 pages) |
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Director's details changed for Owen Glyn Davies on 9 August 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Michele Ann Davies on 9 August 2012 (1 page) |
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Secretary's details changed for Michele Ann Davies on 9 August 2012 (1 page) |
27 September 2012 | Secretary's details changed for Michele Ann Davies on 9 August 2012 (1 page) |
27 September 2012 | Director's details changed for Owen Glyn Davies on 9 August 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Owen Glyn Davies on 11 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Owen Glyn Davies on 11 August 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
11 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 11/08/06; full list of members (2 pages) |
7 September 2007 | Return made up to 11/08/06; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
29 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 August 2003 | Return made up to 11/08/03; full list of members
|
8 August 2003 | Return made up to 11/08/03; full list of members
|
25 June 2003 | Div 23/05/03 (2 pages) |
25 June 2003 | Div 23/05/03 (2 pages) |
29 May 2003 | Div 23/04/03 (1 page) |
29 May 2003 | Div 23/04/03 (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
18 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 August 2002 | Return made up to 11/08/02; full list of members
|
23 August 2002 | Return made up to 11/08/02; full list of members
|
16 August 2002 | Registered office changed on 16/08/02 from: 11 riverside stanstead abbotts ware hertfordshire SG12 8AP (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 11 riverside stanstead abbotts ware hertfordshire SG12 8AP (1 page) |
6 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
6 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
7 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
7 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
25 August 2000 | Return made up to 11/08/00; full list of members
|
25 August 2000 | Return made up to 11/08/00; full list of members
|
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
11 August 1999 | Incorporation (15 pages) |
11 August 1999 | Incorporation (15 pages) |