Company NameKings Yard (Putney) Management Limited
DirectorsDavid Raven and Martin Austrey Kendall
Company StatusActive
Company Number03927791
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Raven
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(7 years, 1 month after company formation)
Appointment Duration17 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Yard
Stanbridge Road
London
SW15 1DE
Director NameMr Martin Austrey Kendall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(7 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Yard
Stanbridge Road
London
SW15 1DE
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(16 years, 1 month after company formation)
Appointment Duration8 years
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameDouglas William Lawson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 December 2004)
RoleAccountant
Correspondence Address5 Kings Yard
Stanbridge Road
London
SW15 1DE
Director NameMr Alex Thompson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 August 2018)
RoleSoftware Consult
Country of ResidenceAustralia
Correspondence Address1b Kings Yard
Stanbridge Road
London
SW15 1DE
Director NameKoen Jan Van Bockstaele
Date of BirthJune 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed08 December 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2007)
RoleManagement Consultant
Correspondence Address3 Kings Yard
Stanbridge Road Putney
London
SW15 1DE
Director NameGeorge Percy Thornhill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2007)
RoleMarketing
Correspondence Address1a Farlow Road
Putney
London
SW15 1DT
Director NameNicholas Brian Pye
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2008)
RoleAnalyst
Correspondence Address2 Kings Yard
Stanbridge Road
Putney
London
SW15 1DE
Director NameKathryn Sarah Jane Hyner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleTown Planner
Correspondence Address6 Kings Yard
Stanbridge Road Putney
London
SW15 1DE
Director NameNatalie Eastham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2007)
RoleInvestment Banker
Correspondence Address1 Kings Yard
Stanbridge Road Putney
London
SW15 1DE
Director NameAmanda Elizabeth Deutrom
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 March 2004)
RoleCommunications Manager
Correspondence Address4 Kings Yard
Stanbridge Road
London
SW15 1DE
Secretary NameNick Hyner
NationalityBritish
StatusResigned
Appointed20 February 2004(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2004)
RoleCorporate Financier
Correspondence Address6 Kings Yard
Stanbridge Road Putney
London
SW15 1DE
Director NameAnthony Jason Du Preez
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years after company formation)
Appointment Duration11 years, 9 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Yard
Stanbridge Road
London
SW15 1DE
Director NameNick Hyner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 December 2004)
RoleLawyer
Correspondence Address6 Kings Yard
Stanbridge Road Putney
London
SW15 1DE
Director NameMr Peter William Carne Young
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 11 October 2023)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Yard
Stanbridge Road Putney
London
SW15 1DE
Director NameMr Jason David Cook
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(8 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 February 2022)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2 King Yard
Stanbridge Road Putney
London
SW15 1DE
Secretary NameMr Jeffrey Charles Francis
StatusResigned
Appointed24 February 2010(10 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameGardwell Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address11 Catherine Place
Westminster
London
SW1E 6DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGardwell Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address11 Catherine Place
Westminster
London
SW1E 6DX
Secretary NameUrang Limited (Corporation)
StatusResigned
Appointed01 January 2005(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2010)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameJ C Francis & Partners Limited (Corporation)
StatusResigned
Appointed01 October 2015(15 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 April 2016)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
31.03%
-
1 at £1Alex Thompson
3.45%
B
1 at £1Alex Thompson
3.45%
D
1 at £1Alex Thompson
3.45%
F
1 at £1Anthony Jason Du Preez
3.45%
A
1 at £1Anthony Jason Du Preez
3.45%
B
1 at £1Anthony Jason Du Preez
3.45%
C
1 at £1Anthony Jason Du Preez
3.45%
E
1 at £1Jason David Cook & Zoe Elizabeth Cook
3.45%
C
1 at £1John David Raven
3.45%
A
1 at £1John David Raven
3.45%
B
1 at £1John David Raven
3.45%
C
1 at £1John David Raven
3.45%
E
1 at £1Martin Austrey Kendall
3.45%
A
1 at £1Martin Austrey Kendall
3.45%
C
1 at £1Martin Austrey Kendall
3.45%
D
1 at £1Selima Margaret Gurtler
3.45%
A
1 at £1Selima Margaret Gurtler
3.45%
C
1 at £1Selima Margaret Gurtler
3.45%
D
1 at £1Zoe Elizabeth Cook & Jason David Cook
3.45%
A
1 at £1Zoe Elizabeth Cook & Jason David Cook
3.45%
D

Financials

Year2014
Net Worth£20,977
Cash£24,986
Current Liabilities£4,038

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (10 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
28 June 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
12 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 29
(13 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 29
(12 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 29
(12 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (12 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (12 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (12 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Termination of appointment of Urang Limited as a secretary (1 page)
28 June 2010Director's details changed for Peter William Carne Young on 24 February 2010 (2 pages)
28 June 2010Director's details changed for Jason David Cook on 24 February 2010 (2 pages)
28 June 2010Director's details changed for Mr Martin Austrey Kendall on 24 February 2010 (2 pages)
28 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (18 pages)
28 June 2010Director's details changed for Anthony Jason Du Preez on 24 February 2010 (2 pages)
28 June 2010Director's details changed for John David Raven on 24 February 2010 (2 pages)
28 June 2010Director's details changed for Alex Thompson on 24 February 2010 (2 pages)
28 June 2010Termination of appointment of J C Francis & Partners Ltd as a secretary (1 page)
28 June 2010Appointment of Mr Jeffrey Charles Francis as a secretary (1 page)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 May 2009Secretary appointed j c francis & partners LTD (3 pages)
22 April 2009Registered office changed on 22/04/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
22 April 2009Appointment terminated director nicholas pye (1 page)
30 March 2009Return made up to 17/02/09; full list of members (14 pages)
2 December 2008Director appointed jason david cook (2 pages)
22 May 2008Director appointed martin austrey kendall (2 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 February 2008Return made up to 17/02/08; full list of members (15 pages)
25 February 2008Appointment terminated director george thornhill (1 page)
25 February 2008Appointment terminated director koen van bockstaele (1 page)
27 November 2007New director appointed (2 pages)
17 September 2007Amended accounts made up to 31 December 2005 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 April 2007Return made up to 17/02/07; full list of members (10 pages)
27 April 2007Director's particulars changed (1 page)
23 January 2007Director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 August 2006New director appointed (2 pages)
23 May 2006Return made up to 17/02/06; full list of members (19 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(19 pages)
3 March 2005Director resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: 6 kings yard stanbridge road putney london SW15 1DE (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
3 March 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New secretary appointed (2 pages)
15 September 2004New director appointed (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (1 page)
19 May 2004Return made up to 17/02/04; full list of members (11 pages)
18 March 2004Registered office changed on 18/03/04 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
9 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
12 January 2004Memorandum and Articles of Association (12 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 11 catherine place westminster london SW1E 6DX (1 page)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004New director appointed (2 pages)
11 March 2003Return made up to 17/02/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
29 April 2002Registered office changed on 29/04/02 from: gardner weller 11 catherine place westminster london SW1E 6DX (1 page)
29 April 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
27 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
17 February 2000Incorporation (25 pages)