Company NameKitemanor Limited
DirectorBrian Andrew Oakwell
Company StatusActive
Company Number04122744
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Andrew Oakwell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Secretary NameDiane Mitchell
NationalityBritish
StatusCurrent
Appointed21 December 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 4 months
RoleSecretary
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebrianoakwell.co.uk
Telephone020 77886670
Telephone regionLondon

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Diane Mitchell
25.00%
Ordinary B
100 at £1Gloria F. Ellis
25.00%
Ordinary B
100 at £1Mr Brian Oakwell
25.00%
Ordinary C
99 at £1Mr Brian Oakwell
24.75%
Ordinary A
1 at £1Diane Mitchell
0.25%
Ordinary A

Financials

Year2014
Net Worth£24,452
Cash£14,601
Current Liabilities£402,124

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
22 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
20 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 November 2019Registered office address changed from 4th Floor 69 King William Street London EC4N 7HR to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 20 November 2019 (1 page)
18 January 2019Statement of capital following an allotment of shares on 9 April 2018
  • GBP 1,000
(3 pages)
18 January 2019Change of details for Mr Brian Andrew Oakwell as a person with significant control on 9 April 2018 (2 pages)
18 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
18 January 2019Cessation of Diane Mitchell as a person with significant control on 9 April 2018 (1 page)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 400
(5 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 400
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 June 2015Director's details changed for Brian Andrew Oakwell on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Brian Andrew Oakwell on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Brian Andrew Oakwell on 2 June 2015 (2 pages)
27 April 2015Secretary's details changed for Diane Mitchell on 19 January 2015 (1 page)
27 April 2015Director's details changed for Brian Andrew Oakwell on 13 December 2014 (2 pages)
27 April 2015Secretary's details changed for Diane Mitchell on 19 January 2015 (1 page)
27 April 2015Director's details changed for Brian Andrew Oakwell on 13 December 2014 (2 pages)
29 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 400
(5 pages)
29 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 400
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 September 2014Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to 4Th Floor 69 King William Street London EC4N 7HR on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 4Th Floor 69 King William Street London EC4N 7HR on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to 4Th Floor 69 King William Street London EC4N 7HR on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 4Th Floor 69 King William Street London EC4N 7HR on 19 September 2014 (1 page)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 400
(5 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 400
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
2 July 2010Previous accounting period extended from 30 September 2009 to 28 February 2010 (3 pages)
2 July 2010Partial exemption accounts made up to 28 February 2010 (5 pages)
2 July 2010Previous accounting period extended from 30 September 2009 to 28 February 2010 (3 pages)
2 July 2010Partial exemption accounts made up to 28 February 2010 (5 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Brian Andrew Oakwell on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Brian Andrew Oakwell on 14 December 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 December 2008Return made up to 12/12/08; full list of members (4 pages)
15 December 2008Return made up to 12/12/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 December 2007Return made up to 12/12/07; full list of members (3 pages)
19 December 2007Return made up to 12/12/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 December 2006Return made up to 12/12/06; full list of members (3 pages)
13 December 2006Return made up to 12/12/06; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 December 2004Return made up to 12/12/04; full list of members (7 pages)
6 December 2004Return made up to 12/12/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 May 2004£ nc 1200/1300 31/05/03 (1 page)
18 May 2004£ nc 1200/1300 31/05/03 (1 page)
7 May 2004Ad 31/05/03--------- £ si 100@1 (2 pages)
7 May 2004Ad 31/05/03--------- £ si 100@1 (2 pages)
30 January 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
30 January 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
16 December 2003Return made up to 12/12/03; full list of members (7 pages)
16 December 2003Return made up to 12/12/03; full list of members (7 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 May 2003Nc inc already adjusted 22/04/03 (1 page)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 May 2003Ad 22/04/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
8 May 2003Ad 22/04/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
8 May 2003Nc inc already adjusted 22/04/03 (1 page)
12 December 2002Return made up to 12/12/02; full list of members (6 pages)
12 December 2002Return made up to 12/12/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 March 2002Return made up to 12/12/01; full list of members (6 pages)
5 March 2002Return made up to 12/12/01; full list of members (6 pages)
21 February 2002Ad 03/12/01--------- £ si 100@1=100 £ ic 199/299 (2 pages)
21 February 2002Memorandum and Articles of Association (15 pages)
21 February 2002£ nc 1000/1100 03/12/01 (1 page)
21 February 2002Ad 03/12/01--------- £ si 100@1=100 £ ic 199/299 (2 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2002£ nc 1000/1100 03/12/01 (1 page)
21 February 2002Memorandum and Articles of Association (15 pages)
18 February 2002Ad 03/12/01--------- £ si 100@1=100 £ ic 99/199 (2 pages)
18 February 2002Ad 03/12/01--------- £ si 100@1=100 £ ic 99/199 (2 pages)
17 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 April 2001Ad 12/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 April 2001Ad 12/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: 120 east road london N1 6AA (1 page)
3 January 2001Registered office changed on 03/01/01 from: 120 east road london N1 6AA (1 page)
12 December 2000Incorporation (15 pages)
12 December 2000Incorporation (15 pages)