Company NameKongoni Menorca Limited
DirectorsJoan Langlands Anderson and John Alexander Anderson
Company StatusActive
Company Number04239765
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Previous NameKongoni Menorca Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Joan Langlands Anderson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address55 Drax Avenue
London
SW20 0EZ
Director NameJohn Alexander Anderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Drax Avenue
London
SW20 0EZ
Secretary NameMrs Joan Langlands Anderson
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address55 Drax Avenue
London
SW20 0EZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 89462647
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Joan Langlands Anderson
50.00%
Ordinary
1 at £1John Alexander Anderson
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
29 June 2023Director's details changed for Mrs Joan Langlands Anderson on 16 June 2023 (2 pages)
29 June 2023Director's details changed for John Alexander Anderson on 16 June 2023 (2 pages)
24 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
2 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
8 March 2022Registered office address changed from Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 8 March 2022 (1 page)
5 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 June 2021Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG on 30 June 2021 (1 page)
18 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
20 October 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
14 July 2017Notification of John Alexander Anderson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Joan Langlands Anderson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
14 July 2017Notification of Joan Langlands Anderson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of John Alexander Anderson as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 August 2008Return made up to 22/06/08; full list of members (4 pages)
14 August 2008Return made up to 22/06/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 September 2007Return made up to 22/06/07; full list of members (2 pages)
26 September 2007Return made up to 22/06/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 June 2006Return made up to 22/06/06; full list of members (2 pages)
26 June 2006Return made up to 22/06/06; full list of members (2 pages)
15 November 2005Return made up to 22/06/05; full list of members (2 pages)
15 November 2005Return made up to 22/06/05; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 55 drax avenue london SW20 0EZ (1 page)
6 October 2005Registered office changed on 06/10/05 from: 55 drax avenue london SW20 0EZ (1 page)
26 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
26 August 2004Return made up to 22/06/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
26 August 2004Return made up to 22/06/04; full list of members (7 pages)
7 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 July 2003Return made up to 22/06/03; full list of members (7 pages)
7 July 2003Return made up to 22/06/03; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 July 2002Return made up to 22/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2002Return made up to 22/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 February 2002Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2002Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 31 corsham street london N1 6DR (1 page)
5 July 2001Registered office changed on 05/07/01 from: 31 corsham street london N1 6DR (1 page)
3 July 2001Company name changed kongoni menorca investments limi ted\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed kongoni menorca investments limi ted\certificate issued on 03/07/01 (2 pages)
22 June 2001Incorporation (18 pages)
22 June 2001Incorporation (18 pages)