5 Compton Road
London
SW19 7QA
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2015(13 years, 9 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Daran Michael Webster |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hornbeam Way Cheshunt Hertfordshire EN7 6EZ |
Secretary Name | Paula Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Sales |
Correspondence Address | 36 Southeastern Avenue Edmonton London N9 9LR |
Director Name | John Duffy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2003) |
Role | Sales Executive |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Secretary Name | Mr Terence Robert White |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Lorraine Frances Bird |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2005) |
Role | Nurse |
Correspondence Address | 138 Massingberd Way Tooting Bec London SW17 6AJ |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Antony Harrington |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2005) |
Role | Accountant |
Correspondence Address | 37 Macmillan Way Tooting Bec London SW17 6AS |
Director Name | Mr Bruce Kenneth McRobie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | H6 Sloane Avenue Mansions Sloane Avenue London SW3 3JW |
Director Name | Rosemary Anne Streatfeild (Nee King) |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 December 2013) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 142 Massingberd Way Tooting London SW17 6AJ |
Secretary Name | Michelle Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Gun Court 70 Wapping Lane Wapping London E1W 2RF |
Director Name | Mr Gareth John James |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2006) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2015) |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Registered Address | C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
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 | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
5 January 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
11 April 2016 | Appointment of Mr Ian Philip Hart as a director on 7 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Ian Philip Hart as a director on 7 April 2016 (2 pages) |
13 January 2016 | Termination of appointment of Gareth John James as a director on 16 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Gareth John James as a director on 16 December 2015 (1 page) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Annual return made up to 12 July 2015 no member list (3 pages) |
7 October 2015 | Annual return made up to 12 July 2015 no member list (3 pages) |
14 April 2015 | Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages) |
14 April 2015 | Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages) |
30 March 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Termination of appointment of Rosemary Anne Streatfeild (Nee King) as a director on 5 December 2013 (1 page) |
31 July 2014 | Appointment of Mr Gareth John James as a director on 29 April 2013 (2 pages) |
31 July 2014 | Appointment of Mr Gareth John James as a director on 29 April 2013 (2 pages) |
31 July 2014 | Termination of appointment of Rosemary Anne Streatfeild (Nee King) as a director on 5 December 2013 (1 page) |
31 July 2014 | Termination of appointment of Rosemary Anne Streatfeild (Nee King) as a director on 5 December 2013 (1 page) |
21 July 2014 | Annual return made up to 12 July 2014 no member list (3 pages) |
21 July 2014 | Annual return made up to 12 July 2014 no member list (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Annual return made up to 12 July 2013 no member list (3 pages) |
1 August 2013 | Annual return made up to 12 July 2013 no member list (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 12 July 2012 no member list (3 pages) |
7 August 2012 | Secretary's details changed for Rendall and Rittner Limited on 7 August 2012 (1 page) |
7 August 2012 | Secretary's details changed for Rendall and Rittner Limited on 7 August 2012 (1 page) |
7 August 2012 | Secretary's details changed for Rendall and Rittner Limited on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 12 July 2012 no member list (3 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 September 2011 | Director's details changed for Rosemary Anne King on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Rosemary Anne King on 22 September 2011 (2 pages) |
4 August 2011 | Annual return made up to 12 July 2011 no member list (3 pages) |
4 August 2011 | Annual return made up to 12 July 2011 no member list (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited Rendall and Rittner Limited on 8 October 2010 (2 pages) |
6 August 2010 | Director's details changed for Rosemary Anne King on 12 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 12 July 2010 no member list (3 pages) |
6 August 2010 | Annual return made up to 12 July 2010 no member list (3 pages) |
6 August 2010 | Director's details changed for Rosemary Anne King on 12 July 2010 (2 pages) |
17 December 2009 | Accounts made up to 31 March 2009 (11 pages) |
17 December 2009 | Accounts made up to 31 March 2009 (11 pages) |
31 July 2009 | Annual return made up to 12/07/09 (2 pages) |
31 July 2009 | Annual return made up to 12/07/09 (2 pages) |
1 May 2009 | Accounts made up to 31 March 2008 (11 pages) |
1 May 2009 | Accounts made up to 31 March 2008 (11 pages) |
6 August 2008 | Annual return made up to 12/07/08 (2 pages) |
6 August 2008 | Annual return made up to 12/07/08 (2 pages) |
12 March 2008 | Appointment terminated director bruce mcrobie (1 page) |
12 March 2008 | Appointment terminated director bruce mcrobie (1 page) |
29 October 2007 | Accounts made up to 31 March 2007 (11 pages) |
29 October 2007 | Accounts made up to 31 March 2007 (11 pages) |
17 August 2007 | Accounts made up to 31 March 2006 (11 pages) |
17 August 2007 | Accounts made up to 31 March 2006 (11 pages) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Annual return made up to 12/07/07 (2 pages) |
8 August 2007 | Annual return made up to 12/07/07 (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Annual return made up to 12/07/06 (2 pages) |
31 July 2006 | Annual return made up to 12/07/06 (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: gun court 70 wapping lane london E1 2EF (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: gun court 70 wapping lane london E1 2EF (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: hathaway house popes drive london N3 1QF (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: hathaway house popes drive london N3 1QF (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
15 November 2005 | Accounts made up to 31 March 2004 (12 pages) |
15 November 2005 | Accounts made up to 31 March 2005 (12 pages) |
15 November 2005 | Accounts made up to 31 March 2005 (12 pages) |
15 November 2005 | Accounts made up to 31 March 2004 (12 pages) |
24 August 2005 | Annual return made up to 12/07/05 (4 pages) |
24 August 2005 | Annual return made up to 12/07/05 (4 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
23 July 2004 | Annual return made up to 12/07/04 (3 pages) |
23 July 2004 | Annual return made up to 12/07/04 (3 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Accounts made up to 31 March 2003 (9 pages) |
6 January 2004 | Accounts made up to 31 March 2003 (9 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page) |
31 October 2003 | Secretary resigned (1 page) |
13 August 2003 | Annual return made up to 12/07/03 (3 pages) |
13 August 2003 | Annual return made up to 12/07/03 (3 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
5 February 2003 | Accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (9 pages) |
17 July 2002 | Annual return made up to 12/07/02 (6 pages) |
17 July 2002 | Annual return made up to 12/07/02 (6 pages) |
1 June 2002 | Director's particulars changed (1 page) |
1 June 2002 | Director's particulars changed (1 page) |
29 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
29 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 251 horn lane london W3 9ED (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 251 horn lane london W3 9ED (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
12 July 2001 | Incorporation (25 pages) |
12 July 2001 | Incorporation (25 pages) |