London
SE1 4YH
Secretary Name | Ms Jennifer Gertrude Blows |
---|---|
Nationality | South African |
Status | Current |
Appointed | 10 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Cole Street London SE1 4YH |
Secretary Name | Mr David Patrick Steiert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Timbertop 5 Silkham Road Oxted Surrey RH8 0NP |
Director Name | Jeremy Sturt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walker House Boundary Street London E2 7JE |
Director Name | Claire Tonks |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2008(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Grain Store 72, Weston Street London. SE1 3QH |
Director Name | Ms Jennifer Gertrude Blows |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 February 2008(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Grain Store 72, Weston Street London. SE1 3QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Accountancy Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2005) |
Correspondence Address | Enterprise House 17-21 George Street Croydon Surrey CR0 1LA |
Website | www.kidsindustries.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 70895670 |
Telephone region | London |
Registered Address | 28a Cole Street London SE1 4YH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
50 at £1 | Gary Pope 50.00% Ordinary |
---|---|
50 at £1 | Jennifer Blows 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,905 |
Cash | £5,678 |
Current Liabilities | £115,978 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
25 July 2005 | Delivered on: 6 August 2005 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 |
---|
30 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
9 February 2022 | Registered office address changed from 24 Versailles Road London SE20 8AX England to 28a Cole Street London SE1 4YH on 9 February 2022 (1 page) |
1 February 2022 | Registered office address changed from Unit 1 the Grain Store 72, Weston Street, London. SE1 3QH to 24 Versailles Road London SE20 8AX on 1 February 2022 (1 page) |
1 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
5 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
26 October 2019 | Current accounting period extended from 30 January 2020 to 31 January 2020 (1 page) |
26 October 2019 | Termination of appointment of Jennifer Gertrude Blows as a director on 23 October 2019 (1 page) |
22 October 2019 | Total exemption full accounts made up to 30 January 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
17 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 30 January 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
7 December 2017 | Unaudited abridged accounts made up to 30 January 2017 (8 pages) |
7 December 2017 | Unaudited abridged accounts made up to 30 January 2017 (8 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 December 2015 | Total exemption small company accounts made up to 30 January 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 January 2015 (3 pages) |
28 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
28 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
22 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 March 2013 | Termination of appointment of Claire Tonks as a director (1 page) |
25 March 2013 | Termination of appointment of Claire Tonks as a director (1 page) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Registered office address changed from Unit 1 the Grain Store 72 Weston Road London SE1 3QH on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Unit 1 the Grain Store 72 Weston Road London SE1 3QH on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Unit 1 the Grain Store 72 Weston Road London SE1 3QH on 7 November 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 March 2010 | Registered office address changed from 65 Leonard Street London EC2A 4QS on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 65 Leonard Street London EC2A 4QS on 25 March 2010 (1 page) |
13 December 2009 | Director's details changed for Jennifer Blows on 3 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Claire Tonks on 3 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Jennifer Blows on 3 December 2009 (2 pages) |
13 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Director's details changed for Gary Stuart Pope on 3 October 2009 (2 pages) |
13 December 2009 | Director's details changed for Gary Stuart Pope on 3 October 2009 (2 pages) |
13 December 2009 | Secretary's details changed for Jennifer Blows on 3 December 2009 (1 page) |
13 December 2009 | Secretary's details changed for Jennifer Blows on 3 December 2009 (1 page) |
13 December 2009 | Director's details changed for Claire Tonks on 3 December 2009 (2 pages) |
13 December 2009 | Secretary's details changed for Jennifer Blows on 3 December 2009 (1 page) |
13 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Director's details changed for Claire Tonks on 3 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Gary Stuart Pope on 3 October 2009 (2 pages) |
13 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Director's details changed for Jennifer Blows on 3 December 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 35 paul street london EC2A 4UQ (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 35 paul street london EC2A 4UQ (1 page) |
28 May 2009 | Director's change of particulars / claire tonks / 26/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / claire tonks / 26/05/2009 (1 page) |
4 February 2009 | Return made up to 03/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 03/12/08; full list of members (4 pages) |
3 February 2009 | Director's change of particulars / claire tonks / 03/12/2008 (1 page) |
3 February 2009 | Director's change of particulars / claire tonks / 03/12/2008 (1 page) |
2 February 2009 | Director appointed jennifer blows (2 pages) |
2 February 2009 | Director appointed jennifer blows (2 pages) |
1 February 2009 | Appointment terminated director jeremy sturt (1 page) |
1 February 2009 | Appointment terminated director jeremy sturt (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 August 2008 | Director's change of particulars / gary pope / 17/12/2007 (1 page) |
1 August 2008 | Director's change of particulars / gary pope / 17/12/2007 (1 page) |
1 August 2008 | Secretary's change of particulars / jennifer blows / 17/12/2007 (1 page) |
1 August 2008 | Secretary's change of particulars / jennifer blows / 17/12/2007 (1 page) |
31 July 2008 | Return made up to 03/12/07; no change of members (6 pages) |
31 July 2008 | Return made up to 03/12/07; no change of members (6 pages) |
12 March 2008 | Director appointed claire tonks (2 pages) |
12 March 2008 | Director appointed claire tonks (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 July 2007 | Return made up to 03/12/06; no change of members (7 pages) |
2 July 2007 | Return made up to 03/12/06; no change of members (7 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 03/12/05; full list of members (7 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Return made up to 03/12/05; full list of members (7 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o abc accountancy business computing, enterprise house 17-21 george street, croydon surrey CR0 1LA (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o abc accountancy business computing, enterprise house 17-21 george street, croydon surrey CR0 1LA (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 February 2004 | Return made up to 03/12/03; full list of members (7 pages) |
19 February 2004 | Return made up to 03/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
20 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
9 December 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
9 December 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
1 June 2002 | Director's particulars changed (1 page) |
1 June 2002 | Director's particulars changed (1 page) |
19 April 2002 | Ad 07/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2002 | Ad 07/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
3 December 2001 | Incorporation (18 pages) |
3 December 2001 | Incorporation (18 pages) |