Company NameKimble Associates Limited
DirectorsPeter Elliott Goldstein and Anita Dawn Birch
Company StatusActive
Company Number04557849
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(1 year, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chapel Street
London
SW1X 7BY
Director NameMrs Anita Dawn Birch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2017(15 years after company formation)
Appointment Duration6 years, 6 months
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Angel Gate Angel Gate
326 City Road
London
EC1V 2PT
Director NameDominic Paul Dumville
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2004)
RoleAccountant
Correspondence Address39 Fourth Avenue
Manor Park
London
E12 6DB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed11 October 2002(2 days after company formation)
Appointment Duration9 years, 9 months (resigned 16 July 2012)
Correspondence Address2nd Floor 43 Whitfield Street
London
W1T 4HD

Location

Registered AddressC/O M.Conlon 12 Angel Gate
326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Gls Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£728,836
Cash£563,429
Current Liabilities£500,938

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Charges

26 April 2013Delivered on: 8 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
24 October 2017Appointment of Mrs Anita Dawn Birch as a director on 14 October 2017 (2 pages)
20 April 2017Amended total exemption full accounts made up to 30 March 2016 (8 pages)
5 January 2017Total exemption full accounts made up to 30 March 2016 (8 pages)
6 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
16 February 2016Registered office address changed from C/O M.Conlon 384 City Road London EC1V 2QA to C/O M.Conlon 12 Angel Gate 326 City Road London EC1V 2PT on 16 February 2016 (1 page)
5 January 2016Total exemption full accounts made up to 30 March 2015 (8 pages)
13 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(3 pages)
13 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(3 pages)
8 January 2015Total exemption full accounts made up to 30 March 2014 (8 pages)
9 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(3 pages)
9 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(3 pages)
3 January 2014Total exemption full accounts made up to 30 March 2013 (9 pages)
26 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
8 May 2013Registration of charge 045578490001 (23 pages)
9 March 2013Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
9 March 2013Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 7 January 2013 (1 page)
28 December 2012Total exemption full accounts made up to 30 March 2012 (8 pages)
16 July 2012Termination of appointment of Gls Financial Services Limited as a secretary (1 page)
2 January 2012Total exemption full accounts made up to 30 March 2011 (8 pages)
17 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page)
9 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
9 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
9 December 2010Secretary's details changed for Gls Financial Services Limited on 6 November 2010 (2 pages)
9 December 2010Secretary's details changed for Gls Financial Services Limited on 6 November 2010 (2 pages)
9 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from C/O C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page)
22 April 2010Total exemption small company accounts made up to 30 March 2009 (4 pages)
21 January 2010Previous accounting period shortened from 31 March 2009 to 23 March 2009 (1 page)
15 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr. Peter Elliott Goldstein on 1 October 2009 (2 pages)
15 January 2010Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr. Peter Elliott Goldstein on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
14 November 2008Return made up to 09/10/08; full list of members (3 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 December 2007Return made up to 09/10/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 November 2006Return made up to 09/10/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 October 2005Return made up to 09/10/05; full list of members (2 pages)
4 August 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 October 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(6 pages)
16 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2004Company name changed goldzest LIMITED\certificate issued on 26/03/04 (2 pages)
27 November 2003Return made up to 09/10/03; full list of members (8 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 120 east road london N1 6AA (1 page)
9 October 2002Incorporation (18 pages)