Kingswood
Tadworth
Surrey
KT20 6EB
Secretary Name | Evette Dunbar |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB |
Director Name | Wendy Playle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 3 The Manor Way Wallington Surrey SM6 7PJ |
Secretary Name | Wendy Playle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 3 The Manor Way Wallington Surrey SM6 7PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Accountancy Group Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2006) |
Correspondence Address | Svs House Oliver Grove London SE25 5HQ |
Website | kpfp.co.uk |
---|---|
Telephone | 020 85444844 |
Telephone region | London |
Registered Address | 11 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
2 at £1 | Keith Playle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £379,328 |
Cash | £43,115 |
Current Liabilities | £292,620 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
23 May 2008 | Delivered on: 28 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 67057098 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
1 November 2006 | Delivered on: 18 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59A õpound street carshalton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 December 2005 | Delivered on: 14 December 2005 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: £145,000.00 due or to become due from the company to. Particulars: 59 pound street carshalton surrey. Outstanding |
1 December 2005 | Delivered on: 9 December 2005 Persons entitled: National Westminster 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 |
10 July 2023 | Appointment of Steve Scott as a director on 24 June 2023 (2 pages) |
---|---|
23 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
20 July 2022 | Change of details for Mr Keith Playle as a person with significant control on 20 July 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
20 July 2022 | Director's details changed for Mr Keith Playle on 20 July 2022 (2 pages) |
20 July 2022 | Director's details changed for Mr Keith Playle on 20 July 2022 (2 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
29 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
28 June 2021 | Director's details changed for Keith Playle on 16 June 2021 (2 pages) |
28 June 2021 | Change of details for Mr Keith Playle as a person with significant control on 16 June 2021 (2 pages) |
18 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
11 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
27 February 2020 | Satisfaction of charge 4 in full (1 page) |
27 February 2020 | Satisfaction of charge 3 in full (2 pages) |
27 February 2020 | Satisfaction of charge 2 in full (1 page) |
27 February 2020 | Satisfaction of charge 1 in full (1 page) |
5 July 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
26 May 2016 | Registered office address changed from Castle Court 41 London Road Reigate RH2 9RJ to 11 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Castle Court 41 London Road Reigate RH2 9RJ to 11 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 26 May 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Keith Playle on 4 June 2014 (2 pages) |
17 July 2014 | Director's details changed for Keith Playle on 4 June 2014 (2 pages) |
17 July 2014 | Director's details changed for Keith Playle on 4 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from 59 Pound Street Carshalton Surrey SM5 3PG on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 59 Pound Street Carshalton Surrey SM5 3PG on 11 June 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 September 2013 | Secretary's details changed for Evette Dunbar on 10 September 2013 (1 page) |
11 September 2013 | Secretary's details changed for Evette Dunbar on 10 September 2013 (1 page) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
1 July 2013 | Director's details changed for Keith Playle on 4 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
1 July 2013 | Director's details changed for Keith Playle on 4 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Keith Playle on 4 June 2013 (2 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Director's details changed for Keith Playle on 10 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Keith Playle on 10 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Keith Playle on 10 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Keith Playle on 10 May 2011 (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 35 woodside green london SE25 5HQ (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 35 woodside green london SE25 5HQ (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
7 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
20 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
9 July 2004 | Company name changed k playle fire protection service s LTD\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed k playle fire protection service s LTD\certificate issued on 09/07/04 (2 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
14 June 2003 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2003 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: t & k house 35 woodside green london SE25 5HQ (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: t & k house 35 woodside green london SE25 5HQ (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Incorporation (9 pages) |
4 June 2003 | Incorporation (9 pages) |