Canary Wharf
London
E14 5LH
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 January 2019) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Mrs Elizabeth Hithersay |
---|---|
Status | Closed |
Appointed | 18 July 2016(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 January 2019) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Brigitte Marguerite Kingsman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Avenue General Guisan 59 Ch - 1009 Pully Switzerland |
Director Name | Jonathan Charles Kingsman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Avenue General Guisan 59 Ch-1009 Pully Switzerland |
Secretary Name | Jonathan Charles Kingsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Avenue General Guisan 59 Ch-1009 Pully Switzerland |
Director Name | Andrew Goodwin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square London E14 5LH |
Director Name | Mr Christopher Phillip Knight |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The McGraw-Hill Companies 20 Canada Square London E14 5LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Kingsman Sa Lausanne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £220,090 |
Net Worth | £384,920 |
Current Liabilities | £163,739 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (7 pages) |
---|---|
20 October 2016 | Registered office address changed from C/O the Mcgraw-Hill Companies - Legal Dept 20 Canada Square London E14 5LH to 30 Finsbury Square London EC2P 2YU on 20 October 2016 (2 pages) |
12 October 2016 | Resolutions
|
12 October 2016 | Appointment of a voluntary liquidator (2 pages) |
12 October 2016 | Declaration of solvency (3 pages) |
18 July 2016 | Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages) |
9 June 2016 | Termination of appointment of Andrew Goodwin as a director on 6 May 2016 (1 page) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
4 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
27 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 October 2013 | Appointment of Mr Kevin Wise as a director (2 pages) |
10 October 2013 | Termination of appointment of Christopher Knight as a director (1 page) |
6 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Registered office address changed from the Mcgraw0Hill Companies 20 Canada Square Canary Wharf London E14 5LH on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from the Mcgraw0Hill Companies 20 Canada Square Canary Wharf London E14 5LH on 8 January 2013 (1 page) |
28 November 2012 | Termination of appointment of Jonathan Kingsman as a director (2 pages) |
28 November 2012 | Appointment of Christopher Phillip Knight as a director (3 pages) |
28 November 2012 | Termination of appointment of Brigitte Kingsman as a director (2 pages) |
28 November 2012 | Appointment of Andrew Goodwin as a director (3 pages) |
20 November 2012 | Registered office address changed from 31 St Georges Place Canterbury Kent CT1 1XD on 20 November 2012 (2 pages) |
20 November 2012 | Termination of appointment of Jonathan Kingsman as a secretary (2 pages) |
20 November 2012 | Appointment of Catherine Shelley as a secretary (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Jonathan Charles Kingsman on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Brigitte Marguerite Kingsman on 21 December 2009 (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
21 January 2004 | Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
9 December 2003 | Incorporation (16 pages) |