Company NameK. Hinze Ltd
DirectorKathryn Elizabeth Anne Hinze
Company StatusActive
Company Number05147075
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Kathryn Elizabeth Anne Hinze
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(3 days after company formation)
Appointment Duration19 years, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Athenaeum Road
London
N20 9AA
Secretary NameKlaus Peter Hinze
NationalityBritish
StatusResigned
Appointed10 June 2004(3 days after company formation)
Appointment Duration12 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address19 Cyncoed Road
Cardiff
South Glamorgan
CF23 5SA
Wales
Secretary NameReza Anvari
NationalityBritish
StatusResigned
Appointed08 June 2005(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 25 July 2012)
RoleChartered Certified Accountant
Correspondence Address3 Millfield
Lisvane
Cardiff
South Glamorgan
CF14 0RW
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekhinze.com

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Kathryn Elizabeth Anne Hinze
100.00%
Ordinary

Financials

Year2014
Net Worth£22,498
Cash£35,744
Current Liabilities£22,755

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Filing History

7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
3 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 October 2020Director's details changed for Mrs Kathryn Elizabeth Anne Hinze on 16 September 2020 (2 pages)
15 October 2020Change of details for Mrs Kathryn Elizabeth Anne Hinze as a person with significant control on 16 September 2020 (2 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
16 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 February 2020Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 18 February 2020 (1 page)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 June 2017Notification of Kathryn Elizabeth Anne Hinze as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Kathryn Elizabeth Anne Hinze as a person with significant control on 6 April 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
18 June 2015Director's details changed for Mrs Kathryn Elizabeth Anne Hinze on 2 September 2014 (2 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Director's details changed for Mrs Kathryn Elizabeth Anne Hinze on 2 September 2014 (2 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Director's details changed for Mrs Kathryn Elizabeth Anne Hinze on 2 September 2014 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2014Registered office address changed from 36 Cranfield Road London SE4 1UG to Prospect House 2 Athenaeum Road London N20 9AE on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 36 Cranfield Road London SE4 1UG to Prospect House 2 Athenaeum Road London N20 9AE on 14 July 2014 (1 page)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
28 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 July 2012Termination of appointment of Reza Anvari as a secretary (1 page)
25 July 2012Termination of appointment of Reza Anvari as a secretary (1 page)
25 July 2012Termination of appointment of Reza Anvari as a secretary (1 page)
25 July 2012Termination of appointment of Reza Anvari as a secretary (1 page)
23 July 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
23 July 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Mrs Kathryn Elizabeth Anne Woodbyrne on 23 August 2011 (2 pages)
12 June 2012Director's details changed for Mrs Kathryn Elizabeth Anne Woodbyrne on 23 August 2011 (2 pages)
20 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
20 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
29 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Mrs Kathryn Elizabeth Anne Woodbyrne on 7 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Kathryn Elizabeth Anne Woodbyrne on 7 June 2010 (2 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Mrs Kathryn Elizabeth Anne Woodbyrne on 7 June 2010 (2 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
2 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
22 July 2009Return made up to 07/06/09; full list of members (3 pages)
22 July 2009Return made up to 07/06/09; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
3 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
17 June 2008Return made up to 07/06/08; full list of members (3 pages)
17 June 2008Return made up to 07/06/08; full list of members (3 pages)
17 June 2008Director's change of particulars / kathryn hinze / 07/06/2008 (1 page)
17 June 2008Director's change of particulars / kathryn hinze / 07/06/2008 (1 page)
20 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
20 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
2 July 2007Return made up to 07/06/07; full list of members (2 pages)
2 July 2007Return made up to 07/06/07; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
14 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
12 June 2006Return made up to 07/06/06; full list of members (2 pages)
12 June 2006Return made up to 07/06/06; full list of members (2 pages)
10 October 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
10 October 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
27 June 2005New secretary appointed (1 page)
27 June 2005New secretary appointed (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Return made up to 07/06/05; full list of members (2 pages)
22 June 2005Return made up to 07/06/05; full list of members (2 pages)
19 July 2004Registered office changed on 19/07/04 from: 152A whitchurch rd cardiff CF14 3NA (1 page)
19 July 2004Registered office changed on 19/07/04 from: 152A whitchurch rd cardiff CF14 3NA (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
7 June 2004Incorporation (9 pages)
7 June 2004Incorporation (9 pages)