Matfen
Stamfordham
Northumberland
NE20 0RS
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2016(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Mr Peter Godfrey Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Cragside Corbridge Northumberland NE45 5EU |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.kingsplace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75201490 |
Telephone region | London |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£870,169 |
Cash | £26,959 |
Current Liabilities | £1,104,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
3 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 14 September 2023 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
29 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
11 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
21 July 2017 | Notification of Parabola Estate Holdings Limited as a person with significant control on 31 March 2017 (1 page) |
21 July 2017 | Notification of Parabola Estate Holdings Limited as a person with significant control on 31 March 2017 (1 page) |
21 July 2017 | Notification of Parabola Estate Holdings Limited as a person with significant control on 21 July 2017 (1 page) |
20 July 2017 | Cessation of Peter John Millican as a person with significant control on 31 March 2017 (1 page) |
20 July 2017 | Cessation of Peter John Millican as a person with significant control on 31 March 2017 (1 page) |
20 July 2017 | Cessation of Peter John Millican as a person with significant control on 20 July 2017 (1 page) |
13 May 2017 | Change of name notice (2 pages) |
13 May 2017 | Change of name notice (2 pages) |
13 May 2017 | Resolutions
|
13 May 2017 | Resolutions
|
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 November 2016 | Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
3 November 2016 | Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016 (2 pages) |
3 November 2016 | Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Termination of appointment of Peter Godfrey Clark as a secretary on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Peter Godfrey Clark as a secretary on 11 November 2015 (1 page) |
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from central square north orchard street newcastle upon tyne NE1 3PJ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from central square north orchard street newcastle upon tyne NE1 3PJ (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
25 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Return made up to 28/10/07; no change of members (6 pages) |
8 January 2008 | Return made up to 28/10/07; no change of members (6 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Company name changed crossco (834) LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed crossco (834) LIMITED\certificate issued on 09/05/07 (2 pages) |
7 February 2007 | Return made up to 28/10/06; full list of members (6 pages) |
7 February 2007 | Return made up to 28/10/06; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
8 August 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
28 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (3 pages) |
6 December 2004 | New director appointed (3 pages) |
28 October 2004 | Incorporation (15 pages) |
28 October 2004 | Incorporation (15 pages) |