239 Kensington High Street
London
W8 6SN
Director Name | Ms Victoria Kate Bentley Bygott-Webb |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Lime Grove London W12 8EA |
Director Name | Rachel Louisa Knights |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 15 Woodlands Park Calne Wiltshire SN11 0JX |
Secretary Name | Jonathan Clifford Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Woodlands Park Calne Wiltshire SN11 0JX |
Director Name | Mr Benjamin Hugh Bygott-Webb |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tryon Street London SW3 3LG |
Telephone | 07 790023904 |
---|---|
Telephone region | Mobile |
Registered Address | Office 107 1st Floor 239 Kensington High Street London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Jonathan Clifford Knights 50.00% Ordinary B |
---|---|
100 at £1 | Rachel Louisa Knights 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £34,509 |
Cash | £39,251 |
Current Liabilities | £11,401 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
2 June 2023 | Delivered on: 5 June 2023 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
28 March 2024 | Change of details for Minoa Kbl Holdco Limited as a person with significant control on 28 March 2024 (2 pages) |
---|---|
27 March 2024 | Registered office address changed from 15 Tryon Street London SW3 3LG England to Office 107 1st Floor 239 Kensington High Street London W8 6SN on 27 March 2024 (1 page) |
9 August 2023 | Confirmation statement made on 30 July 2023 with updates (5 pages) |
8 August 2023 | Director's details changed for Victoria Kate Bentley Bygott-Webb on 3 August 2023 (2 pages) |
5 June 2023 | Registration of charge 054809410001, created on 2 June 2023 (31 pages) |
31 May 2023 | Memorandum and Articles of Association (20 pages) |
31 May 2023 | Resolutions
|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
11 April 2023 | Notification of Minoa Kbl Holdco Limited as a person with significant control on 30 July 2021 (2 pages) |
11 April 2023 | Cessation of Leopold Philip Dorney Palmer as a person with significant control on 30 July 2021 (1 page) |
11 April 2023 | Cessation of Benjamin Hugh Bygott-Webb as a person with significant control on 30 July 2021 (1 page) |
12 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
8 August 2022 | Director's details changed for Victoria Kate Bentley Bygott-Webb on 4 August 2022 (2 pages) |
23 March 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
6 October 2021 | Termination of appointment of Benjamin Hugh Bygott-Webb as a director on 6 October 2021 (1 page) |
30 July 2021 | Termination of appointment of Rachel Louisa Knights as a director on 30 July 2021 (1 page) |
30 July 2021 | Cessation of Rachel Louisa Knights as a person with significant control on 30 July 2021 (1 page) |
30 July 2021 | Appointment of Victoria Kate Bentley Bygott-Webb as a director on 30 July 2021 (2 pages) |
30 July 2021 | Appointment of Leopold Philip Dorney Palmer as a director on 30 July 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
30 July 2021 | Registered office address changed from 1 Wessington Avenue Calne SN11 0AL England to 15 Tryon Street London SW3 3LG on 30 July 2021 (1 page) |
30 July 2021 | Notification of Leopold Philip Dorney Palmer as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Notification of Benjamin Hugh Bygott-Webb as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Appointment of Benjamin Hugh Bygott-Webb as a director on 30 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
7 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 August 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 May 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Rachel Louisa Knights as a person with significant control on 1 April 2017 (2 pages) |
17 July 2017 | Notification of Rachel Louisa Knights as a person with significant control on 1 April 2017 (2 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
3 February 2017 | Registered office address changed from 15 Woodland Park Calne Wiltshire SN11 0JX to 1 Wessington Avenue Calne SN11 0AL on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 15 Woodland Park Calne Wiltshire SN11 0JX to 1 Wessington Avenue Calne SN11 0AL on 3 February 2017 (1 page) |
2 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Termination of appointment of Jonathan Clifford Knights as a secretary on 1 September 2015 (1 page) |
2 August 2016 | Termination of appointment of Jonathan Clifford Knights as a secretary on 1 September 2015 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
6 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
26 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (5 pages) |
26 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (5 pages) |
17 May 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
17 May 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
28 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
8 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
10 May 2012 | Registered office address changed from Swatton Barn, Badbury Swindon Wiltshire SN4 0EU on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Swatton Barn, Badbury Swindon Wiltshire SN4 0EU on 10 May 2012 (1 page) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 January 2011 | Secretary's details changed for Jonathan Clifford Knights on 23 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Rachel Louisa Knights on 23 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Rachel Louisa Knights on 23 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Jonathan Clifford Knights on 23 December 2010 (2 pages) |
17 June 2010 | Director's details changed for Rachel Louisa Knights on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Rachel Louisa Knights on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Rachel Louisa Knights on 1 October 2009 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
24 August 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
24 August 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
3 August 2005 | Ad 11/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 August 2005 | Ad 11/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 June 2005 | Incorporation (20 pages) |
14 June 2005 | Incorporation (20 pages) |