Tolworth
Surrey
KT6 7JD
Secretary Name | Patricia Poore |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashley House 136/138 The Broadway Tolworth Surrey KT6 7JD |
Director Name | Mr James Lawrence Poore |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mrs Sarah Jane Poore |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House 136/138 The Broadway Tolworth Surrey KT6 7JD |
Website | kingstonmortgages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82558336 |
Telephone region | London |
Registered Address | Ashley House 136/138 The Broadway Tolworth Surrey KT6 7JD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Poore 9.71% Ordinary A |
---|---|
660 at £1 | Christopher Poore 64.08% Ordinary A |
240 at £1 | Sarah Jane Poore 23.30% Ordinary A |
10 at £1 | Christopher Poore 0.97% Ordinary B |
10 at £1 | James Poore 0.97% Ordinary D |
10 at £1 | Sarah Jane Poore 0.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,043 |
Cash | £26,448 |
Current Liabilities | £50,975 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
13 May 2016 | Delivered on: 13 May 2016 Persons entitled: Lloyds Bank PLC. Classification: A registered charge Particulars: None. Outstanding |
---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
28 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
10 June 2023 | Resolutions
|
10 June 2023 | Memorandum and Articles of Association (17 pages) |
10 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2023 | Second filing of Confirmation Statement dated 18 November 2021 (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates
|
4 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
23 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
16 November 2020 | Director's details changed for Mr James Lawrence Poore on 9 October 2020 (2 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
14 June 2019 | Director's details changed for Mr Christopher Jon Poore on 7 June 2019 (2 pages) |
13 June 2019 | Secretary's details changed for Patricia Poore on 7 June 2019 (1 page) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 November 2018 | Director's details changed for Mrs Sarah Jane Poore on 6 April 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Christopher Jon Poore on 6 April 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
23 November 2018 | Change of details for Mr Christopher Jon Poore as a person with significant control on 6 April 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Change of details for Mr Christopher Jon Poore as a person with significant control on 6 April 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
4 December 2017 | Change of details for Mr Christopher Jon Poore as a person with significant control on 6 April 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
6 January 2017 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
6 January 2017 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
27 June 2016 | Registered office address changed from 183 Kingston Road New Malden Surrey KT3 3SS to Ashley House 136/138 the Broadway Tolworth Surrey KT6 7JD on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 183 Kingston Road New Malden Surrey KT3 3SS to Ashley House 136/138 the Broadway Tolworth Surrey KT6 7JD on 27 June 2016 (1 page) |
13 May 2016 | Registration of charge 056289480001, created on 13 May 2016 (42 pages) |
13 May 2016 | Registration of charge 056289480001, created on 13 May 2016 (42 pages) |
16 March 2016 | Director's details changed for Mr James Lawrence Poore on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr James Lawrence Poore on 16 March 2016 (2 pages) |
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Appointment of Sarah Jane Poore as a director (2 pages) |
19 January 2012 | Appointment of James Poore as a director (2 pages) |
19 January 2012 | Appointment of Sarah Jane Poore as a director (2 pages) |
19 January 2012 | Appointment of James Poore as a director (2 pages) |
9 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Director's details changed for Christopher Poore on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Christopher Poore on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
16 April 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
16 April 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
27 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
23 January 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
23 January 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
15 January 2007 | Return made up to 18/11/06; full list of members (2 pages) |
15 January 2007 | Return made up to 18/11/06; full list of members (2 pages) |
15 January 2007 | Ad 18/11/05--------- £ si 1000@1=1000 (1 page) |
15 January 2007 | Ad 18/11/05--------- £ si 1000@1=1000 (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
18 November 2005 | Incorporation (12 pages) |
18 November 2005 | Incorporation (12 pages) |