Coleridge Gardens
London
SW10 0RE
Secretary Name | Christina Kasapi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 March 2011) |
Role | Company Director |
Correspondence Address | 110 Roseberry Gardens London N4 1JL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | kpslondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 73818094 |
Telephone region | London |
Registered Address | 156/158 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
2 at £1 | Miria Mirophora Kyprianou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,827 |
Cash | £47,367 |
Current Liabilities | £30,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
22 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
29 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Registered office address changed from 5 Lucas House 552 Kings Road Chelsea Coleridge Gardens London SW10 0RE on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 5 Lucas House 552 Kings Road Chelsea Coleridge Gardens London SW10 0RE on 10 November 2011 (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 March 2011 | Termination of appointment of Christina Kasapi as a secretary (1 page) |
15 March 2011 | Termination of appointment of Christina Kasapi as a secretary (1 page) |
14 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Miria Kyprianou on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Miria Kyprianou on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Miria Kyprianou on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 May 2008 | Company name changed kings property search LIMITED\certificate issued on 06/05/08 (2 pages) |
1 May 2008 | Company name changed kings property search LIMITED\certificate issued on 06/05/08 (2 pages) |
22 January 2008 | Return made up to 01/12/07; no change of members
|
22 January 2008 | Return made up to 01/12/07; no change of members
|
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Incorporation (6 pages) |
1 December 2005 | Incorporation (6 pages) |