Company NameAbcxyzdef Limited
Company StatusLiquidation
Company Number05760846
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Previous NamesKind Group Limited and Kind Consumer Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Andrew Leonard Walker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(11 years after company formation)
Appointment Duration7 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Andrew James Duckworth
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleE-Commerce Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Alan Neil Sutherland
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(12 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameAlexander Thomas Hearn
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSmith & Williamson Llp 25 Moorgate
London
EC2R 6AY
Director NameSyed Ali Hyder Zaidi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleEntrepreneur
Correspondence Address3 Osney Lane
Oxford
OX1 1NJ
Secretary NameAlexander Thomas Hearn
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Ferrymans Quay
William Morris Way Fulham
London
SW6 2UT
Director NameJayne Thorpe
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 70 Campden Hill Towers
112 Notting Hill Gate
London
W11 3QP
Secretary NameJayne Thorpe
NationalityBritish
StatusResigned
Appointed08 January 2007(9 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 15 August 2007)
RoleBusiness Consultant
Correspondence Address20d St Stephens Gardens
London
W2 5QX
Secretary NameJayne Thorpe
NationalityBritish
StatusResigned
Appointed08 January 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2009)
RoleBusiness Consultant
Correspondence AddressFlat 79 Campden Hill Towers
112 Notting Hill Gate
London
W11 3QP
Secretary NameAnthony John Sleeman
NationalityBritish
StatusResigned
Appointed15 August 2007(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 12 March 2008)
RoleAccountant
Correspondence AddressBrook Cottage
Sychem Lane, Five Oak Green
Tonbridge
Kent
TN12 6TT
Director NameDr Sam Rasheed Bakri
Date of BirthJuly 1977 (Born 46 years ago)
NationalityLebanese British
StatusResigned
Appointed28 December 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2011)
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressLighterman House
26-36 Wharfdale Road
London
N1 9RY
Director NameProf David Julian Alexander Goldsmith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 July 2015)
RolePhysician
Country of ResidenceEngland
Correspondence Address79 Clerkenwell Road
London
EC1R 5AR
Director NameMoritz Georg Bolle
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed04 July 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLighterman House
26-36 Wharfdale Road
London
N1 9RY
Director NameGrant Rostron Berry
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Clerkenwell Road
London
EC1R 5AR
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Clerkenwell Road
London
EC1R 5AR
Director NameMrs Zoe Jeanette Morgan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 2015)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address79 Clerkenwell Road
London
EC1R 5AR
Director NameMr Clifford Paul Triniman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(3 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Clerkenwell Road
London
EC1R 5AR
Secretary NameMr Zeid Chebl Bsaibes
StatusResigned
Appointed29 November 2010(4 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address79 Clerkenwell Road
London
EC1R 5AR
Director NameDr Christopher Moyses
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Clerkenwell Road
London
EC1R 5AR
Director NameSir Peter John Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address79 Clerkenwell Road
London
EC1R 5AR
Secretary NameMr Robin Thomas Cliff Pakenham
StatusResigned
Appointed01 April 2019(13 years after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2019)
RoleCompany Director
Correspondence Address79 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.kindconsumer.com/
Email address[email protected]
Telephone020 32064940
Telephone regionLondon

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

24.6k at £0.01Kind Consumer Holdings Limited
64.21%
Ordinary
13.7k at £0.01Kind Consumer Holdings Limited
35.79%
Ordinary B

Financials

Year2014
Turnover£1,221,816
Net Worth-£4,503,922
Cash£1,368,183
Current Liabilities£183,181

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 March 2020 (4 years ago)
Next Return Due10 May 2021 (overdue)

Charges

14 April 2011Delivered on: 16 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £20,328 and all amounts in the future credited to account number 20738838 with the bank.
Outstanding

Filing History

1 February 2024Liquidators' statement of receipts and payments to 30 November 2023 (25 pages)
2 February 2023Liquidators' statement of receipts and payments to 30 November 2022 (29 pages)
5 July 2022Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages)
7 January 2022Appointment of a voluntary liquidator (3 pages)
1 December 2021Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
25 November 2021Termination of appointment of Alexander Thomas Hearn as a director on 1 November 2021 (1 page)
5 July 2021Administrator's progress report (30 pages)
27 April 2021Statement of affairs with form AM02SOA (12 pages)
13 March 2021Result of meeting of creditors (54 pages)
4 February 2021Statement of administrator's proposal (52 pages)
18 December 2020Change of name notice (2 pages)
18 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-01
(2 pages)
15 December 2020Registered office address changed from 79 Clerkenwell Road London EC1R 5AR to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 15 December 2020 (2 pages)
14 December 2020Appointment of an administrator (3 pages)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
12 November 2019Termination of appointment of Robin Thomas Cliff Pakenham as a secretary on 8 November 2019 (1 page)
2 April 2019Confirmation statement made on 29 March 2019 with updates (3 pages)
2 April 2019Appointment of Mr Robin Thomas Cliff Pakenham as a secretary on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Zeid Chebl Bsaibes as a secretary on 1 April 2019 (1 page)
13 February 2019Termination of appointment of Clifford Paul Triniman as a director on 1 February 2019 (1 page)
13 February 2019Appointment of Mr Alan Neil Sutherland as a director on 12 February 2019 (2 pages)
12 November 2018Appointment of Mr Andrew Duckworth as a director on 1 November 2018 (2 pages)
25 October 2018Accounts for a small company made up to 31 March 2018 (23 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 March 2017 (21 pages)
1 September 2017Accounts for a small company made up to 31 March 2017 (21 pages)
20 April 2017Appointment of Mr Andrew Leonard Walker as a director on 19 April 2017 (2 pages)
20 April 2017Termination of appointment of Christopher Moyses as a director on 19 April 2017 (1 page)
20 April 2017Appointment of Mr Andrew Leonard Walker as a director on 19 April 2017 (2 pages)
20 April 2017Termination of appointment of Christopher Moyses as a director on 19 April 2017 (1 page)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
1 September 2016Full accounts made up to 31 March 2016 (21 pages)
1 September 2016Full accounts made up to 31 March 2016 (21 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 383.68
(5 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 383.68
(5 pages)
26 November 2015Termination of appointment of Martin Dudley Beaumont as a director on 19 November 2015 (1 page)
26 November 2015Termination of appointment of Grant Rostron Berry as a director on 19 November 2015 (1 page)
26 November 2015Termination of appointment of Peter John Davis as a director on 19 November 2015 (1 page)
26 November 2015Termination of appointment of Peter John Davis as a director on 19 November 2015 (1 page)
26 November 2015Termination of appointment of Zoe Jeanette Morgan as a director on 19 November 2015 (1 page)
26 November 2015Termination of appointment of Grant Rostron Berry as a director on 19 November 2015 (1 page)
26 November 2015Termination of appointment of Zoe Jeanette Morgan as a director on 19 November 2015 (1 page)
26 November 2015Termination of appointment of Martin Dudley Beaumont as a director on 19 November 2015 (1 page)
8 September 2015Full accounts made up to 31 March 2015 (15 pages)
8 September 2015Full accounts made up to 31 March 2015 (15 pages)
13 August 2015Termination of appointment of David Julian Alexander Goldsmith as a director on 30 July 2015 (1 page)
13 August 2015Termination of appointment of David Julian Alexander Goldsmith as a director on 30 July 2015 (1 page)
8 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 383.68
(15 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 383.68
(15 pages)
14 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 383.68
(4 pages)
14 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 383.68
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 357.65592
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 357.65592
(4 pages)
2 September 2014Full accounts made up to 31 March 2014 (14 pages)
2 September 2014Full accounts made up to 31 March 2014 (14 pages)
14 May 2014Director's details changed for Dr Christopher Moyses on 28 April 2014 (2 pages)
14 May 2014Director's details changed for Dr Christopher Moyses on 28 April 2014 (2 pages)
14 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 357.65592
(12 pages)
14 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 357.65592
(12 pages)
13 May 2014Registered office address changed from 79 Clerkenwell Road London London EC1R 5AR United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 79 Clerkenwell Road London London EC1R 5AR United Kingdom on 13 May 2014 (1 page)
25 April 2014Appointment of Sir Peter John Davis as a director (2 pages)
25 April 2014Appointment of Sir Peter John Davis as a director (2 pages)
25 October 2013Full accounts made up to 31 March 2013 (14 pages)
25 October 2013Full accounts made up to 31 March 2013 (14 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (13 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (13 pages)
23 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 357.15602
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 357.15602
(3 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 November 2012Full accounts made up to 31 March 2012 (14 pages)
1 November 2012Full accounts made up to 31 March 2012 (14 pages)
11 April 2012Statement of capital following an allotment of shares on 3 August 2011
  • GBP 357.16
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 3 August 2011
  • GBP 357.16
(3 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (12 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (12 pages)
11 April 2012Statement of capital following an allotment of shares on 3 August 2011
  • GBP 357.16
(3 pages)
1 November 2011Full accounts made up to 31 March 2011 (13 pages)
1 November 2011Full accounts made up to 31 March 2011 (13 pages)
14 June 2011Registered office address changed from Lighterman House 26-36 Wharfdale Road London N1 9RY on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Lighterman House 26-36 Wharfdale Road London N1 9RY on 14 June 2011 (1 page)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (13 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (13 pages)
7 April 2011Director's details changed for Mr Clifford Paul Triniman on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Clifford Paul Triniman on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Clifford Paul Triniman on 7 April 2011 (2 pages)
1 April 2011Termination of appointment of Sam Bakri as a director (1 page)
1 April 2011Termination of appointment of Sam Bakri as a director (1 page)
21 December 2010Appointment of Dr Christopher Moyses as a director (2 pages)
21 December 2010Appointment of Dr Christopher Moyses as a director (2 pages)
20 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 357.16
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 357.16
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 357.16
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 347
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 347
(3 pages)
7 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 347
(3 pages)
7 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 347
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 326.65
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 326.65
(3 pages)
3 December 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 317.31
(3 pages)
3 December 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 317.31
(3 pages)
29 November 2010Appointment of Mr Zeid Chebl Bsaibes as a secretary (1 page)
29 November 2010Appointment of Mr Zeid Chebl Bsaibes as a secretary (1 page)
30 September 2010Termination of appointment of Moritz Bolle as a director (1 page)
30 September 2010Termination of appointment of Moritz Bolle as a director (1 page)
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 317.31
(5 pages)
27 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 313.49
(5 pages)
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 317.31
(5 pages)
27 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 313.49
(5 pages)
24 August 2010Full accounts made up to 31 March 2010 (12 pages)
24 August 2010Full accounts made up to 31 March 2010 (12 pages)
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
14 July 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 252.16
(3 pages)
14 July 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 252.16
(3 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (24 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (24 pages)
17 March 2010Appointment of Mr Clifford Pau; Triniman as a director (2 pages)
17 March 2010Appointment of Mr Clifford Pau; Triniman as a director (2 pages)
11 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 212.52
(3 pages)
11 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 212.52
(3 pages)
1 March 2010Full accounts made up to 31 March 2009 (12 pages)
1 March 2010Full accounts made up to 31 March 2009 (12 pages)
12 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
12 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
1 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 212.52
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 212.52
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 212.52
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 212.52
(3 pages)
23 December 2009Memorandum and Articles of Association (13 pages)
23 December 2009Memorandum and Articles of Association (13 pages)
23 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 212.52
(3 pages)
23 December 2009Appointment of Mrs Zoe Jeanette Morgan as a director (2 pages)
23 December 2009Appointment of Mrs Zoe Jeanette Morgan as a director (2 pages)
23 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 212.52
(3 pages)
21 October 2009Director's details changed for Doctor David Julian Alexander Goldsmith on 15 October 2009 (2 pages)
21 October 2009Director's details changed for Martin Dudley Beaumont on 15 October 2009 (2 pages)
21 October 2009Director's details changed for Martin Dudley Beaumont on 15 October 2009 (2 pages)
21 October 2009Director's details changed for Grant Rostron Berry on 15 October 2009 (2 pages)
21 October 2009Director's details changed for Alexander Thomas Hearn on 15 October 2009 (2 pages)
21 October 2009Director's details changed for Dr. Sam Rasheed Bakri on 15 October 2009 (2 pages)
21 October 2009Director's details changed for Moritz Georg Bolle on 15 October 2009 (2 pages)
21 October 2009Director's details changed for Doctor David Julian Alexander Goldsmith on 15 October 2009 (2 pages)
21 October 2009Director's details changed for Dr. Sam Rasheed Bakri on 15 October 2009 (2 pages)
21 October 2009Director's details changed for Alexander Thomas Hearn on 15 October 2009 (2 pages)
21 October 2009Director's details changed for Grant Rostron Berry on 15 October 2009 (2 pages)
21 October 2009Director's details changed for Moritz Georg Bolle on 15 October 2009 (2 pages)
12 October 2009Termination of appointment of Jayne Thorpe as a secretary (1 page)
12 October 2009Termination of appointment of Jayne Thorpe as a secretary (1 page)
12 October 2009Director's details changed for Moritz Georg Bolle on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Moritz Georg Bolle on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Moritz Georg Bolle on 1 October 2009 (2 pages)
19 August 2009Ad 31/07/09\gbp si [email protected]=12.48\gbp ic 18526.92/18539.4\ (4 pages)
19 August 2009Ad 31/07/09\gbp si [email protected]=12.48\gbp ic 18526.92/18539.4\ (4 pages)
1 August 2009Director's change of particulars / moritz bolle / 01/07/2009 (1 page)
1 August 2009Director's change of particulars / alexander hearn / 22/07/2009 (1 page)
1 August 2009Director's change of particulars / alexander hearn / 22/07/2009 (1 page)
1 August 2009Director's change of particulars / moritz bolle / 01/07/2009 (1 page)
4 June 2009Registered office changed on 04/06/2009 from 9 ferrymans quay william morris way london SW6 2UT (1 page)
4 June 2009Registered office changed on 04/06/2009 from 9 ferrymans quay william morris way london SW6 2UT (1 page)
18 May 2009Return made up to 31/03/09; full list of members (24 pages)
18 May 2009Return made up to 31/03/09; full list of members (24 pages)
20 April 2009Gbp ic 18536.41/18526.92\05/03/09\gbp sr [email protected]=9.49\ (2 pages)
20 April 2009Gbp ic 18536.41/18526.92\05/03/09\gbp sr [email protected]=9.49\ (2 pages)
31 March 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 March 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 March 2009Capitals not rolled up (2 pages)
6 March 2009Capitals not rolled up (2 pages)
4 March 2009Director appointed grant berry (2 pages)
4 March 2009Director appointed grant berry (2 pages)
3 March 2009Director appointed martin dudley beaumont (3 pages)
3 March 2009Director appointed martin dudley beaumont (3 pages)
23 February 2009Notice of assignment of name or new name to shares (1 page)
23 February 2009Notice of assignment of name or new name to shares (1 page)
23 February 2009Resolutions
  • RES13 ‐ Section 175/ option agreement 06/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
23 February 2009Ad 06/02/09\gbp si [email protected]=14.16\gbp ic 18522.25/18536.41\ (2 pages)
23 February 2009Ad 06/02/09\gbp si [email protected]=14.16\gbp ic 18522.25/18536.41\ (2 pages)
23 February 2009Appointment terminated director jayne thorpe (1 page)
23 February 2009Resolutions
  • RES13 ‐ Section 175/ option agreement 06/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
23 February 2009Appointment terminated director jayne thorpe (1 page)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Secretary appointed jayne thorpe (1 page)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Trans of shares/forfeit unpaid shares/subdiv/assorted 06/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 February 2009Appointment terminated secretary alexander hearn (1 page)
12 February 2009Amended accounts made up to 31 March 2007 (5 pages)
12 February 2009Ad 25/11/08\gbp si [email protected]=0.18\gbp ic 18521.34/18521.52\ (2 pages)
12 February 2009Secretary appointed jayne thorpe (1 page)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009S-div (1 page)
12 February 2009Ad 29/12/08\gbp si [email protected]=0.48\gbp ic 18521.77/18522.25\ (2 pages)
12 February 2009Ad 01/07/08\gbp si [email protected]=1.83\gbp ic 18517.44/18519.27\ (2 pages)
12 February 2009Ad 26/12/08\gbp si [email protected]=0.25\gbp ic 18521.52/18521.77\ (2 pages)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Ad 27/04/08\gbp si [email protected]=0.93\gbp ic 18512/18512.93\ (2 pages)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Ad 06/10/08\gbp si [email protected]=0.19\gbp ic 18521.15/18521.34\ (2 pages)
12 February 2009Ad 01/07/08\gbp si [email protected]=1.83\gbp ic 18517.44/18519.27\ (2 pages)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Ad 25/11/08\gbp si [email protected]=0.18\gbp ic 18521.34/18521.52\ (2 pages)
12 February 2009Amended accounts made up to 31 March 2008 (5 pages)
12 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Trans of shares/forfeit unpaid shares/subdiv/assorted 06/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 February 2009Ad 19/05/08\gbp si [email protected]=1.8\gbp ic 18515.64/18517.44\ (2 pages)
12 February 2009Ad 07/05/08\gbp si [email protected]=1.78\gbp ic 18513.86/18515.64\ (2 pages)
12 February 2009Ad 26/12/08\gbp si [email protected]=0.25\gbp ic 18521.52/18521.77\ (2 pages)
12 February 2009Ad 17/09/08\gbp si [email protected]=1.88\gbp ic 18519.27/18521.15\ (2 pages)
12 February 2009Memorandum and Articles of Association (5 pages)
12 February 2009Amended accounts made up to 31 March 2007 (5 pages)
12 February 2009Ad 19/05/08\gbp si [email protected]=1.8\gbp ic 18515.64/18517.44\ (2 pages)
12 February 2009Ad 17/09/08\gbp si [email protected]=1.88\gbp ic 18519.27/18521.15\ (2 pages)
12 February 2009Ad 29/12/08\gbp si [email protected]=0.48\gbp ic 18521.77/18522.25\ (2 pages)
12 February 2009Memorandum and Articles of Association (5 pages)
12 February 2009Ad 06/10/08\gbp si [email protected]=0.19\gbp ic 18521.15/18521.34\ (2 pages)
12 February 2009S-div (1 page)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Capitals not rolled up (2 pages)
12 February 2009Ad 27/04/08\gbp si [email protected]=0.93\gbp ic 18512/18512.93\ (2 pages)
12 February 2009Ad 27/04/08\gbp si [email protected]=0.93\gbp ic 18512.93/18513.86\ (2 pages)
12 February 2009Appointment terminated secretary alexander hearn (1 page)
12 February 2009Ad 07/05/08\gbp si [email protected]=1.78\gbp ic 18513.86/18515.64\ (2 pages)
12 February 2009Ad 27/04/08\gbp si [email protected]=0.93\gbp ic 18512.93/18513.86\ (2 pages)
12 February 2009Amended accounts made up to 31 March 2008 (5 pages)
8 February 2009Director's change of particulars / jayne thorpe / 30/01/2009 (1 page)
8 February 2009Director's change of particulars / jayne thorpe / 30/01/2009 (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Director appointed moritz bolle (2 pages)
8 July 2008Director appointed moritz bolle (2 pages)
7 July 2008Director's change of particulars / jayne thorpe / 01/07/2008 (1 page)
7 July 2008Director's change of particulars / jayne thorpe / 01/07/2008 (1 page)
25 April 2008Appointment terminated director syed zaidi (1 page)
25 April 2008Director appointed professor david julian alexander goldsmith (1 page)
25 April 2008Director appointed dr. Sam rasheed bakri (1 page)
25 April 2008Director appointed dr. Sam rasheed bakri (1 page)
25 April 2008Return made up to 29/03/08; full list of members (6 pages)
25 April 2008Appointment terminated secretary anthony sleeman (1 page)
25 April 2008Appointment terminated director syed zaidi (1 page)
25 April 2008Return made up to 29/03/08; full list of members (6 pages)
25 April 2008Appointment terminated secretary anthony sleeman (1 page)
25 April 2008Director appointed professor david julian alexander goldsmith (1 page)
9 April 2008Memorandum and Articles of Association (6 pages)
9 April 2008Memorandum and Articles of Association (6 pages)
29 March 2008Company name changed kind group LIMITED\certificate issued on 04/04/08 (3 pages)
29 March 2008Company name changed kind group LIMITED\certificate issued on 04/04/08 (3 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
12 September 2007Registered office changed on 12/09/07 from: langleys old avenue weybridge surrey KT13 0PZ (1 page)
12 September 2007Registered office changed on 12/09/07 from: langleys old avenue weybridge surrey KT13 0PZ (1 page)
15 August 2007Ad 15/08/07--------- £ si 3@1=3 £ ic 132/135 (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Ad 15/08/07--------- £ si 3@1=3 £ ic 132/135 (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
27 July 2007Return made up to 29/03/07; full list of members (3 pages)
27 July 2007Return made up to 29/03/07; full list of members (3 pages)
20 April 2007Registered office changed on 20/04/07 from: 9 ferrymans quay william morris way london SW6 2UT (1 page)
20 April 2007Registered office changed on 20/04/07 from: 9 ferrymans quay william morris way london SW6 2UT (1 page)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
29 March 2006Incorporation (15 pages)
29 March 2006Incorporation (15 pages)