London
EC2V 7BG
Director Name | Mr Andrew James Duckworth |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | E-Commerce Director |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Mr Alan Neil Sutherland |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Alexander Thomas Hearn |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Smith & Williamson Llp 25 Moorgate London EC2R 6AY |
Director Name | Syed Ali Hyder Zaidi |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 3 Osney Lane Oxford OX1 1NJ |
Secretary Name | Alexander Thomas Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ferrymans Quay William Morris Way Fulham London SW6 2UT |
Director Name | Jayne Thorpe |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 70 Campden Hill Towers 112 Notting Hill Gate London W11 3QP |
Secretary Name | Jayne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 August 2007) |
Role | Business Consultant |
Correspondence Address | 20d St Stephens Gardens London W2 5QX |
Secretary Name | Jayne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2009) |
Role | Business Consultant |
Correspondence Address | Flat 79 Campden Hill Towers 112 Notting Hill Gate London W11 3QP |
Secretary Name | Anthony John Sleeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 12 March 2008) |
Role | Accountant |
Correspondence Address | Brook Cottage Sychem Lane, Five Oak Green Tonbridge Kent TN12 6TT |
Director Name | Dr Sam Rasheed Bakri |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Lebanese British |
Status | Resigned |
Appointed | 28 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2011) |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | Lighterman House 26-36 Wharfdale Road London N1 9RY |
Director Name | Prof David Julian Alexander Goldsmith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 July 2015) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 79 Clerkenwell Road London EC1R 5AR |
Director Name | Moritz Georg Bolle |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lighterman House 26-36 Wharfdale Road London N1 9RY |
Director Name | Grant Rostron Berry |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Clerkenwell Road London EC1R 5AR |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Clerkenwell Road London EC1R 5AR |
Director Name | Mrs Zoe Jeanette Morgan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 November 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 79 Clerkenwell Road London EC1R 5AR |
Director Name | Mr Clifford Paul Triniman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Clerkenwell Road London EC1R 5AR |
Secretary Name | Mr Zeid Chebl Bsaibes |
---|---|
Status | Resigned |
Appointed | 29 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 79 Clerkenwell Road London EC1R 5AR |
Director Name | Dr Christopher Moyses |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Clerkenwell Road London EC1R 5AR |
Director Name | Sir Peter John Davis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 79 Clerkenwell Road London EC1R 5AR |
Secretary Name | Mr Robin Thomas Cliff Pakenham |
---|---|
Status | Resigned |
Appointed | 01 April 2019(13 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2019) |
Role | Company Director |
Correspondence Address | 79 Clerkenwell Road London EC1R 5AR |
Website | www.kindconsumer.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 32064940 |
Telephone region | London |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
24.6k at £0.01 | Kind Consumer Holdings Limited 64.21% Ordinary |
---|---|
13.7k at £0.01 | Kind Consumer Holdings Limited 35.79% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,221,816 |
Net Worth | -£4,503,922 |
Cash | £1,368,183 |
Current Liabilities | £183,181 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 March 2020 (4 years ago) |
---|---|
Next Return Due | 10 May 2021 (overdue) |
14 April 2011 | Delivered 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 |
---|
1 February 2024 | Liquidators' statement of receipts and payments to 30 November 2023 (25 pages) |
---|---|
2 February 2023 | Liquidators' statement of receipts and payments to 30 November 2022 (29 pages) |
5 July 2022 | Registered 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 2022 | Appointment of a voluntary liquidator (3 pages) |
1 December 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
25 November 2021 | Termination of appointment of Alexander Thomas Hearn as a director on 1 November 2021 (1 page) |
5 July 2021 | Administrator's progress report (30 pages) |
27 April 2021 | Statement of affairs with form AM02SOA (12 pages) |
13 March 2021 | Result of meeting of creditors (54 pages) |
4 February 2021 | Statement of administrator's proposal (52 pages) |
18 December 2020 | Change of name notice (2 pages) |
18 December 2020 | Resolutions
|
15 December 2020 | Registered 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 2020 | Appointment of an administrator (3 pages) |
14 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
12 November 2019 | Termination of appointment of Robin Thomas Cliff Pakenham as a secretary on 8 November 2019 (1 page) |
2 April 2019 | Confirmation statement made on 29 March 2019 with updates (3 pages) |
2 April 2019 | Appointment of Mr Robin Thomas Cliff Pakenham as a secretary on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Zeid Chebl Bsaibes as a secretary on 1 April 2019 (1 page) |
13 February 2019 | Termination of appointment of Clifford Paul Triniman as a director on 1 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Alan Neil Sutherland as a director on 12 February 2019 (2 pages) |
12 November 2018 | Appointment of Mr Andrew Duckworth as a director on 1 November 2018 (2 pages) |
25 October 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
1 September 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
20 April 2017 | Appointment of Mr Andrew Leonard Walker as a director on 19 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Christopher Moyses as a director on 19 April 2017 (1 page) |
20 April 2017 | Appointment of Mr Andrew Leonard Walker as a director on 19 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Christopher Moyses as a director on 19 April 2017 (1 page) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
26 November 2015 | Termination of appointment of Martin Dudley Beaumont as a director on 19 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Grant Rostron Berry as a director on 19 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Peter John Davis as a director on 19 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Peter John Davis as a director on 19 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Zoe Jeanette Morgan as a director on 19 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Grant Rostron Berry as a director on 19 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Zoe Jeanette Morgan as a director on 19 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Martin Dudley Beaumont as a director on 19 November 2015 (1 page) |
8 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
13 August 2015 | Termination of appointment of David Julian Alexander Goldsmith as a director on 30 July 2015 (1 page) |
13 August 2015 | Termination of appointment of David Julian Alexander Goldsmith as a director on 30 July 2015 (1 page) |
8 May 2015 | Resolutions
|
8 May 2015 | Resolutions
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
14 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
5 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
2 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 May 2014 | Director's details changed for Dr Christopher Moyses on 28 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Dr Christopher Moyses on 28 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 May 2014 | Registered office address changed from 79 Clerkenwell Road London London EC1R 5AR United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 79 Clerkenwell Road London London EC1R 5AR United Kingdom on 13 May 2014 (1 page) |
25 April 2014 | Appointment of Sir Peter John Davis as a director (2 pages) |
25 April 2014 | Appointment of Sir Peter John Davis as a director (2 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (13 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (13 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
23 April 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
1 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 3 August 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 3 August 2011
|
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (12 pages) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (12 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 3 August 2011
|
1 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 June 2011 | Registered office address changed from Lighterman House 26-36 Wharfdale Road London N1 9RY on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Lighterman House 26-36 Wharfdale Road London N1 9RY on 14 June 2011 (1 page) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (13 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (13 pages) |
7 April 2011 | Director's details changed for Mr Clifford Paul Triniman on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Clifford Paul Triniman on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Clifford Paul Triniman on 7 April 2011 (2 pages) |
1 April 2011 | Termination of appointment of Sam Bakri as a director (1 page) |
1 April 2011 | Termination of appointment of Sam Bakri as a director (1 page) |
21 December 2010 | Appointment of Dr Christopher Moyses as a director (2 pages) |
21 December 2010 | Appointment of Dr Christopher Moyses as a director (2 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Resolutions
|
14 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
29 November 2010 | Appointment of Mr Zeid Chebl Bsaibes as a secretary (1 page) |
29 November 2010 | Appointment of Mr Zeid Chebl Bsaibes as a secretary (1 page) |
30 September 2010 | Termination of appointment of Moritz Bolle as a director (1 page) |
30 September 2010 | Termination of appointment of Moritz Bolle as a director (1 page) |
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
24 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
14 July 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (24 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (24 pages) |
17 March 2010 | Appointment of Mr Clifford Pau; Triniman as a director (2 pages) |
17 March 2010 | Appointment of Mr Clifford Pau; Triniman as a director (2 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
1 March 2010 | Full accounts made up to 31 March 2009 (12 pages) |
1 March 2010 | Full accounts made up to 31 March 2009 (12 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
1 February 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
23 December 2009 | Memorandum and Articles of Association (13 pages) |
23 December 2009 | Memorandum and Articles of Association (13 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
23 December 2009 | Appointment of Mrs Zoe Jeanette Morgan as a director (2 pages) |
23 December 2009 | Appointment of Mrs Zoe Jeanette Morgan as a director (2 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
21 October 2009 | Director's details changed for Doctor David Julian Alexander Goldsmith on 15 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Martin Dudley Beaumont on 15 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Martin Dudley Beaumont on 15 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Grant Rostron Berry on 15 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alexander Thomas Hearn on 15 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr. Sam Rasheed Bakri on 15 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Moritz Georg Bolle on 15 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Doctor David Julian Alexander Goldsmith on 15 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr. Sam Rasheed Bakri on 15 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alexander Thomas Hearn on 15 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Grant Rostron Berry on 15 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Moritz Georg Bolle on 15 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of Jayne Thorpe as a secretary (1 page) |
12 October 2009 | Termination of appointment of Jayne Thorpe as a secretary (1 page) |
12 October 2009 | Director's details changed for Moritz Georg Bolle on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Moritz Georg Bolle on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Moritz Georg Bolle on 1 October 2009 (2 pages) |
19 August 2009 | Ad 31/07/09\gbp si [email protected]=12.48\gbp ic 18526.92/18539.4\ (4 pages) |
19 August 2009 | Ad 31/07/09\gbp si [email protected]=12.48\gbp ic 18526.92/18539.4\ (4 pages) |
1 August 2009 | Director's change of particulars / moritz bolle / 01/07/2009 (1 page) |
1 August 2009 | Director's change of particulars / alexander hearn / 22/07/2009 (1 page) |
1 August 2009 | Director's change of particulars / alexander hearn / 22/07/2009 (1 page) |
1 August 2009 | Director's change of particulars / moritz bolle / 01/07/2009 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 9 ferrymans quay william morris way london SW6 2UT (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 9 ferrymans quay william morris way london SW6 2UT (1 page) |
18 May 2009 | Return made up to 31/03/09; full list of members (24 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (24 pages) |
20 April 2009 | Gbp ic 18536.41/18526.92\05/03/09\gbp sr [email protected]=9.49\ (2 pages) |
20 April 2009 | Gbp ic 18536.41/18526.92\05/03/09\gbp sr [email protected]=9.49\ (2 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
6 March 2009 | Capitals not rolled up (2 pages) |
6 March 2009 | Capitals not rolled up (2 pages) |
4 March 2009 | Director appointed grant berry (2 pages) |
4 March 2009 | Director appointed grant berry (2 pages) |
3 March 2009 | Director appointed martin dudley beaumont (3 pages) |
3 March 2009 | Director appointed martin dudley beaumont (3 pages) |
23 February 2009 | Notice of assignment of name or new name to shares (1 page) |
23 February 2009 | Notice of assignment of name or new name to shares (1 page) |
23 February 2009 | Resolutions
|
23 February 2009 | Ad 06/02/09\gbp si [email protected]=14.16\gbp ic 18522.25/18536.41\ (2 pages) |
23 February 2009 | Ad 06/02/09\gbp si [email protected]=14.16\gbp ic 18522.25/18536.41\ (2 pages) |
23 February 2009 | Appointment terminated director jayne thorpe (1 page) |
23 February 2009 | Resolutions
|
23 February 2009 | Appointment terminated director jayne thorpe (1 page) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Secretary appointed jayne thorpe (1 page) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Appointment terminated secretary alexander hearn (1 page) |
12 February 2009 | Amended accounts made up to 31 March 2007 (5 pages) |
12 February 2009 | Ad 25/11/08\gbp si [email protected]=0.18\gbp ic 18521.34/18521.52\ (2 pages) |
12 February 2009 | Secretary appointed jayne thorpe (1 page) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | S-div (1 page) |
12 February 2009 | Ad 29/12/08\gbp si [email protected]=0.48\gbp ic 18521.77/18522.25\ (2 pages) |
12 February 2009 | Ad 01/07/08\gbp si [email protected]=1.83\gbp ic 18517.44/18519.27\ (2 pages) |
12 February 2009 | Ad 26/12/08\gbp si [email protected]=0.25\gbp ic 18521.52/18521.77\ (2 pages) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Ad 27/04/08\gbp si [email protected]=0.93\gbp ic 18512/18512.93\ (2 pages) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Ad 06/10/08\gbp si [email protected]=0.19\gbp ic 18521.15/18521.34\ (2 pages) |
12 February 2009 | Ad 01/07/08\gbp si [email protected]=1.83\gbp ic 18517.44/18519.27\ (2 pages) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Ad 25/11/08\gbp si [email protected]=0.18\gbp ic 18521.34/18521.52\ (2 pages) |
12 February 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Ad 19/05/08\gbp si [email protected]=1.8\gbp ic 18515.64/18517.44\ (2 pages) |
12 February 2009 | Ad 07/05/08\gbp si [email protected]=1.78\gbp ic 18513.86/18515.64\ (2 pages) |
12 February 2009 | Ad 26/12/08\gbp si [email protected]=0.25\gbp ic 18521.52/18521.77\ (2 pages) |
12 February 2009 | Ad 17/09/08\gbp si [email protected]=1.88\gbp ic 18519.27/18521.15\ (2 pages) |
12 February 2009 | Memorandum and Articles of Association (5 pages) |
12 February 2009 | Amended accounts made up to 31 March 2007 (5 pages) |
12 February 2009 | Ad 19/05/08\gbp si [email protected]=1.8\gbp ic 18515.64/18517.44\ (2 pages) |
12 February 2009 | Ad 17/09/08\gbp si [email protected]=1.88\gbp ic 18519.27/18521.15\ (2 pages) |
12 February 2009 | Ad 29/12/08\gbp si [email protected]=0.48\gbp ic 18521.77/18522.25\ (2 pages) |
12 February 2009 | Memorandum and Articles of Association (5 pages) |
12 February 2009 | Ad 06/10/08\gbp si [email protected]=0.19\gbp ic 18521.15/18521.34\ (2 pages) |
12 February 2009 | S-div (1 page) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Ad 27/04/08\gbp si [email protected]=0.93\gbp ic 18512/18512.93\ (2 pages) |
12 February 2009 | Ad 27/04/08\gbp si [email protected]=0.93\gbp ic 18512.93/18513.86\ (2 pages) |
12 February 2009 | Appointment terminated secretary alexander hearn (1 page) |
12 February 2009 | Ad 07/05/08\gbp si [email protected]=1.78\gbp ic 18513.86/18515.64\ (2 pages) |
12 February 2009 | Ad 27/04/08\gbp si [email protected]=0.93\gbp ic 18512.93/18513.86\ (2 pages) |
12 February 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
8 February 2009 | Director's change of particulars / jayne thorpe / 30/01/2009 (1 page) |
8 February 2009 | Director's change of particulars / jayne thorpe / 30/01/2009 (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Director appointed moritz bolle (2 pages) |
8 July 2008 | Director appointed moritz bolle (2 pages) |
7 July 2008 | Director's change of particulars / jayne thorpe / 01/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / jayne thorpe / 01/07/2008 (1 page) |
25 April 2008 | Appointment terminated director syed zaidi (1 page) |
25 April 2008 | Director appointed professor david julian alexander goldsmith (1 page) |
25 April 2008 | Director appointed dr. Sam rasheed bakri (1 page) |
25 April 2008 | Director appointed dr. Sam rasheed bakri (1 page) |
25 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
25 April 2008 | Appointment terminated secretary anthony sleeman (1 page) |
25 April 2008 | Appointment terminated director syed zaidi (1 page) |
25 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
25 April 2008 | Appointment terminated secretary anthony sleeman (1 page) |
25 April 2008 | Director appointed professor david julian alexander goldsmith (1 page) |
9 April 2008 | Memorandum and Articles of Association (6 pages) |
9 April 2008 | Memorandum and Articles of Association (6 pages) |
29 March 2008 | Company name changed kind group LIMITED\certificate issued on 04/04/08 (3 pages) |
29 March 2008 | Company name changed kind group LIMITED\certificate issued on 04/04/08 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: langleys old avenue weybridge surrey KT13 0PZ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: langleys old avenue weybridge surrey KT13 0PZ (1 page) |
15 August 2007 | Ad 15/08/07--------- £ si 3@1=3 £ ic 132/135 (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Ad 15/08/07--------- £ si 3@1=3 £ ic 132/135 (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
27 July 2007 | Return made up to 29/03/07; full list of members (3 pages) |
27 July 2007 | Return made up to 29/03/07; full list of members (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 9 ferrymans quay william morris way london SW6 2UT (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 9 ferrymans quay william morris way london SW6 2UT (1 page) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | Incorporation (15 pages) |
29 March 2006 | Incorporation (15 pages) |