Company NameArts & Kids Services Limited
Company StatusDissolved
Company Number06190085
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameHussam Otaibi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(11 years after company formation)
Appointment Duration3 years, 2 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Floreat Private Limited 33 Grosvenor Street
London
W1K 4QU
Director NameMr James Charles Wilcox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(11 years after company formation)
Appointment Duration3 years, 2 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Floreat Private Limited 33 Grosvenor Street
London
W1K 4QU
Director NameMs Rebecca Ann Eastmond
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Tulsemere Road
West Dulwich
London
SE27 9EH
Director NameMr Richard John Wills
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hare Hill Close
Pyrford
Woking
Surrey
GU22 8UH
Secretary NameMr Martin Blue Macintosh Williams
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address127 Coleherne Court
Old Brompton Road
London
SW5 0EB
Director NamePeter Hugh Trevor Mimpriss
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(7 months after company formation)
Appointment Duration1 year (resigned 31 October 2008)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Phene Street
London
SW3 5NZ
Secretary NameMr George Stanley Lee
NationalityBritish
StatusResigned
Appointed01 January 2008(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Morton
Tadworth Park
Tadworth
Surrey
KT20 5UA
Director NameMr Abdul Fazal Bhanji
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Wallside
The Barbican
London
EC2Y 8BH
Director NameMr Jeremy Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2018)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressHills Croft House Church End
Weston Colville
Cambridge
CB21 5PE
Director NameMr Neil Francis Jeremy Mendoza
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Jonathan Neil Rounce
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameEmma Moorby
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(11 years after company formation)
Appointment Duration8 months (resigned 29 November 2018)
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Floreat Private Limited
33 Grosvenor Street
London
W1K 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Prince's Foundation For Children & The Arts
100.00%
Ordinary

Financials

Year2014
Turnover£117,829
Gross Profit£111,447
Net Worth£1
Cash£436
Current Liabilities£435

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 February 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
6 October 2020Accounts for a small company made up to 30 September 2019 (16 pages)
19 May 2020Registered office address changed from Oxford House Derbyshire Street London E2 6HG England to C/O Floreat Private Limited 33 Grosvenor Street London W1K 4QU on 19 May 2020 (1 page)
17 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 September 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
24 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
4 December 2018Termination of appointment of Emma Moorby as a director on 29 November 2018 (1 page)
11 April 2018Appointment of James Wilcox as a director on 1 April 2018 (2 pages)
11 April 2018Termination of appointment of Jeremy Newton as a director on 31 March 2018 (1 page)
11 April 2018Termination of appointment of Jonathan Neil Rounce as a director on 31 March 2018 (1 page)
11 April 2018Termination of appointment of Neil Francis Jeremy Mendoza as a director on 31 March 2018 (1 page)
11 April 2018Appointment of Emma Moorby as a director on 1 April 2018 (2 pages)
11 April 2018Appointment of Hussam Otaibi as a director on 1 April 2018 (2 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (14 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (14 pages)
22 November 2016Full accounts made up to 31 March 2016 (14 pages)
29 March 2016Registered office address changed from Unit 6.08-6.09 Tea Building 56 Shoreditch High Street London E1 6JJ to Oxford House Derbyshire Street London E2 6HG on 29 March 2016 (1 page)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Registered office address changed from Unit 6.08-6.09 Tea Building 56 Shoreditch High Street London E1 6JJ to Oxford House Derbyshire Street London E2 6HG on 29 March 2016 (1 page)
26 November 2015Full accounts made up to 31 March 2015 (12 pages)
26 November 2015Full accounts made up to 31 March 2015 (12 pages)
1 June 2015Appointment of Mr Neil Francis Jeremy Mendoza as a director on 5 November 2014 (2 pages)
1 June 2015Termination of appointment of Richard John Wills as a director on 5 November 2014 (1 page)
1 June 2015Appointment of Mr Jonathan Neil Rounce as a director on 5 November 2014 (2 pages)
1 June 2015Appointment of Mr Neil Francis Jeremy Mendoza as a director on 5 November 2014 (2 pages)
1 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Termination of appointment of Abdul Fazal Bhanji as a director on 5 November 2014 (1 page)
1 June 2015Appointment of Mr Neil Francis Jeremy Mendoza as a director on 5 November 2014 (2 pages)
1 June 2015Termination of appointment of Abdul Fazal Bhanji as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Richard John Wills as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Richard John Wills as a director on 5 November 2014 (1 page)
1 June 2015Appointment of Mr Jonathan Neil Rounce as a director on 5 November 2014 (2 pages)
1 June 2015Termination of appointment of Abdul Fazal Bhanji as a director on 5 November 2014 (1 page)
1 June 2015Appointment of Mr Jonathan Neil Rounce as a director on 5 November 2014 (2 pages)
1 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
19 November 2013Termination of appointment of George Lee as a secretary (1 page)
19 November 2013Termination of appointment of George Lee as a secretary (1 page)
8 November 2013Full accounts made up to 31 March 2013 (12 pages)
8 November 2013Full accounts made up to 31 March 2013 (12 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
23 January 2013Registered office address changed from the Princes Charities Office Kensington Palace London W8 4PU on 23 January 2013 (1 page)
23 January 2013Registered office address changed from the Princes Charities Office Kensington Palace London W8 4PU on 23 January 2013 (1 page)
11 December 2012Full accounts made up to 31 March 2012 (10 pages)
11 December 2012Full accounts made up to 31 March 2012 (10 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (10 pages)
4 January 2012Full accounts made up to 31 March 2011 (10 pages)
17 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
17 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
29 November 2010Full accounts made up to 31 March 2010 (9 pages)
29 November 2010Full accounts made up to 31 March 2010 (9 pages)
19 April 2010Director's details changed for Mr Richard John Wills on 28 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Richard John Wills on 28 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Abdul Fazal Bhanji on 28 March 2010 (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Abdul Fazal Bhanji on 28 March 2010 (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Jeremy Newton on 28 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Jeremy Newton on 28 March 2010 (2 pages)
13 January 2010Full accounts made up to 31 March 2009 (8 pages)
13 January 2010Full accounts made up to 31 March 2009 (8 pages)
2 November 2009Appointment of Mr Jeremy Newton as a director (1 page)
2 November 2009Appointment of Mr Jeremy Newton as a director (1 page)
14 April 2009Return made up to 28/03/09; full list of members (3 pages)
14 April 2009Return made up to 28/03/09; full list of members (3 pages)
12 January 2009Director appointed mr abdul fazal bhanji (2 pages)
12 January 2009Director appointed mr abdul fazal bhanji (2 pages)
22 December 2008Full accounts made up to 31 March 2008 (8 pages)
22 December 2008Full accounts made up to 31 March 2008 (8 pages)
24 November 2008Appointment terminated director rebecca eastmond (1 page)
24 November 2008Appointment terminated director rebecca eastmond (1 page)
11 November 2008Appointment terminated director peter mimpriss (1 page)
11 November 2008Appointment terminated director peter mimpriss (1 page)
28 May 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2008Registered office changed on 18/04/2008 from 4TH floor nutmeg house 60 gainsford street london SE1 2NY (1 page)
18 April 2008Registered office changed on 18/04/2008 from 4TH floor nutmeg house 60 gainsford street london SE1 2NY (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
6 July 2007Registered office changed on 06/07/07 from: nutmeg house, 60 gainsford street, butler's wharf london SE1 2NY (1 page)
6 July 2007Registered office changed on 06/07/07 from: nutmeg house, 60 gainsford street, butler's wharf london SE1 2NY (1 page)
30 March 2007Registered office changed on 30/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Registered office changed on 30/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
28 March 2007Incorporation (30 pages)
28 March 2007Incorporation (30 pages)