South Kensington
London
SW7 2NJ
Secretary Name | Mr John Raphael Olivier Pianta |
---|---|
Status | Closed |
Appointed | 19 October 2017(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | 61 Pelham Street London SW7 2NJ |
Secretary Name | Mr Anthony George Rice |
---|---|
Status | Closed |
Appointed | 19 October 2017(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | 40 Edith Road London W14 9BB |
Secretary Name | Mr Anthony George Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Edith Road London W14 9BB |
Secretary Name | Onside Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | Erico House 93-99 Upper Richmond Road London SW15 2TG |
Website | kcalondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 72022260 |
Telephone region | London |
Registered Address | 7 Cedars Road London SW13 0HP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kate Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,460 |
Cash | £1,235 |
Current Liabilities | £60,211 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 October 2017 | Appointment of Mr Anthony George Rice as a secretary on 19 October 2017 (2 pages) |
---|---|
19 October 2017 | Termination of appointment of Anthony George Rice as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Appointment of Mr John Raphael Olivier Pianta as a secretary on 19 October 2017 (2 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
29 March 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
20 January 2016 | Company name changed talents kca LIMITED\certificate issued on 20/01/16
|
19 January 2016 | Director's details changed for Kate Cole on 1 January 2016 (2 pages) |
30 November 2015 | Company name changed kca london LIMITED\certificate issued on 30/11/15
|
24 November 2015 | Resolutions
|
24 November 2015 | Change of name notice (2 pages) |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Registered office address changed from 61 Pelham Street London SW7 2NJ England on 29 March 2011 (1 page) |
19 August 2010 | Registered office address changed from 45 Lower Marsh London SE1 7RG on 19 August 2010 (1 page) |
19 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Kate Cole on 20 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 December 2008 | Company name changed cts london (uk) LIMITED\certificate issued on 15/12/08 (2 pages) |
3 December 2008 | Appointment terminated secretary onside law LLP (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 22 great james street london WC1N 3ES (1 page) |
3 December 2008 | Secretary appointed mr anthony george rice (1 page) |
28 November 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: c/oonside law LLP erico house 93-99 upper richmond road london SW15 2TG (1 page) |
20 June 2007 | Incorporation (17 pages) |