London
SW19 7QA
Director Name | Mr Adrian Walker |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(8 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Planning Manager |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Miss Sara Jayne Stephens |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(8 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Software Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Miss Emily Williams |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Kinleigh Limited Compton Road London SW19 7QA |
Director Name | Ms Dinh Song Anh Nguyen |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Cost Manager |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2013(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | David John Muckleston |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 Tower Ride Uckfield East Sussex TN22 1NU |
Director Name | Jackie Murray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 99 Avondale Road South Croydon Surrey CR2 6JF |
Director Name | Jason Luckie |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hallings Wharf Studios 1 Channelsea Road Stratford London E15 2SX |
Secretary Name | Mrs Carol Ann Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shadow Fax 135 Gandalfs Ride South Woodham Ferrers Essex CM3 5WS |
Director Name | Darren Way |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 June 2010) |
Role | Community Regeneration |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hallings Wharf Studios 1 Channelsea Road Stratford London E15 2SX |
Director Name | Matthew Paul Slight |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2010(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2013) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF |
Secretary Name | Roger James Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 January 2012) |
Role | Company Director |
Correspondence Address | 16th Floor Tower Building 11 York Road London SE1 7NX |
Director Name | Darren Way |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2012) |
Role | Leadership Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Hallings Wharf Studios 1 Channelsea Road London E15 2SX |
Director Name | Mr Uday Patel |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 29 March 2014) |
Role | Finance/Accounts |
Country of Residence | England |
Correspondence Address | 8-12 Woodhouse Road 2nd Floor, Melville House Woodhouse Road London N12 0RG |
Director Name | Mr Robert Eugene Steel |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 30 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2021) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2013) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
7 February 2023 | Termination of appointment of Dinh Song Anh Nguyen as a director on 7 February 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
9 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 April 2021 | Termination of appointment of Robert Eugene Steel as a director on 1 April 2021 (1 page) |
4 March 2021 | Director's details changed for Ms Digh Songanh Nguyen on 4 March 2021 (2 pages) |
25 February 2021 | Appointment of Miss Emily Williams as a director on 1 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Ms Ding Song Anh Nguyen on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Ms Songanh Nguyen on 22 February 2021 (2 pages) |
9 February 2021 | Appointment of Ms Ding Song Anh Nguyen as a director on 9 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Mr Jason Payne on 8 February 2021 (2 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
1 October 2020 | Director's details changed for Mr Jason Payne on 1 July 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Adrian Walker on 1 July 2020 (2 pages) |
1 October 2020 | Director's details changed for Miss Sara Jayne Stephens on 1 July 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 October 2020 | Withdrawal of the directors' residential address register information from the public register (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 January 2019 | Registered office address changed from C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Kfh House 5 Compton Road London SW19 7QA on 29 January 2019 (1 page) |
29 January 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
9 January 2019 | Secretary's details changed for Michael Laurie Magar Ltd on 1 January 2019 (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
29 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
29 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
7 October 2015 | Secretary's details changed for Michael Laurie Magar Ltd on 7 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Michael Laurie Magar Ltd on 7 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Michael Laurie Magar Ltd on 7 October 2015 (1 page) |
12 August 2015 | Annual return made up to 31 July 2015 no member list (6 pages) |
12 August 2015 | Annual return made up to 31 July 2015 no member list (6 pages) |
30 July 2015 | Director's details changed for Mrs Sara Stephens on 29 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mrs Sara Stephens on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Adrian Walker as a director on 29 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jason Luckie as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jason Luckie as a director on 29 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Sara Stephens as a director on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from 8-12 Woodhouse Road 2nd Floor, Melville House Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 29 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Sara Stephens as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Adrian Walker as a director on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from 8-12 Woodhouse Road 2nd Floor, Melville House Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 29 July 2015 (1 page) |
24 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 September 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
12 September 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
1 April 2014 | Appointment of Mr Jason Payne as a director (2 pages) |
1 April 2014 | Appointment of Mr Jason Payne as a director (2 pages) |
31 March 2014 | Termination of appointment of Uday Patel as a director (1 page) |
31 March 2014 | Termination of appointment of Uday Patel as a director (1 page) |
19 November 2013 | Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page) |
19 November 2013 | Appointment of Michael Laurie Magar Ltd as a secretary (2 pages) |
19 November 2013 | Appointment of Michael Laurie Magar Ltd as a secretary (2 pages) |
19 November 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 19 November 2013 (1 page) |
19 November 2013 | Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (15 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (15 pages) |
8 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
8 August 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
8 August 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (2 pages) |
8 August 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (2 pages) |
4 July 2013 | Termination of appointment of Matthew Slight as a director (1 page) |
4 July 2013 | Termination of appointment of Matthew Slight as a director (1 page) |
4 July 2013 | Appointment of Mr Uday Patel as a director (2 pages) |
4 July 2013 | Appointment of Mr Robert Steel as a director (2 pages) |
4 July 2013 | Appointment of Mr Uday Patel as a director (2 pages) |
4 July 2013 | Appointment of Mr Robert Steel as a director (2 pages) |
6 August 2012 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
6 August 2012 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
6 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
6 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
6 August 2012 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
6 August 2012 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 May 2012 | Termination of appointment of Jackie Murray as a director (2 pages) |
25 May 2012 | Termination of appointment of David Muckleston as a director (2 pages) |
25 May 2012 | Termination of appointment of David Muckleston as a director (2 pages) |
25 May 2012 | Termination of appointment of Jackie Murray as a director (2 pages) |
12 April 2012 | Termination of appointment of Darren Way as a director (2 pages) |
12 April 2012 | Termination of appointment of Darren Way as a director (2 pages) |
7 March 2012 | Appointment of Darren Way as a director (3 pages) |
7 March 2012 | Appointment of Darren Way as a director (3 pages) |
6 February 2012 | Appointment of Trinity Nominees (1) Limited as a secretary (3 pages) |
6 February 2012 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012 (2 pages) |
6 February 2012 | Termination of appointment of Roger Southam as a secretary (1 page) |
6 February 2012 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012 (2 pages) |
6 February 2012 | Termination of appointment of Roger Southam as a secretary (1 page) |
6 February 2012 | Appointment of Trinity Nominees (1) Limited as a secretary (3 pages) |
16 August 2011 | Annual return made up to 31 July 2011 no member list (6 pages) |
16 August 2011 | Annual return made up to 31 July 2011 no member list (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 April 2011 | Appointment of Roger James Southam as a secretary (3 pages) |
13 April 2011 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 13 April 2011 (2 pages) |
13 April 2011 | Appointment of Roger James Southam as a secretary (3 pages) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 August 2010 | Director's details changed for Jackie Murray on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Jason Luckie on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Jackie Murray on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Jason Luckie on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for David John Muckleston on 1 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 no member list (6 pages) |
4 August 2010 | Director's details changed for Jason Luckie on 1 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 no member list (6 pages) |
4 August 2010 | Director's details changed for David John Muckleston on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for David John Muckleston on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Jackie Murray on 1 July 2010 (2 pages) |
17 June 2010 | Termination of appointment of Darren Way as a director (4 pages) |
17 June 2010 | Termination of appointment of Darren Way as a director (4 pages) |
22 April 2010 | Appointment of Darren Way as a director (3 pages) |
22 April 2010 | Appointment of Darren Way as a director (3 pages) |
26 March 2010 | Appointment of Matthew Paul Slight as a director (3 pages) |
26 March 2010 | Appointment of Matthew Paul Slight as a director (3 pages) |
4 August 2009 | Annual return made up to 31/07/09 (3 pages) |
4 August 2009 | Annual return made up to 31/07/09 (3 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 August 2008 | Annual return made up to 31/07/08 (3 pages) |
5 August 2008 | Annual return made up to 31/07/08 (3 pages) |
28 November 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
20 September 2007 | Location of register of members (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page) |
20 September 2007 | Location of register of members (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
31 July 2007 | Incorporation (30 pages) |
31 July 2007 | Incorporation (30 pages) |