London
W1F 9QW
Director Name | Mr James Andrew Henderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marlings Park Avenue Chislehurst Kent BR7 6QN |
Secretary Name | Mr Timothy Peter Catherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Scarborough Road Brighton BN1 5NR |
Director Name | Mr Timothy Peter Catherall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Scarborough Road Brighton BN1 5NR |
Director Name | Mr Robert Hawkins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33-34 Great Pulteney Street London W1F 9NP |
Director Name | Mr Philip Andrew Birchall |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 33-34 Great Pulteney Street London W1F 9NP |
Secretary Name | Robert Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | 33-34 Great Pulteney Street London W1F 9NP |
Website | sirendesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74788300 |
Telephone region | London |
Registered Address | 45 Broadwick Street London W1F 9QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
75.9k at £0.01 | Robert Hawkins 38.82% Ordinary |
---|---|
70.8k at £0.01 | Matthew Stewart Kerswill Nimmo 36.23% Ordinary |
44.1k at £0.01 | Philip Andrew Birchall 22.58% Ordinary |
4.6k at £0.01 | Sean James Wallace 2.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,283,587 |
Cash | £489,304 |
Current Liabilities | £269,174 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 1 week from now) |
5 June 2008 | Delivered on: 10 June 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 August 2023 | Appointment of Mr Simon Paul Kensington as a director on 21 July 2023 (2 pages) |
---|---|
1 August 2023 | Appointment of Rachel Aimee Williams as a director on 21 July 2023 (2 pages) |
13 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
8 November 2022 | Resolutions
|
4 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
14 October 2022 | Registered office address changed from 33-34 Great Pulteney Street London W1F 9NP to 45 Broadwick Street London W1F 9QW on 14 October 2022 (1 page) |
7 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
10 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Purchase of own shares.
|
12 November 2020 | Cancellation of shares. Statement of capital on 30 September 2020
|
20 October 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
12 October 2020 | Cessation of Philip Andrew Birchall as a person with significant control on 30 September 2020 (1 page) |
12 October 2020 | Change of details for Mr Matthew Stewart Kerswill Nimmo as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Philip Andrew Birchall as a director on 30 September 2020 (1 page) |
24 September 2020 | Purchase of own shares.
|
8 September 2020 | Cancellation of shares. Statement of capital on 24 August 2020
|
7 September 2020 | Resolutions
|
13 July 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
2 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
22 October 2018 | Change of share class name or designation (2 pages) |
19 October 2018 | Resolutions
|
6 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
18 October 2017 | Change of details for Mr Matthew Stewart Kerswill Nimmo as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Change of details for Mr Matthew Stewart Kerswill Nimmo as a person with significant control on 6 April 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
22 February 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Purchase of own shares. (3 pages) |
8 February 2016 | Resolutions
|
8 February 2016 | Cancellation of shares. Statement of capital on 4 December 2015
|
8 February 2016 | Cancellation of shares. Statement of capital on 4 December 2015
|
8 February 2016 | Resolutions
|
22 December 2015 | Termination of appointment of Robert Hawkins as a secretary on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Robert Hawkins as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Robert Hawkins as a secretary on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Robert Hawkins as a director on 4 December 2015 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Registered office address changed from 55 Greek Street London W1D 3DT on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 55 Greek Street London W1D 3DT on 24 September 2012 (1 page) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 November 2009 | Director's details changed for Mr Philip Andrew Birchall on 9 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Matthew Stewart Kerswill Nimmo on 9 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Robert Hawkins on 9 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Robert Hawkins on 9 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Philip Andrew Birchall on 9 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Robert Hawkins on 9 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Philip Andrew Birchall on 9 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Matthew Stewart Kerswill Nimmo on 9 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Matthew Stewart Kerswill Nimmo on 9 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Robert Hawkins on 9 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Robert Hawkins on 9 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Robert Hawkins on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
6 October 2009 | Appointment of Robert Hawkins as a secretary (1 page) |
6 October 2009 | Appointment of Robert Hawkins as a secretary (1 page) |
17 August 2009 | Appointment terminated director timothy catherall (1 page) |
17 August 2009 | Appointment terminated secretary timothy catherall (1 page) |
17 August 2009 | Appointment terminated director james henderson (1 page) |
17 August 2009 | Appointment terminated director timothy catherall (1 page) |
17 August 2009 | Appointment terminated secretary timothy catherall (1 page) |
17 August 2009 | Appointment terminated director james henderson (1 page) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 January 2009 | Amending 88(2) (4 pages) |
26 January 2009 | Amending 88(2) (4 pages) |
22 January 2009 | Return made up to 18/10/08; full list of members (7 pages) |
22 January 2009 | Director's change of particulars / philip birchall / 27/11/2007 (1 page) |
22 January 2009 | Director's change of particulars / philip birchall / 27/11/2007 (1 page) |
22 January 2009 | Return made up to 18/10/08; full list of members (7 pages) |
22 January 2009 | Director and secretary's change of particulars / timothy catherall / 01/01/2008 (2 pages) |
22 January 2009 | Director and secretary's change of particulars / timothy catherall / 01/01/2008 (2 pages) |
13 August 2008 | Gbp ic 2001/1955.36\24/06/08\gbp sr [email protected]=45.64\ (2 pages) |
13 August 2008 | Ad 27/11/07\gbp si [email protected]=2000\gbp ic 1/2001\ (3 pages) |
13 August 2008 | Statement of affairs (48 pages) |
13 August 2008 | Statement of affairs (48 pages) |
13 August 2008 | Ad 27/11/07\gbp si [email protected]=2000\gbp ic 1/2001\ (3 pages) |
13 August 2008 | Statement of affairs (52 pages) |
13 August 2008 | Gbp ic 2001/1955.36\24/06/08\gbp sr [email protected]=45.64\ (2 pages) |
13 August 2008 | Statement of affairs (52 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page) |
16 April 2008 | Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page) |
15 April 2008 | Company name changed kata incorporated LIMITED\certificate issued on 19/04/08 (2 pages) |
15 April 2008 | Company name changed kata incorporated LIMITED\certificate issued on 19/04/08 (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
18 October 2007 | Incorporation (17 pages) |
18 October 2007 | Incorporation (17 pages) |