London
EC1R 5HL
Secretary Name | Mr Howard Simon Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Kingswood Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Kingswood Investment Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Website | durhamfiltration.co.uk |
---|
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Kingswood Nominees LTD 50.00% Ordinary |
---|---|
50 at £1 | Kpi (Nominees) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£193,868 |
Cash | £85,817 |
Current Liabilities | £4,785 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
9 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
21 October 2020 | Termination of appointment of Howard Simon Moss as a secretary on 11 April 2020 (1 page) |
21 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
31 October 2019 | Change of details for Kpi (Nominees) Limited as a person with significant control on 29 March 2019 (2 pages) |
31 October 2019 | Cessation of Kingswood Nominees Limited as a person with significant control on 29 March 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Secretary's details changed for Mr Howard Simon Moss on 2 January 2013 (1 page) |
17 January 2013 | Director's details changed for Mr Jonathan Fraser Massing on 2 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Jonathan Fraser Massing on 2 January 2013 (2 pages) |
17 January 2013 | Secretary's details changed for Mr Howard Simon Moss on 2 January 2013 (1 page) |
17 January 2013 | Secretary's details changed for Mr Howard Simon Moss on 2 January 2013 (1 page) |
17 January 2013 | Director's details changed for Mr Jonathan Fraser Massing on 2 January 2013 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 January 2010 | Annual return made up to 2 January 2010 (9 pages) |
12 January 2010 | Annual return made up to 2 January 2010 (9 pages) |
12 January 2010 | Annual return made up to 2 January 2010 (9 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 January 2009 | Return made up to 02/01/09; full list of members (7 pages) |
21 January 2009 | Return made up to 02/01/09; full list of members (7 pages) |
5 June 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
5 June 2008 | Ad 28/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2008 | Ad 28/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
13 March 2008 | Appointment terminated secretary kingswood investment partners LIMITED (1 page) |
13 March 2008 | Director appointed jonathan fraser massing (2 pages) |
13 March 2008 | Appointment terminated secretary kingswood investment partners LIMITED (1 page) |
13 March 2008 | Secretary appointed howard simon moss (1 page) |
13 March 2008 | Appointment terminated director kingswood nominees LIMITED (1 page) |
13 March 2008 | Director appointed jonathan fraser massing (2 pages) |
13 March 2008 | Appointment terminated director kingswood nominees LIMITED (1 page) |
13 March 2008 | Secretary appointed howard simon moss (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
2 January 2008 | Incorporation (17 pages) |
2 January 2008 | Incorporation (17 pages) |