London
EC4M 7WS
Director Name | Mrs Jodi Lynn Bartin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(11 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Robert Andrew Fulton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 One Fleeet Place London EC4M 7WS |
Director Name | Mr Brian Groom |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Graysted The Triangle Upper Basildon Reading Berkshire RG8 8LU |
Secretary Name | Gloria Stamula Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graysted The Triangle Upper Basildon Berkshire RG8 8LU |
Director Name | Mr James Alexander Poole Robb |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graysted, The Triangle Upper Basildon Nr Reading Berkshire RG8 8LU |
Director Name | Samir Fahim |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 March 2008(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Rozenhoekje 1 Brakel 9660 Belgium |
Director Name | Mrs Elizabeth Carr |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill View Grange Ilketshall St John Beccles Suffolk NR34 8JE |
Secretary Name | Samir Fahim |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 19 March 2008(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Rozenhoekje 1 Brakel 9660 Belgium |
Secretary Name | Mr Brian Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2016) |
Role | Business Manager |
Correspondence Address | Graysted The Triangle Upper Basildon Near Reading Berkshire RG8 8LU |
Director Name | Mr David Stuart Owen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 July 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Graysted, The Triangle Upper Basildon Nr Reading Berkshire RG8 8LU |
Director Name | Mr Gary Lunn |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Steven Geoffrey Mills |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Andrew Michael Love |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2022) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | www.kcsgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 72451191 |
Telephone region | London |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Adrian Poole-robb 9.99% Ordinary |
---|---|
100 at £1 | James A. Poole-robb 9.99% Ordinary |
700 at £1 | Stuart A. Poole-robb 69.93% Ordinary |
101 at £1 | Brian Groom 10.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,377 |
Cash | £16,249 |
Current Liabilities | £6,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
18 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Termination of appointment of Jodi Lynn Bartin as a director on 12 June 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with updates (5 pages) |
21 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
23 June 2022 | Termination of appointment of Andrew Michael Love as a director on 20 June 2022 (1 page) |
23 June 2022 | Appointment of Mr Robert Andrew Fulton as a director on 14 June 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 February 2022 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
20 January 2022 | Termination of appointment of Steven Geoffrey Mills as a director on 30 November 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 March 2021 | Appointment of Andrew Michael Love as a director on 1 March 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
12 August 2020 | Termination of appointment of Gary Lunn as a director on 13 April 2020 (1 page) |
2 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
21 January 2020 | Change of name notice (2 pages) |
21 January 2020 | Resolutions
|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 April 2019 | Appointment of Jodi Bartin as a director on 1 April 2019 (2 pages) |
1 April 2019 | Appointment of Mr Stephen Geoffrey Mills as a director on 1 April 2019 (2 pages) |
12 March 2019 | Director's details changed for Mr Stuart Anthony Poole Robb on 11 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
15 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
19 September 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
19 September 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
10 September 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
10 September 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
28 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 May 2017 | Registered office address changed from C/O Warrener Stewart Harwood House Harwood Road 43 Harwood Road London SW6 4QP England to One Fleet Place London EC4M 7WS on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from C/O Warrener Stewart Harwood House Harwood Road 43 Harwood Road London SW6 4QP England to One Fleet Place London EC4M 7WS on 18 May 2017 (1 page) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
16 January 2017 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
16 January 2017 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
6 January 2017 | Sub-division of shares on 12 December 2016 (4 pages) |
6 January 2017 | Sub-division of shares on 12 December 2016 (4 pages) |
9 June 2016 | Registered office address changed from 4 Margaret Close Reading Berkshire RG2 8PU England to C/O Warrener Stewart Harwood House Harwood Road 43 Harwood Road London SW6 4QP on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 4 Margaret Close Reading Berkshire RG2 8PU England to C/O Warrener Stewart Harwood House Harwood Road 43 Harwood Road London SW6 4QP on 9 June 2016 (1 page) |
27 March 2016 | Appointment of Mr Gary Lunn as a director on 1 February 2016 (2 pages) |
27 March 2016 | Appointment of Mr Gary Lunn as a director on 1 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
17 February 2016 | Termination of appointment of Brian Groom as a secretary on 31 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Brian Groom as a director on 31 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Brian Groom as a secretary on 31 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Brian Groom as a director on 31 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Graysted, the Triangle, Upper Basildon, Nr Reading, Berkshire RG8 8LU to 4 Margaret Close Reading Berkshire RG2 8PU on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Graysted, the Triangle, Upper Basildon, Nr Reading, Berkshire RG8 8LU to 4 Margaret Close Reading Berkshire RG2 8PU on 20 January 2016 (1 page) |
4 December 2015 | Partial exemption accounts made up to 28 February 2015 (10 pages) |
4 December 2015 | Partial exemption accounts made up to 28 February 2015 (10 pages) |
11 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 November 2014 | Termination of appointment of James Alexander Poole Robb as a director on 30 September 2014 (1 page) |
17 November 2014 | Termination of appointment of James Alexander Poole Robb as a director on 30 September 2014 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 September 2014 | Termination of appointment of Elizabeth Carr as a director on 20 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Elizabeth Carr as a director on 20 September 2014 (1 page) |
16 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Director's details changed for Mr James Alexander Poole Robb on 10 February 2014 (2 pages) |
16 March 2014 | Director's details changed for Mr James Alexander Poole Robb on 10 February 2014 (2 pages) |
16 March 2014 | Director's details changed for Mr James Alexander Poole Robb on 10 February 2014 (2 pages) |
16 March 2014 | Director's details changed for Mr James Alexander Poole Robb on 10 February 2014 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 April 2013 | Director's details changed for Mr Stuart Anthony Poole Robb on 9 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Stuart Anthony Poole Robb on 9 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Stuart Anthony Poole Robb on 9 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Director's details changed for Mr James Alexander Poole Robb on 9 March 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr James Alexander Poole Robb on 9 March 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr James Alexander Poole Robb on 9 March 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 April 2011 | Director's details changed for Mr Stuart Anthony Poole Robb on 1 October 2010 (2 pages) |
18 April 2011 | Director's details changed for Mr Stuart Anthony Poole Robb on 1 October 2010 (2 pages) |
18 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Director's details changed for Mr Stuart Anthony Poole Robb on 1 October 2010 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 July 2010 | Termination of appointment of David Owen as a director (1 page) |
28 July 2010 | Termination of appointment of David Owen as a director (1 page) |
3 February 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Mr Brian Groom on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for James Alexander Poole Robb on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stuart Anthony Poole Robb on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Brian Groom on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Elizabeth Carr on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stuart Anthony Poole Robb on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for James Alexander Poole Robb on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Elizabeth Carr on 29 January 2010 (2 pages) |
13 November 2009 | Appointment of Mr David Stuart Owen as a director (2 pages) |
13 November 2009 | Appointment of Mr David Stuart Owen as a director (2 pages) |
30 June 2009 | Ad 21/05/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
30 June 2009 | Ad 21/05/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
29 July 2008 | Director appointed stuart anthony poole robb (2 pages) |
29 July 2008 | Director appointed stuart anthony poole robb (2 pages) |
25 July 2008 | Appointment terminated director and secretary samir fahim (1 page) |
25 July 2008 | Appointment terminated director and secretary samir fahim (1 page) |
15 April 2008 | Appointment terminated secretary gloria groom (1 page) |
15 April 2008 | Secretary appointed brian groom (2 pages) |
15 April 2008 | Appointment terminated secretary gloria groom (1 page) |
15 April 2008 | Secretary appointed brian groom (2 pages) |
27 March 2008 | Director appointed elizabeth carr (2 pages) |
27 March 2008 | Director appointed elizabeth carr (2 pages) |
27 March 2008 | Director and secretary appointed samir fahim (2 pages) |
27 March 2008 | Director and secretary appointed samir fahim (2 pages) |
18 March 2008 | Director appointed james alexander poole robb (2 pages) |
18 March 2008 | Director appointed james alexander poole robb (2 pages) |
21 February 2008 | Nc inc already adjusted 19/02/08 (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Nc inc already adjusted 19/02/08 (2 pages) |
18 February 2008 | Incorporation (13 pages) |
18 February 2008 | Incorporation (13 pages) |