Company NameKBC Wallington Ltd
Company StatusDissolved
Company Number06867063
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(6 years after company formation)
Appointment Duration6 years, 8 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2020(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 14 December 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Stephen James Taylor Clague
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Shinfield Road
Reading
Berkshire
RG2 7DA
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Secretary NameMr Stephen James Taylor Clague
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Shinfield Road
Reading
Berkshire
RG2 7DA
Director NameMrs Elizabeth Jane Scannell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2010(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Long Acre
London
WC2E 9LY
Secretary NameMiss Elizabeth Jane Scannell
StatusResigned
Appointed02 April 2010(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2013)
RoleCompany Director
Correspondence Address22 Long Acre
London
WC2E 9LY
Director NameMr Paul Andrew Alexander
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address268 Bath Road
Slough
SL1 4DX
Director NameMr Alan Douglas Pepper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
SL1 4DX
Secretary NameMr Paul Alexander
StatusResigned
Appointed17 October 2013(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 18 December 2013)
RoleCompany Director
Correspondence Address22 Long Acre
London
WC2E 9LY
Secretary NameMrs Marie Elizabeth Edwards
StatusResigned
Appointed18 December 2013(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2015)
RoleCompany Director
Correspondence Address268 Bath Road
Slough
SL1 4DX
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Burwood Place
London
W2 2UT

Contact

Websiteservicedofficegroup.com

Location

Registered Address1 Burwood Place
London
W2 2UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Kbc Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 September 2017Second filing of Confirmation Statement dated 31/10/2016 (10 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 July 2017Second filing of Confirmation Statement dated 16/12/2016 (6 pages)
29 June 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
29 June 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
19 December 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with signficiant control) was registered on 29/09/2017.
(7 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and information about people with significant control) was registered on 14/07/2017.
(7 pages)
14 October 2016Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (20 pages)
12 September 2016Termination of appointment of Alan Douglas Pepper as a director on 9 September 2016 (1 page)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
8 June 2015Termination of appointment of Paul Andrew Alexander as a director on 31 May 2015 (1 page)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Appointment of Mr Richard Morris as a director on 10 April 2015 (2 pages)
23 April 2015Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015 (2 pages)
23 April 2015Register inspection address has been changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to 268 Bath Road Slough SL1 4DX (1 page)
23 April 2015Termination of appointment of Marie Elizabeth Edwards as a secretary on 10 April 2015 (1 page)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on 23 April 2015 (1 page)
10 April 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
12 February 2015Termination of appointment of Michael James Kingshott as a director on 12 February 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
21 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(6 pages)
21 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(6 pages)
21 April 2014Register(s) moved to registered office address (1 page)
26 February 2014Appointment of Mrs Marie Elizabeth Edwards as a secretary (2 pages)
26 February 2014Termination of appointment of Paul Alexander as a secretary (1 page)
26 November 2013Termination of appointment of Elizabeth Scannell as a director (1 page)
26 November 2013Appointment of Mr Paul Alexander as a secretary (1 page)
26 November 2013Termination of appointment of Elizabeth Scannell as a secretary (1 page)
26 November 2013Appointment of Mr Paul Alexander as a director (2 pages)
26 November 2013Appointment of Mr Alan Douglas Pepper as a director (2 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
17 April 2013Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL on 17 April 2013 (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 April 2012Register inspection address has been changed from 22 Long Acre London WC2E 9LY United Kingdom (1 page)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
1 July 2011Secretary's details changed for Miss Elizabeth Jane Arnold on 14 August 2010 (2 pages)
1 July 2011Director's details changed for Miss Elizabeth Jane Arnold on 14 August 2010 (3 pages)
1 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
1 July 2011Register(s) moved to registered inspection location (1 page)
1 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
30 June 2011Register inspection address has been changed (1 page)
10 May 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 June 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
7 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 May 2010Termination of appointment of Stephen Clague as a director (1 page)
7 May 2010Appointment of Miss Elizabeth Jane Arnold as a director (2 pages)
7 May 2010Appointment of Miss Elizabeth Jane Arnold as a secretary (1 page)
7 May 2010Termination of appointment of Stephen Clague as a secretary (1 page)
2 April 2009Incorporation (19 pages)