Company NameK&K Consortium Limited
DirectorsThomas Keith Todd and Roy Alan Gardner
Company StatusActive
Company Number06940121
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Keith Todd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(1 week, 2 days after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameSir Roy Alan Gardner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(1 week, 2 days after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Yasuaki Kagami
Date of BirthJune 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleExecutive
Country of ResidenceJapan
Correspondence Address9-9 Minamimoto
Shinjuku-Ku
Tokyo
160-0012
Japan
Director NameMr George Zygmundt Synan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleExecutive
Country of ResidenceJapan
Correspondence Address4-1-12-1092 Minami Azabu
Minato-Ku
Tokyo
Japan
Secretary NameFFW Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2009(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2013)
Correspondence Address35 Vine Street
London
EC3N 2AA

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mastpoint LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

29 January 2024Accounts for a dormant company made up to 30 September 2022 (4 pages)
10 January 2024Confirmation statement made on 22 June 2023 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
14 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
18 October 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
23 October 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 October 2020Registered office address changed from , St Bride's House 10 Salisbury Square, London, EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020 (1 page)
2 October 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
26 October 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
26 October 2017Notification of Mastpoint Limited as a person with significant control on 6 April 2016 (1 page)
26 October 2017Notification of Mastpoint Limited as a person with significant control on 6 April 2016 (1 page)
26 October 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
10 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
10 August 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
10 August 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Director's details changed for Sir Roy Alan Gardner on 9 April 2014 (2 pages)
24 June 2014Director's details changed for Sir Roy Alan Gardner on 9 April 2014 (2 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Director's details changed for Sir Roy Alan Gardner on 9 April 2014 (2 pages)
23 June 2014Director's details changed for Mr Thomas Keith Todd on 9 April 2014 (2 pages)
23 June 2014Director's details changed for Mr Thomas Keith Todd on 9 April 2014 (2 pages)
23 June 2014Director's details changed for Mr Thomas Keith Todd on 9 April 2014 (2 pages)
3 June 2014Registered office address changed from 35 Vine London EC3N 2AA on 3 June 2014 (3 pages)
3 June 2014Registered office address changed from , 35 Vine, London, EC3N 2AA on 3 June 2014 (3 pages)
3 June 2014Registered office address changed from 35 Vine London EC3N 2AA on 3 June 2014 (3 pages)
10 October 2013Termination of appointment of Ffw Secretaries Limited as a secretary (2 pages)
10 October 2013Termination of appointment of Ffw Secretaries Limited as a secretary (2 pages)
10 October 2013Annual return made up to 22 June 2013 with a full list of shareholders (14 pages)
10 October 2013Annual return made up to 22 June 2013 with a full list of shareholders (14 pages)
3 January 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
3 January 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
6 November 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
6 November 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
10 August 2012Secretary's details changed for Ffw Secretaries Limited on 22 June 2012 (2 pages)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
10 August 2012Secretary's details changed for Ffw Secretaries Limited on 22 June 2012 (2 pages)
2 April 2012Director's details changed for Mr Thomas Keith Todd on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Thomas Keith Todd on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Thomas Keith Todd on 2 April 2012 (2 pages)
4 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
4 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
25 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
25 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 February 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
11 February 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
15 October 2009Appointment of Sir Roy Alan Gardner as a director (2 pages)
15 October 2009Appointment of Sir Roy Alan Gardner as a director (2 pages)
30 July 2009Registered office changed on 30/07/2009 from c/o simmons & simmons citypoint 1 ropemaker street london EC2Y 9SS (1 page)
30 July 2009Secretary appointed ffw secretaries LIMITED (2 pages)
30 July 2009Registered office changed on 30/07/2009 from, c/o simmons & simmons citypoint, 1 ropemaker street, london, EC2Y 9SS (1 page)
30 July 2009Director appointed thomas keith todd (2 pages)
30 July 2009Appointment terminated director george synan (1 page)
30 July 2009Appointment terminated director yasuaki kagami (1 page)
30 July 2009Director appointed thomas keith todd (2 pages)
30 July 2009Appointment terminated director yasuaki kagami (1 page)
30 July 2009Secretary appointed ffw secretaries LIMITED (2 pages)
30 July 2009Appointment terminated director george synan (1 page)
22 June 2009Incorporation (21 pages)
22 June 2009Incorporation (21 pages)