Guildford
GU2 4AW
Director Name | Mr Ian Peter Steer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 1-3 Bury Street Guildford GU2 4AW |
Director Name | Mr David Marc Grossbard |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Harman Drive Cricklewood London NW2 2EB |
Director Name | John Richard Broomfield |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutidine House Newark Lane Ripley Surrey GU23 6BS |
Director Name | Timothy Patrick Martin Carroll |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanger Park House Hinton Parva Swindon SN4 0DH |
Director Name | Mr Peter James Frost |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 1-3 Bury Street Guildford Surrey GU2 4AW |
Director Name | Jacqueline Anne Burns |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 1-3 Bury Street Guildford GU2 4AW |
Website | kilbridegroup.com |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.5k at £1 | Cracknore Investment LTD 90.00% Ordinary |
---|---|
500 at £1 | Peter James Frost 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,215,246 |
Cash | £26,768 |
Current Liabilities | £2,009,026 |
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 | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
22 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
8 November 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
13 October 2021 | Termination of appointment of Peter James Frost as a director on 5 October 2021 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page) |
6 August 2021 | Change of details for Cracknore Investment Limited as a person with significant control on 2 August 2021 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
8 June 2020 | Director's details changed for Mr Ian Peter Steer on 28 June 2013 (2 pages) |
8 June 2020 | Director's details changed for Jacqueline Anne Burns on 28 June 2013 (2 pages) |
8 June 2020 | Director's details changed for Mr Peter James Frost on 28 June 2013 (2 pages) |
8 June 2020 | Director's details changed for Mr Colin Roderick Banyard on 28 June 2013 (2 pages) |
8 June 2020 | Director's details changed for Mr Peter James Frost on 28 June 2013 (2 pages) |
9 April 2020 | Director's details changed for Jacqueline Anne Burns on 25 March 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
19 November 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 January 2015 | Termination of appointment of Timothy Patrick Martin Carroll as a director on 14 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Timothy Patrick Martin Carroll as a director on 14 January 2015 (1 page) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
15 May 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 May 2013 (1 page) |
19 April 2013 | Director's details changed for Jacqueline Anne Burns on 10 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Jacqueline Anne Burns on 10 April 2013 (2 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 November 2012 | Director's details changed for Jacqueline Anne Burns on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Jacqueline Anne Burns on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Jacqueline Anne Burns on 1 November 2012 (2 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Director's details changed for Mr Colin Roderick Banyard on 15 September 2011 (3 pages) |
28 September 2011 | Director's details changed for Mr Colin Roderick Banyard on 15 September 2011 (3 pages) |
2 August 2011 | Termination of appointment of John Broomfield as a director (1 page) |
2 August 2011 | Termination of appointment of John Broomfield as a director (1 page) |
21 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Director's details changed for Ian Peter Steer on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Ian Peter Steer on 20 September 2010 (2 pages) |
23 November 2009 | Appointment of Ian Peter Steer as a director (3 pages) |
23 November 2009 | Appointment of Ian Peter Steer as a director (3 pages) |
16 November 2009 | Appointment of Colin Roderick Banyard as a director (3 pages) |
16 November 2009 | Appointment of Jacqueline Anne Burns as a director (3 pages) |
16 November 2009 | Termination of appointment of David Grossbard as a director (2 pages) |
16 November 2009 | Appointment of John Richard Broomfield as a director (3 pages) |
16 November 2009 | Appointment of Colin Roderick Banyard as a director (3 pages) |
16 November 2009 | Registered office address changed from Heron Place 3 George Street London W1U 3QG on 16 November 2009 (2 pages) |
16 November 2009 | Appointment of Timothy Patrick Martin Carroll as a director (3 pages) |
16 November 2009 | Appointment of Jacqueline Anne Burns as a director (3 pages) |
16 November 2009 | Termination of appointment of David Grossbard as a director (2 pages) |
16 November 2009 | Registered office address changed from Heron Place 3 George Street London W1U 3QG on 16 November 2009 (2 pages) |
16 November 2009 | Appointment of Timothy Patrick Martin Carroll as a director (3 pages) |
16 November 2009 | Appointment of Peter Frost as a director (3 pages) |
16 November 2009 | Appointment of John Richard Broomfield as a director (3 pages) |
16 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
16 November 2009 | Appointment of Peter Frost as a director (3 pages) |
16 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
23 September 2009 | Incorporation (19 pages) |
23 September 2009 | Incorporation (19 pages) |