Company NameJonathan Kinch Limited
DirectorJonathan Mark Kinch
Company StatusActive
Company Number07041484
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Mark Kinch
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(5 days after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EW
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMs Marianne Erica Padanyi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(5 days after company formation)
Appointment Duration10 years (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Petworth Court
Hook Road
Surbiton
Surrey
KT6 5AE
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Jonathan Mark Kinch
100.00%
Ordinary

Financials

Year2014
Net Worth£156,545
Cash£197,825
Current Liabilities£41,280

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

25 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
30 November 2022Director's details changed for Mr Jonathan Mark Kinch on 30 November 2022 (2 pages)
30 November 2022Change of details for Mr Jonathan Mark Kinch as a person with significant control on 30 November 2022 (2 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
19 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
12 October 2021Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 12 October 2021 (1 page)
26 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 October 2019Cessation of Marianne Erica Padanyi as a person with significant control on 28 October 2019 (1 page)
28 October 2019Termination of appointment of Marianne Erica Padanyi as a director on 28 October 2019 (1 page)
25 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
10 June 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
8 June 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
10 October 2011Registered office address changed from the Basement 21a Craven Terrace London W2 3QH on 10 October 2011 (1 page)
10 October 2011Registered office address changed from the Basement 21a Craven Terrace London W2 3QH on 10 October 2011 (1 page)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
19 January 2011Registered office address changed from 21a Craven Road London W23QH United Kingdom on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 21a Craven Road London W23QH United Kingdom on 19 January 2011 (2 pages)
2 December 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 2
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 2
(4 pages)
21 October 2009Termination of appointment of John Cowdry as a director (1 page)
21 October 2009Termination of appointment of John Cowdry as a director (1 page)
20 October 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 October 2009 (1 page)
20 October 2009Appointment of Marianne Erica Padanyi as a director (2 pages)
20 October 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
20 October 2009Appointment of Jonathan Mark Kinch as a director (2 pages)
20 October 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
20 October 2009Appointment of Marianne Erica Padanyi as a director (2 pages)
20 October 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 October 2009 (1 page)
20 October 2009Appointment of Jonathan Mark Kinch as a director (2 pages)
14 October 2009Incorporation (34 pages)
14 October 2009Incorporation (34 pages)