London
SW14 8JU
Director Name | Ms Sally Sidhom |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(7 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Richmond Park Road London SW14 8JU |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Secretary Name | Blacas Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2015) |
Correspondence Address | 177 Temple Chambers Temple Avenue London EC4Y 0DB |
Website | knsconsult.co.uk |
---|
Registered Address | 31 Richmond Park Road London SW14 8JU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
98 at £1 | Sami Mansour 98.00% Ordinary |
---|---|
1 at £1 | Mrs S. Mansour 1.00% Ordinary B |
1 at £1 | Sami Mansour 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£9,546 |
Cash | £17,403 |
Current Liabilities | £58,151 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (6 months, 4 weeks from now) |
20 November 2023 | Confirmation statement made on 16 November 2023 with updates (6 pages) |
---|---|
7 November 2023 | Director's details changed for Mansour Sami on 13 January 2016 (2 pages) |
7 November 2023 | Notification of Sally Sidhom as a person with significant control on 16 November 2018 (2 pages) |
7 November 2023 | Change of details for Mr Sami Mansour as a person with significant control on 6 April 2016 (2 pages) |
7 November 2023 | Change of details for Mr Sami Mansour as a person with significant control on 6 April 2016 (2 pages) |
7 November 2023 | Change of details for Mr Sami Mansour as a person with significant control on 16 November 2018 (2 pages) |
23 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with updates (6 pages) |
25 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 February 2021 | Confirmation statement made on 16 November 2020 with updates (6 pages) |
16 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 November 2019 | Confirmation statement made on 16 November 2019 with updates (6 pages) |
5 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 January 2019 | Confirmation statement made on 16 November 2018 with updates (6 pages) |
5 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 January 2018 | Registered office address changed from 24a Aldermans Hill London N13 4PN to 31 Richmond Park Road London SW14 8JU on 10 January 2018 (1 page) |
22 December 2017 | Change of details for Mr Sami Mansour as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Change of details for Mr Sami Mansour as a person with significant control on 22 December 2017 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Appointment of Ms Sally Sidhom as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Ms Sally Sidhom as a director on 14 November 2016 (2 pages) |
18 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 May 2015 | Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 24a Aldermans Hill London N13 4PN on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 24a Aldermans Hill London N13 4PN on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 24a Aldermans Hill London N13 4PN on 9 May 2015 (1 page) |
13 April 2015 | Termination of appointment of Blacas Limited as a secretary on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Blacas Limited as a secretary on 31 March 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Director's details changed for Mansour Sami on 16 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Mansour Sami on 16 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
10 January 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
16 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
12 May 2010 | Appointment of Blacas Limited as a secretary (2 pages) |
12 May 2010 | Appointment of Blacas Limited as a secretary (2 pages) |
12 May 2010 | Registered office address changed from 217 Sheen Lane East Sheen London SW14 8LE on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 217 Sheen Lane East Sheen London SW14 8LE on 12 May 2010 (1 page) |
9 February 2010 | Appointment of Mansour Sami as a director (3 pages) |
9 February 2010 | Appointment of Mansour Sami as a director (3 pages) |
28 January 2010 | Registered office address changed from 217 Sheen Lane East Sheen London SW14 8LE United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 217 Sheen Lane East Sheen London SW14 8LE United Kingdom on 28 January 2010 (1 page) |
23 November 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
23 November 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
16 November 2009 | Incorporation (46 pages) |
16 November 2009 | Incorporation (46 pages) |