Company NameKNS Consulting Services Limited
DirectorsMansour Sami and Sally Sidhom
Company StatusActive
Company Number07077940
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 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 NameMansour Sami
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Richmond Park Road
London
SW14 8JU
Director NameMs Sally Sidhom
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(7 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Richmond Park Road
London
SW14 8JU
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Secretary NameBlacas Limited (Corporation)
StatusResigned
Appointed04 May 2010(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2015)
Correspondence Address177 Temple Chambers
Temple Avenue
London
EC4Y 0DB

Contact

Websiteknsconsult.co.uk

Location

Registered Address31 Richmond Park Road
London
SW14 8JU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

98 at £1Sami Mansour
98.00%
Ordinary
1 at £1Mrs S. Mansour
1.00%
Ordinary B
1 at £1Sami Mansour
1.00%
Ordinary A

Financials

Year2014
Net Worth-£9,546
Cash£17,403
Current Liabilities£58,151

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 4 weeks from now)

Filing History

20 November 2023Confirmation statement made on 16 November 2023 with updates (6 pages)
7 November 2023Director's details changed for Mansour Sami on 13 January 2016 (2 pages)
7 November 2023Notification of Sally Sidhom as a person with significant control on 16 November 2018 (2 pages)
7 November 2023Change of details for Mr Sami Mansour as a person with significant control on 6 April 2016 (2 pages)
7 November 2023Change of details for Mr Sami Mansour as a person with significant control on 6 April 2016 (2 pages)
7 November 2023Change of details for Mr Sami Mansour as a person with significant control on 16 November 2018 (2 pages)
23 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (6 pages)
25 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 February 2021Confirmation statement made on 16 November 2020 with updates (6 pages)
16 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 November 2019Confirmation statement made on 16 November 2019 with updates (6 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 January 2019Confirmation statement made on 16 November 2018 with updates (6 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 January 2018Registered 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 2017Change of details for Mr Sami Mansour as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Change of details for Mr Sami Mansour as a person with significant control on 22 December 2017 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Appointment of Ms Sally Sidhom as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Ms Sally Sidhom as a director on 14 November 2016 (2 pages)
18 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Blacas Limited as a secretary on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Blacas Limited as a secretary on 31 March 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
18 November 2011Director's details changed for Mansour Sami on 16 November 2011 (2 pages)
18 November 2011Director's details changed for Mansour Sami on 16 November 2011 (2 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
10 January 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
16 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
8 November 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 98
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 98
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 98
(3 pages)
12 May 2010Appointment of Blacas Limited as a secretary (2 pages)
12 May 2010Appointment of Blacas Limited as a secretary (2 pages)
12 May 2010Registered office address changed from 217 Sheen Lane East Sheen London SW14 8LE on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 217 Sheen Lane East Sheen London SW14 8LE on 12 May 2010 (1 page)
9 February 2010Appointment of Mansour Sami as a director (3 pages)
9 February 2010Appointment of Mansour Sami as a director (3 pages)
28 January 2010Registered office address changed from 217 Sheen Lane East Sheen London SW14 8LE United Kingdom on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 217 Sheen Lane East Sheen London SW14 8LE United Kingdom on 28 January 2010 (1 page)
23 November 2009Termination of appointment of Laurence Adams as a director (1 page)
23 November 2009Termination of appointment of Laurence Adams as a director (1 page)
16 November 2009Incorporation (46 pages)
16 November 2009Incorporation (46 pages)