London
W11 2BE
Director Name | Mr Stefan Paul Pinter |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 March 2010(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 11 Colville Terrace 11 Colville Terrace London W11 2BE |
Director Name | David Mark Thomas |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Colville Terrace 11 Colville Terrace London W11 2BE |
Director Name | Flora Rachel Lyon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 September 2013(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Colville Terrace 11 Colville Terrace London W11 2BE |
Director Name | Dr Michael Anthony Staunton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(4 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 11 Colville Terrace 11 Colville Terrace London W11 2BE |
Secretary Name | Dr Alexandra Margaret Gray |
---|---|
Status | Current |
Appointed | 09 March 2015(4 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 11 Colville Terrace London W11 2BE |
Secretary Name | Stefan Paul Pinter |
---|---|
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Registered Address | 11 Colville Terrace 11 Colville Terrace London W11 2BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £23,308 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 4 days from now) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Termination of appointment of David Mark Thomas as a director on 16 December 2022 (1 page) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
13 May 2022 | Registered office address changed from 26 Highlever Road London W10 6PS England to 11 Colville Terrace 11 Colville Terrace London W11 2BE on 13 May 2022 (1 page) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
7 April 2019 | Registered office address changed from 11 Colville Terrace London W11 2BE to 26 Highlever Road London W10 6PS on 7 April 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
29 February 2016 | Annual return made up to 29 February 2016 no member list (4 pages) |
29 February 2016 | Annual return made up to 29 February 2016 no member list (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2015 | Termination of appointment of Stefan Paul Pinter as a secretary on 9 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Stefan Paul Pinter as a secretary on 9 March 2015 (1 page) |
10 March 2015 | Company name changed kids 4 change LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Appointment of Dr Alexandra Margaret Gray as a secretary on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Dr Michael Anthony Staunton as a director on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Dr Michael Anthony Staunton as a director on 9 March 2015 (2 pages) |
10 March 2015 | Company name changed kids 4 change LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Appointment of Dr Alexandra Margaret Gray as a secretary on 9 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Stefan Paul Pinter as a secretary on 9 March 2015 (1 page) |
10 March 2015 | Appointment of Dr Alexandra Margaret Gray as a secretary on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Dr Michael Anthony Staunton as a director on 9 March 2015 (2 pages) |
24 February 2015 | Annual return made up to 30 January 2015 no member list (4 pages) |
24 February 2015 | Director's details changed for Miss Alexandra Margaret Gray on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Floria Lyon on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from C/O Alexandra Gray 11 11 Colville Terrace London W11 2BE England to 11 Colville Terrace London W11 2BE on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from C/O Alexandra Gray 11 11 Colville Terrace London W11 2BE England to 11 Colville Terrace London W11 2BE on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Floria Lyon on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Miss Alexandra Margaret Gray on 24 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 30 January 2015 no member list (4 pages) |
23 February 2015 | Registered office address changed from The Met Building 22 Percy Street London W1T 2BU to C/O Alexandra Gray 11 11 Colville Terrace London W11 2BE on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from The Met Building 22 Percy Street London W1T 2BU to C/O Alexandra Gray 11 11 Colville Terrace London W11 2BE on 23 February 2015 (1 page) |
30 January 2014 | Annual return made up to 30 January 2014 no member list (5 pages) |
30 January 2014 | Annual return made up to 30 January 2014 no member list (5 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Appointment of Floria Lyon as a director (3 pages) |
17 October 2013 | Appointment of Floria Lyon as a director (3 pages) |
26 June 2013 | Appointment of David Mark Thomas as a director (3 pages) |
26 June 2013 | Appointment of David Mark Thomas as a director (3 pages) |
29 April 2013 | Annual return made up to 26 March 2013 (14 pages) |
29 April 2013 | Annual return made up to 26 March 2013 (14 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2012 | Annual return made up to 26 March 2012 (14 pages) |
25 May 2012 | Annual return made up to 26 March 2012 (14 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
7 July 2011 | Annual return made up to 26 March 2011 (14 pages) |
7 July 2011 | Annual return made up to 26 March 2011 (14 pages) |
26 March 2010 | Incorporation (39 pages) |
26 March 2010 | Incorporation (39 pages) |