London
SW19 7QA
Director Name | Mr Joshua Michael Raburn |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Seemat Nazina Yusuf |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2019(9 years after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Ciaran John Butler |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Lisle Close London SW17 6LB |
Director Name | Mr Philip Jamie Tebb |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Singer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lisle Close London SW17 6LB |
Director Name | Mrs Sheila Jean Collier |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Lisle Close London SW17 6LB |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | TWM Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Correspondence Address | 65 Woodbridge Road Guildford Surrey GU1 4RD |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2015) |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Registered Address | C/O Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
8 at £1 | Enfranchisement Capital Holdings LTD 22.86% Ordinary |
---|---|
- | OTHER 22.86% - |
1 at £1 | Anita Patel 2.86% Ordinary |
1 at £1 | Anthony P. Collier & Shiela Jean Collier 2.86% Ordinary |
1 at £1 | Barton Ireland & Zoe Scott 2.86% Ordinary |
1 at £1 | Bhupendra Patel & Neel Patel 2.86% Ordinary |
1 at £1 | Christine Soames & Ciaran John Butler 2.86% Ordinary |
1 at £1 | Christopher Cowley & Jemma Cowley 2.86% Ordinary |
1 at £1 | Daniel John William Watts-read 2.86% Ordinary |
1 at £1 | Elizabeth Weisberg & Philip Jamie Tebb 2.86% Ordinary |
1 at £1 | Foxhollow LTD 2.86% Ordinary |
1 at £1 | Ginny Stewart-ross 2.86% Ordinary |
1 at £1 | Gregory Joseph Purkis 2.86% Ordinary |
1 at £1 | Jessica Teerovengadum & Manish Suresh Naga 2.86% Ordinary |
1 at £1 | Leslie Denise Chapman 2.86% Ordinary |
1 at £1 | Maia Gibbs & Alexis Gibbs 2.86% Ordinary |
1 at £1 | Paul Mark Andrews 2.86% Ordinary |
1 at £1 | Richard Johnson 2.86% Ordinary |
1 at £1 | Rupert Timothy Goodwin & Nicholas Ballian Goodwin & Ann Y. Goodwin 2.86% Ordinary |
1 at £1 | Singh Mohindar Jagdev & Elizabeth Bal 2.86% Ordinary |
1 at £1 | Tianxiu Yang & Hongji Yang 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£684 |
Cash | £1,400 |
Current Liabilities | £2,120 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
26 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
20 January 2023 | Termination of appointment of Joshua Michael Raburn as a director on 21 December 2022 (1 page) |
20 January 2023 | Termination of appointment of Seemat Nazina Yusuf as a director on 21 December 2022 (1 page) |
3 January 2023 | Confirmation statement made on 3 January 2023 with updates (7 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (7 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with updates (7 pages) |
19 February 2021 | Director's details changed for Mrs Biddy Mary Wyles on 19 February 2021 (2 pages) |
13 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
17 September 2019 | Appointment of Mr Joshua Michael Raburn as a director on 11 September 2019 (2 pages) |
17 September 2019 | Appointment of Ms Seemat Nazina Yusuf as a director on 11 September 2019 (2 pages) |
30 April 2019 | Appointment of Kinleigh Limited as a secretary on 30 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Richard Johnson as a director on 29 April 2019 (1 page) |
16 April 2019 | Confirmation statement made on 28 March 2019 with updates (6 pages) |
5 February 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
29 January 2019 | Termination of appointment of Sheila Jean Collier as a director on 28 January 2019 (1 page) |
18 April 2018 | Registered office address changed from C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA to C/O Kfh House 5 Compton Road London SW19 7QA on 18 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 28 March 2018 with updates (6 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
7 March 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
7 March 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Termination of appointment of Philip Jamie Tebb as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Philip Jamie Tebb as a director on 6 January 2017 (1 page) |
4 January 2017 | Appointment of Mrs Biddy Mary Wyles as a director on 4 January 2016 (2 pages) |
4 January 2017 | Appointment of Mrs Biddy Mary Wyles as a director on 4 January 2016 (2 pages) |
12 December 2016 | Appointment of Mr Richard Johnson as a director on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Richard Johnson as a director on 9 December 2016 (2 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
3 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 July 2015 | Termination of appointment of Richard Johnson as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Richard Johnson as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Richard Johnson as a director on 1 July 2015 (1 page) |
10 May 2015 | Termination of appointment of Ciaran John Butler as a director on 17 September 2014 (1 page) |
10 May 2015 | Registered office address changed from Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA England to C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA on 10 May 2015 (1 page) |
10 May 2015 | Termination of appointment of Ciaran John Butler as a director on 17 September 2014 (1 page) |
10 May 2015 | Registered office address changed from Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA England to C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA on 10 May 2015 (1 page) |
15 April 2015 | Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 15 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Rendall and Rittner Ltd C/O Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Rendall and Rittner Ltd C/O Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Rendall & Rittner Limited as a secretary on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Rendall & Rittner Limited as a secretary on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Rendall & Rittner Limited as a secretary on 1 April 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (10 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (10 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (10 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 November 2012 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England on 1 November 2012 (1 page) |
1 November 2012 | Appointment of Mr Richard Johnson as a director (2 pages) |
1 November 2012 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England on 1 November 2012 (1 page) |
1 November 2012 | Appointment of Mr Richard Johnson as a director (2 pages) |
26 June 2012 | Appointment of Rendall & Rittner Ltd as a secretary (2 pages) |
26 June 2012 | Appointment of Rendall & Rittner Ltd as a secretary (2 pages) |
23 May 2012 | Termination of appointment of Twm Corporate Services Limited as a secretary (1 page) |
23 May 2012 | Termination of appointment of Twm Corporate Services Limited as a secretary (1 page) |
22 May 2012 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 22 May 2012 (1 page) |
3 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
18 April 2012 | Director's details changed for Mr Shiela Jean Collier on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Shiela Jean Collier on 18 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Mr Ciaran John Butler on 17 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Ciaran John Butler on 17 February 2012 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Twm Corporate Services Limited on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Secretary's details changed for Twm Corporate Services Limited on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Mr Ciaran John Butler on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Mr Ciaran John Butler on 19 April 2011 (2 pages) |
12 January 2011 | Registered office address changed from the Tunsgate 128 High Street Guildford Surrey GU1 3HH United Kingdom on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from the Tunsgate 128 High Street Guildford Surrey GU1 3HH United Kingdom on 12 January 2011 (2 pages) |
6 April 2010 | Incorporation (22 pages) |
6 April 2010 | Incorporation (22 pages) |