2nd Floor
London
W1D 5EU
Director Name | Miss Megan Kinnaird |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2010(same day as company formation) |
Role | Works Supervisor |
Country of Residence | England |
Correspondence Address | 14/15 Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3PS |
Director Name | Mr Simon Kinnaird |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Paul Pinnington |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | Unit 14/15 Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3PS |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Megan Emma Kinnaird 33.33% Ordinary B |
---|---|
2 at £1 | Paul Alan Pinnington 33.33% Ordinary C |
1 at £1 | Doreen Anne Kinnaird 16.67% Ordinary |
1 at £1 | Simon Kinnaird 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,086 |
Cash | £1,498 |
Current Liabilities | £451,686 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
19 June 2014 | Delivered on: 23 June 2014 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.â€. Outstanding |
---|
13 November 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
16 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
26 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
18 February 2019 | Satisfaction of charge 072660680001 in full (1 page) |
8 June 2018 | Change of details for Mrs Doreen Anne Kinnaird as a person with significant control on 18 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
7 June 2018 | Change of details for Mr Simon Kinnaird as a person with significant control on 18 May 2018 (2 pages) |
7 June 2018 | Change of details for Mrs Doreen Anne Kinnaird as a person with significant control on 18 May 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Simon Kinnaird on 18 May 2018 (2 pages) |
7 June 2018 | Director's details changed for Mrs Doreen Anne Kinnaird on 18 May 2018 (2 pages) |
7 June 2018 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 7 June 2018 (1 page) |
24 May 2018 | Termination of appointment of Paul Pinnington as a director on 14 May 2018 (1 page) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
28 July 2017 | Notification of Doreen Anne Kinnaird as a person with significant control on 30 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
28 July 2017 | Notification of Simon Kinnaird as a person with significant control on 30 April 2016 (2 pages) |
28 July 2017 | Notification of Doreen Anne Kinnaird as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Simon Kinnaird as a person with significant control on 30 April 2016 (2 pages) |
28 July 2017 | Notification of Doreen Anne Kinnaird as a person with significant control on 30 April 2016 (2 pages) |
28 July 2017 | Notification of Simon Kinnaird as a person with significant control on 28 July 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
20 January 2016 | Director's details changed for Mr Simon Kinnaird on 3 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Miss Megan Kinnaird on 3 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Simon Kinnaird on 3 December 2015 (2 pages) |
20 January 2016 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to Henwood House Henwood Ashford Kent TN24 8DH on 20 January 2016 (1 page) |
20 January 2016 | Director's details changed for Mrs Doreen Anne Kinnaird on 3 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Mrs Doreen Anne Kinnaird on 3 December 2015 (2 pages) |
20 January 2016 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to Henwood House Henwood Ashford Kent TN24 8DH on 20 January 2016 (1 page) |
20 January 2016 | Director's details changed for Mr Paul Pinnington on 3 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Miss Megan Kinnaird on 3 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Paul Pinnington on 3 December 2015 (2 pages) |
30 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 June 2014 | Registration of charge 072660680001 (17 pages) |
23 June 2014 | Registration of charge 072660680001 (17 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|