London
EC1A 7BN
Director Name | Mr Tom Richard Arrowsmith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Bartholomew Close London EC1A 7BN |
Director Name | Ms Frances Clare Haughian |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Bartholomew Close London EC1A 7BN |
Director Name | Mr Jonathan Skelton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Bartholomew Close London EC1A 7BN |
Director Name | Mr Michael Robert Estill |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(10 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Bartholomew Close London EC1A 7BN |
Director Name | Mr Beau Brooke |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(12 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Bartholomew Close London EC1A 7BN |
Director Name | Ms Alison Jane Hellewell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP |
Director Name | Mr Kevin Munslow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Registered Address | 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alison Jane Hellewell 25.00% Ordinary |
---|---|
1 at £1 | James Elliot Hacking 25.00% Ordinary |
1 at £1 | Kevin Munslow 25.00% Ordinary |
1 at £1 | Tom Richard Arrowsmith 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
3 April 2023 | Appointment of Mr Beau Brooke as a director on 1 April 2023 (2 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 November 2022 | Second filing of Confirmation Statement dated 2 November 2021 (3 pages) |
16 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates
|
16 March 2021 | Director's details changed for Mr Tom Richard Arrowsmith on 16 March 2021 (2 pages) |
5 February 2021 | Appointment of Mr Michael Robert Estill as a director on 4 February 2021 (2 pages) |
16 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (3 pages) |
9 October 2020 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 90 Bartholomew Close London EC1A 7BN on 9 October 2020 (1 page) |
7 February 2020 | Termination of appointment of Kevin Munslow as a director on 16 January 2020 (1 page) |
30 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
20 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
1 February 2018 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 1 February 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 February 2017 | 26/01/17 Statement of Capital gbp 5 (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
12 November 2015 | Appointment of Miss Frances Clare Haughian as a director on 20 October 2015 (2 pages) |
12 November 2015 | Appointment of Miss Frances Clare Haughian as a director on 20 October 2015 (2 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
12 November 2015 | Termination of appointment of Alison Jane Hellewell as a director on 31 March 2015 (1 page) |
12 November 2015 | Appointment of Mr Jonathan Skelton as a director on 20 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Alison Jane Hellewell as a director on 31 March 2015 (1 page) |
12 November 2015 | Appointment of Mr Jonathan Skelton as a director on 20 October 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 August 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
20 August 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
2 April 2013 | Registered office address changed from 283-288 High Holborn London WC1V 6HP on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Registered office address changed from 283-288 High Holborn London WC1V 6HP on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 283-288 High Holborn London WC1V 6HP on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Ms Alison Jane Hellewell on 26 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr James Elliot Hacking on 26 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr James Elliot Hacking on 26 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Tom Richard Arrowsmith on 26 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Kevin Munslow on 26 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Tom Richard Arrowsmith on 26 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Kevin Munslow on 26 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Ms Alison Jane Hellewell on 26 January 2013 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
20 July 2012 | Company name changed kindleworth LIMITED\certificate issued on 20/07/12
|
20 July 2012 | Company name changed kindleworth LIMITED\certificate issued on 20/07/12
|
18 July 2012 | Appointment of Tom Richard Arrowsmith as a director (3 pages) |
18 July 2012 | Registered office address changed from 1St Floor 64 Baker Street London W1U 7GB United Kingdom on 18 July 2012 (2 pages) |
18 July 2012 | Appointment of Tom Richard Arrowsmith as a director (3 pages) |
18 July 2012 | Registered office address changed from 1St Floor 64 Baker Street London W1U 7GB United Kingdom on 18 July 2012 (2 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
26 January 2011 | Incorporation (50 pages) |
26 January 2011 | Incorporation (50 pages) |