Company NameHoward Kennedy Services Limited
Company StatusActive
Company Number07573825
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Previous NamesFiners Stephens Innocent Services Limited and Howard Kennedy Fsi Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Andrew Emden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Ashley James Reeback
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMrs Irena Angelique Molloy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(8 years after company formation)
Appointment Duration5 years
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Paul Anthony Roberts
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCheif Operating Officer
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameNicholas Patrick Boarland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameKaren Meller
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameCecilia Margaret Sweeney
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleHR Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NamePhilip Ross Mitchell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Paul Morris Millett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Mark Jeremy Dembovsky
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitefsilaw.com
Telephone020 37556000
Telephone regionLondon

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Howard Kennedy LLP
100.00%
Ordinary

Financials

Year2014
Turnover£16,467,511
Net Worth£282,750
Cash£2,703
Current Liabilities£590,563

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
26 January 2023Full accounts made up to 30 April 2022 (15 pages)
28 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 30 April 2021 (15 pages)
7 May 2021Full accounts made up to 30 April 2020 (14 pages)
26 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (14 pages)
2 May 2019Appointment of Mr Paul Anthony Roberts as a director on 1 May 2019 (2 pages)
2 May 2019Appointment of Mrs Irena Angelique Molloy as a director on 15 April 2019 (2 pages)
25 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
31 January 2019Full accounts made up to 30 April 2018 (14 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
26 January 2018Full accounts made up to 30 April 2017 (14 pages)
4 May 2017Termination of appointment of Paul Morris Millett as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Paul Morris Millett as a director on 30 April 2017 (1 page)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 February 2017Appointment of Mr Ashley James Reeback as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Ashley James Reeback as a director on 1 February 2017 (2 pages)
23 January 2017Full accounts made up to 30 April 2016 (14 pages)
23 January 2017Full accounts made up to 30 April 2016 (14 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
5 February 2016Full accounts made up to 30 April 2015 (14 pages)
5 February 2016Full accounts made up to 30 April 2015 (14 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
10 February 2015Full accounts made up to 30 April 2014 (14 pages)
10 February 2015Full accounts made up to 30 April 2014 (14 pages)
27 October 2014Change of name notice (2 pages)
27 October 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 27 October 2014 (1 page)
27 October 2014Company name changed howard kennedy fsi services LIMITED\certificate issued on 27/10/14
  • RES15 ‐ Change company name resolution on 2014-10-27
(2 pages)
27 October 2014Company name changed howard kennedy fsi services LIMITED\certificate issued on 27/10/14
  • RES15 ‐ Change company name resolution on 2014-10-27
(2 pages)
27 October 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 27 October 2014 (1 page)
27 October 2014Change of name notice (2 pages)
22 October 2014Director's details changed for Craig Andrew Emden on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Craig Andrew Emden on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Paul Morris Millett on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Paul Morris Millett on 22 October 2014 (2 pages)
8 September 2014Termination of appointment of Philip Ross Mitchell as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Philip Ross Mitchell as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Philip Ross Mitchell as a director on 8 September 2014 (1 page)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
5 February 2014Full accounts made up to 30 April 2013 (11 pages)
5 February 2014Full accounts made up to 30 April 2013 (11 pages)
24 January 2014Appointment of Craig Andrew Emden as a director (3 pages)
24 January 2014Appointment of Craig Andrew Emden as a director (3 pages)
21 January 2014Termination of appointment of Mark Dembovsky as a director (1 page)
21 January 2014Termination of appointment of Mark Dembovsky as a director (1 page)
3 May 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (1 page)
24 April 2013Section 519 (1 page)
24 April 2013Section 519 (1 page)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 February 2013Appointment of Mr Mark Jeremy Dembovsky as a director (3 pages)
11 February 2013Termination of appointment of Karen Meller as a director (2 pages)
11 February 2013Termination of appointment of Karen Meller as a director (2 pages)
11 February 2013Termination of appointment of Cecilia Sweeney as a director (2 pages)
11 February 2013Termination of appointment of Nicholas Boarland as a director (2 pages)
11 February 2013Termination of appointment of Nicholas Boarland as a director (2 pages)
11 February 2013Termination of appointment of Cecilia Sweeney as a director (2 pages)
11 February 2013Appointment of Mr Mark Jeremy Dembovsky as a director (3 pages)
31 January 2013Company name changed finers stephens innocent services LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
31 January 2013Change of name notice (2 pages)
31 January 2013Company name changed finers stephens innocent services LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
31 January 2013Change of name notice (2 pages)
20 December 2012Full accounts made up to 30 April 2012 (15 pages)
20 December 2012Full accounts made up to 30 April 2012 (15 pages)
30 July 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
30 July 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
18 April 2011Termination of appointment of Katherine Claydon as a director (1 page)
18 April 2011Termination of appointment of Katherine Claydon as a director (1 page)
14 April 2011Appointment of Philip Ross Mitchell as a director (3 pages)
14 April 2011Appointment of Philip Ross Mitchell as a director (3 pages)
14 April 2011Appointment of Nicholas Patrick Boarland as a director (3 pages)
14 April 2011Appointment of Karen Meller as a director (3 pages)
14 April 2011Appointment of Cecilia Margaret Sweeney as a director (3 pages)
14 April 2011Appointment of Cecilia Margaret Sweeney as a director (3 pages)
14 April 2011Appointment of Paul Morris Millett as a director (3 pages)
14 April 2011Appointment of Paul Morris Millett as a director (3 pages)
14 April 2011Appointment of Nicholas Patrick Boarland as a director (3 pages)
14 April 2011Appointment of Karen Meller as a director (3 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)