London
SW19 7QA
Director Name | Imelda Katherina Moffat |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mrs Maya Popovic-Biereth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2012(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Miss Maria Luisa Ciliberti |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 June 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr David Jeffrey Marsden |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2018(7 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Talent Agent |
Country of Residence | England |
Correspondence Address | 11 Edward Square Edward Square London SE16 5EE |
Director Name | Mr Abdulah Dedic |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr James Matthew Bannerman Smith |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Regent Court Edward Square Rotherhithe Street London SE16 5EB |
Director Name | Barry Jonathan Clayton Woodroffe |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Clare Fiona Woodcraft |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Deputy Director, Shell Foundation |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mrs Helen Mayer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 April 2013) |
Role | Gemmologist |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Peter Wilson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 April 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Correspondence Address | 9 - 11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 December 2020 | Appointment of Mr Abdulah Dedic as a director on 20 November 2018 (2 pages) |
8 December 2020 | Termination of appointment of Clare Fiona Woodcraft as a director on 8 December 2020 (1 page) |
8 October 2020 | Appointment of Mr David Jeffrey Marsden as a director on 20 October 2018 (2 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 June 2019 | Termination of appointment of Barry Jonathan Clayton Woodroffe as a director on 5 June 2019 (1 page) |
23 April 2019 | Termination of appointment of Peter Wilson as a director on 23 April 2019 (1 page) |
3 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
11 June 2018 | Appointment of Miss Maria Luisa Ciliberti as a director on 11 June 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
27 October 2015 | Annual return made up to 29 September 2015 no member list (5 pages) |
27 October 2015 | Annual return made up to 29 September 2015 no member list (5 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 29 September 2014 no member list (5 pages) |
5 December 2014 | Annual return made up to 29 September 2014 no member list (5 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 October 2013 | Annual return made up to 29 September 2013 no member list (5 pages) |
2 October 2013 | Annual return made up to 29 September 2013 no member list (5 pages) |
28 August 2013 | Director's details changed for Cinzia Cavedon on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Barry Jonathan Clayton Woodroffe on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Ms Clare Fiona Woodcraft on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Cinzia Cavedon on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Ms Clare Fiona Woodcraft on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Peter Wilson on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Barry Jonathan Clayton Woodroffe on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Peter Wilson on 28 August 2013 (2 pages) |
28 June 2013 | Termination of appointment of Helen Mayer as a director (2 pages) |
28 June 2013 | Termination of appointment of Helen Mayer as a director (2 pages) |
11 June 2013 | Appointment of Kinleigh Limited as a secretary (2 pages) |
11 June 2013 | Registered office address changed from 11 Edward Square Rotherhithe Street London SE16 5EE United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary (1 page) |
11 June 2013 | Appointment of Kinleigh Limited as a secretary (2 pages) |
11 June 2013 | Registered office address changed from 11 Edward Square Rotherhithe Street London SE16 5EE United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 11 June 2013 (1 page) |
11 June 2013 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary (1 page) |
11 June 2013 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 11 June 2013 (1 page) |
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
28 January 2013 | Appointment of Mr Peter Wilson as a director (2 pages) |
28 January 2013 | Appointment of Mr Peter Wilson as a director (2 pages) |
1 October 2012 | Annual return made up to 29 September 2012 no member list (8 pages) |
1 October 2012 | Annual return made up to 29 September 2012 no member list (8 pages) |
16 July 2012 | Appointment of Mrs Helen Mayer as a director (2 pages) |
16 July 2012 | Appointment of Mrs Helen Mayer as a director (2 pages) |
11 July 2012 | Appointment of Imelda Katherina Moffat as a director (2 pages) |
11 July 2012 | Appointment of Imelda Katherina Moffat as a director (2 pages) |
3 July 2012 | Termination of appointment of James Smith as a director (1 page) |
3 July 2012 | Termination of appointment of James Smith as a director (1 page) |
3 July 2012 | Appointment of Mrs Maya Popovic-Biereth as a director (2 pages) |
3 July 2012 | Appointment of Mrs Maya Popovic-Biereth as a director (2 pages) |
23 February 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 February 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
21 October 2011 | Registered office address changed from 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 21 October 2011 (2 pages) |
29 September 2011 | Incorporation (32 pages) |
29 September 2011 | Incorporation (32 pages) |