London
SW19 7QA
Director Name | Mr Ronald Edward Downhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
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 | 03 October 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 | Ms Clare Fiona Woodcraft |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Deputy Director, Shell Foundation |
Country of Residence | United Kingdom |
Correspondence Address | 11 Edward Square Rotherhithe Street London SE16 5EE |
Director Name | Mr James Matthew Bannerman Smith |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Regent Court Edward Square London SE16 5EB |
Director Name | Mr Barry McLnt Sinclair |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2017) |
Role | Company Director |
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 | 03 October 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 | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
15 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
19 May 2018 | Appointment of Mr Ronald Edward Downhill as a director on 5 May 2018 (2 pages) |
3 January 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
3 January 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Barry Mclnt Sinclair as a director on 25 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Barry Mclnt Sinclair as a director on 25 September 2017 (1 page) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
21 December 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 December 2015 | Appointment of Mr Barry Mclnt Sinclair as a director on 1 November 2015 (2 pages) |
9 December 2015 | Appointment of Mr Barry Mclnt Sinclair as a director on 1 November 2015 (2 pages) |
9 December 2015 | Appointment of Mr Barry Mclnt Sinclair as a director on 1 November 2015 (2 pages) |
26 October 2015 | Annual return made up to 3 October 2015 no member list (3 pages) |
26 October 2015 | Annual return made up to 3 October 2015 no member list (3 pages) |
26 October 2015 | Annual return made up to 3 October 2015 no member list (3 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
24 February 2015 | Termination of appointment of James Matthew Bannerman Smith as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of James Matthew Bannerman Smith as a director on 24 February 2015 (1 page) |
20 October 2014 | Annual return made up to 3 October 2014 no member list (3 pages) |
20 October 2014 | Annual return made up to 3 October 2014 no member list (3 pages) |
20 October 2014 | Annual return made up to 3 October 2014 no member list (3 pages) |
21 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
4 October 2013 | Annual return made up to 3 October 2013 no member list (3 pages) |
4 October 2013 | Annual return made up to 3 October 2013 no member list (3 pages) |
4 October 2013 | Annual return made up to 3 October 2013 no member list (3 pages) |
11 June 2013 | Registered office address changed from 11 Prince Regent Court 36 Edward Square London SE16 5EB 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 | Appointment of Kinleigh Ltd as a secretary (2 pages) |
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) |
11 June 2013 | Registered office address changed from 11 Prince Regent Court 36 Edward Square London SE16 5EB 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 Ltd as a secretary (2 pages) |
5 October 2012 | Annual return made up to 3 October 2012 no member list (3 pages) |
5 October 2012 | Annual return made up to 3 October 2012 no member list (3 pages) |
5 October 2012 | Annual return made up to 3 October 2012 no member list (3 pages) |
18 September 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
18 September 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
25 June 2012 | Termination of appointment of Clare Woodcraft as a director (1 page) |
25 June 2012 | Termination of appointment of Clare Woodcraft as a director (1 page) |
25 June 2012 | Appointment of Robert Paul Fisher as a director (2 pages) |
25 June 2012 | Appointment of Robert Paul Fisher as a director (2 pages) |
23 February 2012 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
23 February 2012 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
24 October 2011 | Registered office address changed from 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 24 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of James Smith as a director (1 page) |
7 October 2011 | Appointment of Mr James Matthew Bannerman Smith as a director (2 pages) |
7 October 2011 | Appointment of Mr James Matthew Bannerman Smith as a director (2 pages) |
7 October 2011 | Termination of appointment of James Smith as a director (1 page) |
3 October 2011 | Incorporation (27 pages) |
3 October 2011 | Incorporation (27 pages) |