Company NameKSLS Management Limited
Company StatusDissolved
Company Number07914949
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameKingston Smith Legal Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameIan Rixon
StatusClosed
Appointed26 April 2012(3 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 07 March 2023)
RoleCompany Director
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameTimothy Frederick John Stovold
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(9 months after company formation)
Appointment Duration10 years, 4 months (closed 07 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr John William Staniforth
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(9 months after company formation)
Appointment Duration10 years, 4 months (closed 07 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMrs Maureen Bernadette Penfold
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 07 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr James Anthony Johnson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameJulie Irene Walsh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMartin Andrew Muirhead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD

Contact

Websitekingstonsmith.co.uk
Telephone01560 344002
Telephone regionMoscow

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Kingston Smith LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
9 May 2016Termination of appointment of Michael John Snyder as a director on 31 March 2016 (1 page)
9 May 2016Appointment of Martin Andrew Muirhead as a director on 31 March 2015 (2 pages)
9 May 2016Termination of appointment of Julie Irene Walsh as a director on 31 March 2016 (1 page)
9 May 2016Appointment of Mrs Maureen Bernadette Penfold as a director on 31 March 2016 (2 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
4 April 2014Secretary's details changed for Ian Rixon on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for Ian Rixon on 1 April 2014 (1 page)
4 April 2014Director's details changed for Julie Irene Walsh on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Julie Irene Walsh on 1 April 2014 (2 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(6 pages)
18 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
20 September 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
16 October 2012Termination of appointment of James Johnson as a director (1 page)
16 October 2012Appointment of Timothy Frederick John Stovold as a director (2 pages)
16 October 2012Appointment of John William Staniforth as a director (2 pages)
16 October 2012Appointment of Julie Irene Walsh as a director (2 pages)
16 October 2012Appointment of Sir Michael John Snyder as a director (2 pages)
13 July 2012Appointment of Ian Rixon as a secretary (2 pages)
12 July 2012Company name changed kingston smith legal services LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)