London
EC2A 2AP
Director Name | Timothy Frederick John Stovold |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2012(9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr John William Staniforth |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2012(9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mrs Maureen Bernadette Penfold |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr James Anthony Johnson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Sir Michael John Snyder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Julie Irene Walsh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Martin Andrew Muirhead |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Website | kingstonsmith.co.uk |
---|---|
Telephone | 01560 344002 |
Telephone region | Moscow |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Kingston Smith LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
---|---|
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
9 May 2016 | Termination of appointment of Michael John Snyder as a director on 31 March 2016 (1 page) |
9 May 2016 | Appointment of Martin Andrew Muirhead as a director on 31 March 2015 (2 pages) |
9 May 2016 | Termination of appointment of Julie Irene Walsh as a director on 31 March 2016 (1 page) |
9 May 2016 | Appointment of Mrs Maureen Bernadette Penfold as a director on 31 March 2016 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
17 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
4 April 2014 | Secretary's details changed for Ian Rixon on 1 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Ian Rixon on 1 April 2014 (1 page) |
4 April 2014 | Director's details changed for Julie Irene Walsh on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Julie Irene Walsh on 1 April 2014 (2 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
20 September 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Termination of appointment of James Johnson as a director (1 page) |
16 October 2012 | Appointment of Timothy Frederick John Stovold as a director (2 pages) |
16 October 2012 | Appointment of John William Staniforth as a director (2 pages) |
16 October 2012 | Appointment of Julie Irene Walsh as a director (2 pages) |
16 October 2012 | Appointment of Sir Michael John Snyder as a director (2 pages) |
13 July 2012 | Appointment of Ian Rixon as a secretary (2 pages) |
12 July 2012 | Company name changed kingston smith legal services LIMITED\certificate issued on 12/07/12
|
18 January 2012 | Incorporation
|