Company NameKinderspeak Ltd
DirectorSchlomo Grunfeld
Company StatusActive
Company Number08058408
CategoryPrivate Limited Company
Incorporation Date4 May 2012(12 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Schlomo Grunfeld
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBelgian
StatusCurrent
Appointed24 May 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96a Darenth Road
Stamford Hill
London
N16 6ED
Director NameBeile Gitla Lipschutz
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address96a Darenth Road
Stamford Hill
London
N16 6ED
Director NameMr Chaskel Goldman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96a Darenth Road
Stamford Hill
London
N16 6ED

Location

Registered Address96a Darenth Road
Stamford Hill
London
N16 6ED
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

1 at £1Chavi Gelkopf
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,607
Cash£3,197
Current Liabilities£11,365

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due27 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End27 May

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 3 days from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
11 June 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
14 March 2023Micro company accounts made up to 31 May 2022 (5 pages)
3 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
7 July 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
7 July 2021Notification of Beile Gitla Lipschutz as a person with significant control on 7 July 2021 (2 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 February 2020Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
7 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
12 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 28 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 28 May 2016 (3 pages)
29 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
22 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
1 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
1 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
1 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
29 June 2012Termination of appointment of Chaskel Goldman as a director (1 page)
29 June 2012Termination of appointment of Chaskel Goldman as a director (1 page)
24 May 2012Appointment of Mr Schlomo Grunfeld as a director (2 pages)
24 May 2012Appointment of Mr Schlomo Grunfeld as a director (2 pages)
8 May 2012Termination of appointment of Beile Lipschutz as a director (1 page)
8 May 2012Appointment of Mr Chaskel Goldman as a director (2 pages)
8 May 2012Appointment of Mr Chaskel Goldman as a director (2 pages)
8 May 2012Termination of appointment of Beile Lipschutz as a director (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)