Company NameKilford Investments Limited
DirectorIan Edward Thomas
Company StatusActive
Company Number08413484
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Ian Edward Thomas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ

Location

Registered Address8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£146,443
Cash£142
Current Liabilities£61,461

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

7 August 2023Statement of capital following an allotment of shares on 3 August 2023
  • GBP 3
(3 pages)
3 August 2023Second filing of Confirmation Statement dated 20 March 2020 (3 pages)
31 July 2023Statement of capital following an allotment of shares on 20 July 2023
  • GBP 1
(3 pages)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 March 2020Confirmation statement made on 20 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/08/2023.
(6 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Director's details changed for Mr Ian Edward Thomas on 22 December 2017 (2 pages)
22 December 2017Change of details for Mr Ian Edward Thomas as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Ian Edward Thomas on 22 December 2017 (2 pages)
22 December 2017Change of details for Mr Ian Edward Thomas as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(3 pages)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Registered office address changed from C/O Ian Thomas (Montello) 101 New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page)
16 December 2015Registered office address changed from C/O Ian Thomas (Montello) 101 New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page)
11 March 2015Director's details changed for Mr Ian Edward Thomas on 6 July 2014 (2 pages)
11 March 2015Director's details changed for Mr Ian Edward Thomas on 6 July 2014 (2 pages)
11 March 2015Director's details changed for Mr Ian Edward Thomas on 6 July 2014 (2 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
16 January 2015Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH England to C/O Ian Thomas (Montello) 101 New Cavendish Street London W1W 6XH on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH England to C/O Ian Thomas (Montello) 101 New Cavendish Street London W1W 6XH on 16 January 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
9 July 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 9 July 2013 (2 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
21 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)