London
W1W 8LU
Director Name | Ms Elizabeth Anne Willis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Chapel Reigate Road Leatherhead KT22 8RA |
Director Name | Mrs Karen Deborah King |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 40/41 Great Castle Street London W1W 8LU |
Website | kingsofsurrey.com |
---|---|
Email address | [email protected] |
Telephone | 01372 940595 |
Telephone region | Esher |
Registered Address | Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Karen Deborah King 50.00% Ordinary |
---|---|
1 at £1 | Raymond John King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,102 |
Cash | £23,578 |
Current Liabilities | £32,218 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA to Windsor House 40/41 Great Castle Street London W1W 8LU on 24 February 2015 (1 page) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
13 February 2015 | Termination of appointment of Elizabeth Anne Willis as a director on 13 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
9 September 2013 | Director's details changed for Karen Deborah Davies on 17 August 2013 (2 pages) |
24 June 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
18 April 2013 | Incorporation
|