2nd Floor
London
W1U 7DW
Director Name | Mr Mark Stephen Fenchelle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 George Street 2nd Floor London W1U 7DW |
Director Name | Mr Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Paul Somabhai Patel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105, 5th Floor Wigmore Street London W1U 1QY |
Registered Address | 40 George Street 2nd Floor London W1U 7DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Kildare Holdings Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,562,699 |
Net Worth | £1,321,842 |
Cash | £581,033 |
Current Liabilities | £2,672,058 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
19 September 2023 | Group of companies' accounts made up to 31 December 2022 (24 pages) |
---|---|
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
17 November 2022 | Change of details for Mr Ellis Short as a person with significant control on 7 November 2022 (2 pages) |
10 October 2022 | Registered office address changed from 105, 5th Floor Wigmore Street London W1U 1QY to 40 George Street 2nd Floor London W1U 7DW on 10 October 2022 (1 page) |
12 September 2022 | Group of companies' accounts made up to 31 December 2021 (24 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
24 September 2021 | Group of companies' accounts made up to 31 December 2020 (52 pages) |
27 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
27 July 2021 | Director's details changed for Mr Mark Stephen Fenchelle on 14 July 2021 (2 pages) |
21 June 2021 | Change of details for Mr Ellis Short as a person with significant control on 9 June 2021 (2 pages) |
20 January 2021 | Group of companies' accounts made up to 31 December 2019 (23 pages) |
10 August 2020 | Termination of appointment of Paul Somabhai Patel as a director on 9 August 2020 (1 page) |
24 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
24 September 2019 | Group of companies' accounts made up to 31 December 2018 (23 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
12 June 2019 | Cessation of Per-Magnus Andersson as a person with significant control on 12 June 2019 (1 page) |
12 June 2019 | Notification of Michael Thomson as a person with significant control on 5 November 2018 (2 pages) |
29 October 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 January 2017 | Second filing of Confirmation Statement dated 17/07/2016 (7 pages) |
19 January 2017 | Second filing of Confirmation Statement dated 17/07/2016 (7 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates
|
18 July 2016 | Confirmation statement made on 17 July 2016 with updates
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Ginger Quillen on 19 April 2014 (2 pages) |
21 July 2015 | Director's details changed for Ginger Quillen on 19 April 2014 (2 pages) |
20 July 2015 | Director's details changed for Paul Patel on 3 November 2013 (2 pages) |
20 July 2015 | Director's details changed for Paul Patel on 3 November 2013 (2 pages) |
20 July 2015 | Director's details changed for Paul Patel on 3 November 2013 (2 pages) |
29 May 2015 | Appointment of Mr Mark Stephen Fenchelle as a director on 24 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Mark Stephen Fenchelle as a director on 24 April 2015 (2 pages) |
7 May 2015 | Registered office address changed from 105 Wigmore Street London W1U 1QY to 105, 5th Floor Wigmore Street London W1U 1QY on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 105 Wigmore Street London W1U 1QY to 105, 5th Floor Wigmore Street London W1U 1QY on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 105 Wigmore Street London W1U 1QY to 105, 5th Floor Wigmore Street London W1U 1QY on 7 May 2015 (2 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
2 June 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
22 April 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 22 April 2014 (1 page) |
27 January 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
27 January 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
3 October 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
5 September 2013 | Termination of appointment of Martin Henderson as a director (2 pages) |
5 September 2013 | Appointment of Ginger Quillen as a director (3 pages) |
5 September 2013 | Termination of appointment of Martin Henderson as a director (2 pages) |
5 September 2013 | Appointment of Paul Patel as a director (3 pages) |
5 September 2013 | Appointment of Ginger Quillen as a director (3 pages) |
5 September 2013 | Appointment of Paul Patel as a director (3 pages) |
17 July 2013 | Incorporation
|
17 July 2013 | Incorporation
|