London
EC1A 4AB
Director Name | Garry Saperstein |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Mr Alastair Bond Gunning |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Corpag Services Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2021) |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Secretary Name | Three Rivers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2018) |
Correspondence Address | 4 Gransden Business Park Potton Road Abbotsley Saint Neots PE19 6TY |
Website | www.keyperformanceideas.com |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Key Performance Ideas Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £941 |
Cash | £4,511 |
Current Liabilities | £5,038 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
19 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 October 2016 | Appointment of Three Rivers Secretaries Limited as a secretary on 27 September 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
19 July 2016 | Director's details changed for Mr Robert Redford on 19 July 2016 (2 pages) |
6 June 2016 | Registered office address changed from 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY to 150 Aldersgate Street London EC1A 4AB on 6 June 2016 (2 pages) |
13 April 2016 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY on 13 April 2016 (2 pages) |
12 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 12 October 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Appointment of Mr Robert Redford as a director on 6 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Garry Saperstein as a director on 6 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Robert Redford as a director on 6 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Garry Saperstein as a director on 6 January 2015 (1 page) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
22 July 2014 | Memorandum and Articles of Association (27 pages) |
7 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
31 December 2013 | Appointment of Mr Alastair Bond Gunning as a director (3 pages) |
31 December 2013 | Appointment of Three Rivers Directors Limited as a director (3 pages) |
21 August 2013 | Incorporation
|