Barnes
London
SW14 8AF
Director Name | Mr Stephen Williams |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Avenue Gardens London SW14 8BP |
Director Name | Mr Daniel James Salmon |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 7 Portobello Terrace North Worple Way Barnes London SW14 8AF |
Director Name | Mr Nicholas James Philip Bilsland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Portobello Terrace North Worple Way Barnes London SW14 8AF |
Director Name | Miss Susan Elizabeth Jacquest |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Portobello Terrace North Worple Way Barnes London SW14 8AF |
Director Name | Mr Kelly John Speller |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Portobello Terrace North Worple Way Barnes London SW14 8AF |
Director Name | Laura Christine Schwegler |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2019) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Portobello Terrace North Worple Way London SW14 8AF |
Website | nkhomes.com |
---|
Registered Address | 7 Portobello Terrace North Worple Way Barnes London SW14 8AF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
3 at £1 | Nicholas King Homes PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks, 1 day from now) |
13 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
22 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
19 January 2020 | Appointment of Mr Daniel James Salmon as a director on 15 November 2019 (2 pages) |
19 January 2020 | Cessation of Laura Christine Schwegler as a person with significant control on 15 November 2019 (1 page) |
19 January 2020 | Notification of Tatiana Alexandrovna Salmon as a person with significant control on 15 November 2019 (2 pages) |
19 January 2020 | Notification of Daniel James Salmon as a person with significant control on 15 November 2019 (2 pages) |
19 January 2020 | Cessation of Thomas Charles Schwegler as a person with significant control on 15 November 2019 (1 page) |
19 January 2020 | Termination of appointment of Laura Christine Schwegler as a director on 15 November 2019 (1 page) |
18 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (10 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (10 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Stephen Williams on 9 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Stephen Williams on 9 May 2016 (2 pages) |
24 March 2016 | Termination of appointment of Nicholas James Philip Bilsland as a director on 16 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Nicholas James Philip Bilsland as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Kelly John Speller as a director on 7 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Kelly John Speller as a director on 7 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Susan Elizabeth Jacquest as a director on 7 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Susan Elizabeth Jacquest as a director on 7 March 2016 (2 pages) |
15 March 2016 | Appointment of Stephen Williams as a director on 7 March 2016 (3 pages) |
15 March 2016 | Appointment of Laura Christine Schwegler as a director on 7 March 2016 (3 pages) |
15 March 2016 | Appointment of Clive Scott Tulloh as a director on 7 March 2016 (3 pages) |
15 March 2016 | Appointment of Laura Christine Schwegler as a director on 7 March 2016 (3 pages) |
15 March 2016 | Appointment of Clive Scott Tulloh as a director on 7 March 2016 (3 pages) |
15 March 2016 | Appointment of Stephen Williams as a director on 7 March 2016 (3 pages) |
14 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
14 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
14 March 2016 | Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to 7 Portobello Terrace North Worple Way Barnes London SW14 8AF on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to 7 Portobello Terrace North Worple Way Barnes London SW14 8AF on 14 March 2016 (2 pages) |
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 July 2015 | Registered office address changed from 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 27 July 2015 (1 page) |
30 June 2015 | Director's details changed for Mr Kelly John Speller on 29 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Kelly John Speller on 29 June 2015 (2 pages) |
2 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Accounts made up to 30 June 2014 (2 pages) |
1 April 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Accounts made up to 30 June 2014 (2 pages) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Incorporation (19 pages) |
28 November 2013 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
28 November 2013 | Incorporation (19 pages) |
28 November 2013 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |