Company NameKc Service Charge Limited
DirectorsToby John Grenville Dean and Richard Robert Dury Demarchi
Company StatusActive
Company Number08819480
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClipstone Investment Management Ltd 45 Albemarle S
London
W1S 4JL
Director NameMr Richard Robert Dury Demarchi
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish,French
StatusCurrent
Appointed08 September 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClipstone Investment Management Ltd 45 Albemarle S
London
W1S 4JL
Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClipstone Investment Management Ltd 45 Albemarle S
London
W1S 4JL

Contact

Websiteclipstone.co.uk
Telephone020 70430270
Telephone regionLondon

Location

Registered AddressClipstone Investment Management Ltd
45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Clipstone Land LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
8 September 2022Termination of appointment of William John Arnold as a director on 8 September 2022 (1 page)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 September 2022Appointment of Mr Richard Robert Dury Demarchi as a director on 8 September 2022 (2 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 December 2020Registered office address changed from 45 Albemarle Street London W1S 4JL to Clipstone Investment Management Ltd 45 Albemarle Street London W1S 4JL on 22 December 2020 (1 page)
22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
(22 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
(22 pages)