Company NameKitson Press Associates Ltd
DirectorsElinor Jean McKay-Haynes and Julie Anne Press
Company StatusActive
Company Number08873757
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Previous NameKitson Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Elinor Jean McKay-Haynes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Brookscroft Road
London
E17 4JR
Director NameMiss Julie Anne Press
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address154 Brookscroft Road
London
E17 4JR

Location

Registered Address154 Brookscroft Road
London
E17 4JR
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London

Shareholders

1000 at £0.01Elinor Jean Mckay-haynes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,270
Cash£2,492
Current Liabilities£3,543

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

11 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
15 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
15 February 2023Statement of capital following an allotment of shares on 20 January 2023
  • GBP 20
(3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2021Register inspection address has been changed from 32 Tavistock Street London WC2E 7PB England to 154 Brookscroft Road London E17 4JR (1 page)
3 December 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
5 February 2018Register inspection address has been changed from Unit 315 Screenworks 22 Highbury Grove London N5 2ER England to 32 Tavistock Street London WC2E 7PB (1 page)
7 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 20
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 20
(3 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(4 pages)
15 February 2016Register inspection address has been changed to Unit 315 Screenworks 22 Highbury Grove London N5 2ER (1 page)
15 February 2016Register(s) moved to registered inspection location Unit 315 Screenworks 22 Highbury Grove London N5 2ER (1 page)
15 February 2016Register(s) moved to registered inspection location Unit 315 Screenworks 22 Highbury Grove London N5 2ER (1 page)
15 February 2016Register inspection address has been changed to Unit 315 Screenworks 22 Highbury Grove London N5 2ER (1 page)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(4 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 May 2015Appointment of Miss Julie Anne Press as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Miss Julie Anne Press as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Miss Julie Anne Press as a director on 7 May 2015 (2 pages)
7 May 2015Company name changed kitson management LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
7 May 2015Company name changed kitson management LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(3 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(3 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(3 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)