Kington Upon Thames
Surrey
KT2 6DD
Registered Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: The Trustees of the Moraira Properties LTD Pension Scheme Classification: A registered charge Outstanding |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
27 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
12 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 April 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2018 | Resolutions
|
28 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 November 2017 | Change of details for Mr Patrick Desmond O'gorman as a person with significant control on 18 September 2017 (2 pages) |
8 November 2017 | Change of details for Mr Patrick Desmond O'gorman as a person with significant control on 18 September 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Patrick Desmond O'gorman on 18 September 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Patrick Desmond O'gorman on 18 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from 20 Glenville Road Kington upon Thames Surrey KT2 6DD United Kingdom to Grand Union House 20 Kentish Town Road London NW1 9NX on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 20 Glenville Road Kington upon Thames Surrey KT2 6DD United Kingdom to Grand Union House 20 Kentish Town Road London NW1 9NX on 25 September 2017 (1 page) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 May 2016 | Registered office address changed from Unit 2, the Village Guards Avenue Caterham on the Hill Surrey CR3 5XL to 20 Glenville Road Kington upon Thames Surrey KT2 6DD on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Unit 2, the Village Guards Avenue Caterham on the Hill Surrey CR3 5XL to 20 Glenville Road Kington upon Thames Surrey KT2 6DD on 11 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Patrick Desmond O'gorman on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Patrick Desmond O'gorman on 10 May 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 February 2015 | Registration of charge 089395470001, created on 17 February 2015 (22 pages) |
19 February 2015 | Registration of charge 089395470001, created on 17 February 2015 (22 pages) |
29 May 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
14 March 2014 | Incorporation (38 pages) |
14 March 2014 | Incorporation (38 pages) |