Company NameKintbury Services (UK) Ltd
DirectorJohn Daniel Aves
Company StatusActive
Company Number09172205
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)
Previous NameKintbury Services (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr John Daniel Aves
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(8 years after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Cork Street 33 Cork Street
London
W1S 3NQ
Director NameRebecca Dale
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 Sackville Street
London
W1S 3DN

Location

Registered Address33 Cork Street 33 Cork Street
London
W1S 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Christopher John Dale
100.00%
Ordinary

Financials

Year2014
Turnover£72,544
Net Worth£2,955
Current Liabilities£242,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
22 December 2023Accounts for a small company made up to 31 March 2023 (16 pages)
1 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
25 November 2022Accounts for a small company made up to 31 March 2022 (15 pages)
15 November 2022Registered office address changed from 22 Sackville Street London W1S 3DN England to 33 Cork Street 33 Cork Street London W1S 3NQ on 15 November 2022 (1 page)
6 September 2022Appointment of Mr John Daniel Aves as a director on 6 September 2022 (2 pages)
6 September 2022Termination of appointment of Rebecca Dale as a director on 6 September 2022 (1 page)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
26 November 2021Accounts for a small company made up to 31 March 2021 (15 pages)
12 June 2021Compulsory strike-off action has been discontinued (1 page)
11 June 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2021Accounts for a small company made up to 31 March 2020 (13 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 December 2016Full accounts made up to 31 March 2016 (11 pages)
7 December 2016Full accounts made up to 31 March 2016 (11 pages)
18 February 2016Director's details changed for Rebecca Dale on 1 March 2015 (2 pages)
18 February 2016Director's details changed for Rebecca Dale on 1 March 2015 (2 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
12 August 2015Full accounts made up to 31 March 2015 (10 pages)
12 August 2015Full accounts made up to 31 March 2015 (10 pages)
2 July 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
2 July 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
18 March 2015Registered office address changed from Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF to 22 Sackville Street London W1S 3DN on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF to 22 Sackville Street London W1S 3DN on 18 March 2015 (1 page)
5 March 2015Director's details changed for Rebecca Dale on 5 March 2015 (2 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Director's details changed for Rebecca Dale on 5 March 2015 (2 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Director's details changed for Rebecca Dale on 5 March 2015 (2 pages)
13 August 2014Company name changed kintbury services (uk) LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
13 August 2014Company name changed kintbury services (uk) LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
(22 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
(22 pages)