London
EC2V 7AN
Director Name | Mr Steven David Mole |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Brandon Stringer |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Secretary Name | Mr Sean Sydenham |
---|---|
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Website | ksaonline.co.uk |
---|---|
Telephone | 020 76133597 |
Telephone region | London |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
6 November 2020 | Delivered on: 9 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 May 2015 | Delivered on: 20 May 2015 Persons entitled: Kim Sangster Classification: A registered charge Outstanding |
9 November 2020 | Registration of charge 095894310002, created on 6 November 2020 (58 pages) |
---|---|
24 July 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
22 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
4 October 2019 | Registered office address changed from Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP England to 100 Wood Street London EC2V 7AN on 4 October 2019 (1 page) |
15 July 2019 | Satisfaction of charge 095894310001 in full (1 page) |
23 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 31 July 2018 (12 pages) |
6 August 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
22 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
22 May 2018 | Notification of Cpc Project Services Llp as a person with significant control on 31 July 2017 (2 pages) |
22 May 2018 | Cessation of Steven David Mole as a person with significant control on 31 July 2017 (1 page) |
14 November 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (3 pages) |
14 November 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Statement of capital following an allotment of shares on 14 May 2015
|
24 May 2016 | Statement of capital following an allotment of shares on 14 May 2015
|
20 May 2015 | Registration of charge 095894310001, created on 18 May 2015 (18 pages) |
20 May 2015 | Registration of charge 095894310001, created on 18 May 2015 (18 pages) |
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|