London
N1 9BE
Director Name | Mr Daniel Fattal |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Registered Address | The Spitfire Building 71 Collier Street London N1 9BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
4 October 2023 | Appointment of Miss Lucy Maxwell as a secretary on 29 September 2023 (2 pages) |
---|---|
4 October 2023 | Termination of appointment of Daniel Fattal as a secretary on 29 September 2023 (1 page) |
4 October 2023 | Appointment of Miss Lucy Maxwell as a director on 29 September 2023 (2 pages) |
4 October 2023 | Termination of appointment of Daniel Fattal as a director on 29 September 2023 (1 page) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
2 May 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
26 August 2022 | Appointment of Mr Daniel Fattal as a director on 17 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of J Schwan as a director on 31 July 2022 (1 page) |
26 August 2022 | Appointment of Michael Francis Gallagher as a director on 17 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of George Chris Kutsor as a director on 17 August 2022 (1 page) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
5 May 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (7 pages) |
5 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (274 pages) |
5 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (2 pages) |
5 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
30 September 2021 | Change of details for Kin and Carta Group Limited as a person with significant control on 27 September 2021 (2 pages) |
30 September 2021 | Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page) |
15 July 2021 | Audit exemption subsidiary accounts made up to 31 July 2020 (7 pages) |
15 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (249 pages) |
13 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages) |
12 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
12 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
8 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
6 November 2020 | Registered office address changed from One Tudor Street London EC4Y 0AH United Kingdom to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
6 November 2020 | Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
23 April 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (7 pages) |
23 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages) |
9 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
9 April 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
24 February 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages) |
22 January 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 June 2018 (2 pages) |
21 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
8 November 2018 | Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages) |
7 August 2018 | Resolutions
|
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
2 July 2018 | Current accounting period extended from 30 June 2019 to 31 July 2019 (1 page) |
7 June 2018 | Incorporation Statement of capital on 2018-06-07
|