Company NameKingsglade Llp
Company StatusActive
Company NumberOC346236
CategoryLimited Liability Partnership
Incorporation Date8 June 2009(14 years, 10 months ago)

Directors

LLP Designated Member NameMs Maria Liza Head
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
LLP Designated Member NameMr Jason Michael Tanner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Jennys Way
Coulsdon
CR5 1RP
LLP Designated Member NameEXEL Construction Limited (Corporation)
StatusCurrent
Appointed31 December 2010(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
LLP Designated Member NameExcel Construction Ltd (Corporation)
StatusResigned
Appointed08 June 2009(same day as company formation)
Correspondence AddressBeaumont House Lambton Road
Raynes Park
London
SW20 0LW

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£44,724
Cash£20,114
Current Liabilities£29,848

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
30 June 2017Notification of Jason Michael Tanner as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Maria Lisa Head as a person with significant control on 6 April 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Annual return made up to 8 June 2016 (4 pages)
28 June 2016Member's details changed for Mrs Maria Liza Head on 1 May 2016 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 8 June 2015 (4 pages)
11 June 2015Annual return made up to 8 June 2015 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 8 June 2014 (4 pages)
16 June 2014Annual return made up to 8 June 2014 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Annual return made up to 8 June 2013 (4 pages)
10 July 2013Annual return made up to 8 June 2013 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 8 June 2012 (4 pages)
20 June 2012Annual return made up to 8 June 2012 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 8 June 2011 (8 pages)
4 August 2011Annual return made up to 8 June 2011 (8 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
5 July 2010Annual return made up to 8 June 2010 (8 pages)
5 July 2010Annual return made up to 8 June 2010 (8 pages)
8 June 2009Incorporation document\certificate of incorporation (4 pages)