Burhams Road
Littlebookham
KT23 3AU
Secretary Name | Mr Norman Douglas Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 June 2020) |
Role | Company Director |
Correspondence Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Website | www.kingsleymortgages.co.uk |
---|
Registered Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Bilton |
Built Up Area | Harrogate |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | David May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,527 |
Cash | £129 |
Current Liabilities | £13,161 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
10 July 2017 | Notification of David Mccarthy May as a person with significant control on 1 August 2016 (2 pages) |
---|---|
9 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
24 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
25 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
6 October 2008 | Secretary's change of particulars / norman thomas / 01/10/2008 (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 76 bachelor gardens harrogate north yorkshire HG1 3EA united kingdom (1 page) |
22 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
25 July 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
25 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 6 manor park richmond surrey TW9 1XZ (1 page) |
4 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
16 May 2006 | Return made up to 09/06/05; no change of members (4 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 09/06/04; no change of members (4 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
16 May 2006 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: brackens new road midhurst west sussex GU29 9HY (1 page) |
9 May 2006 | Restoration by order of the court (2 pages) |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 7/11 woodcote road wallington surrey SM6 0LH (1 page) |
27 August 2004 | Secretary resigned (1 page) |
28 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
2 July 2002 | Incorporation (31 pages) |