Company NameKevin Pietersen Limited
DirectorKevin Peter Pietersen
Company StatusActive
Company Number05203659
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Peter Pietersen
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(same day as company formation)
RoleProfessional Cricketer
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
LS1 2JG
Secretary NameJessica Pietersen (Corporation)
StatusCurrent
Appointed23 September 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Secretary NameMr Adam Jonathan Wheatley
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 502 Mandel House Eastfields Avenue
London
SW18 1JU
Secretary NameKevin Pietersen Limited (Corporation)
StatusResigned
Appointed23 September 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2012)
Correspondence Address104 Baltimore House
Juniper Drive
London
SW18 1TT

Contact

Websitewww.kevinpietersen.com
Telephone020 88713500
Telephone regionLondon

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kevin Pietersen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,699,844
Cash£606,722
Current Liabilities£183,685

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

7 June 2016Delivered on: 10 June 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 14A albert bridge road battersea london.
Outstanding
15 January 2016Delivered on: 19 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 6 28 great suffolk street london.
Outstanding
24 November 2015Delivered on: 26 November 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
24 November 2015Delivered on: 26 November 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H k/a 6A southey road london t/no. SGL599615.
Outstanding
24 November 2015Delivered on: 26 November 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 14A albert bridge road london t/no. TGL287137.
Outstanding
26 May 2010Delivered on: 29 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: £412,500.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a apartment 22 oyster wharf 18 lombard road london t/no. TGL247715.
Outstanding

Filing History

25 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
19 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 March 2021Director's details changed for Mr Kevin Peter Pietersen on 9 March 2021 (2 pages)
9 March 2021Change of details for Mr Kevin Peter Pietersen as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Secretary's details changed for Jessica Pietersen on 9 March 2021 (1 page)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 August 2018Change of details for Mr Kevin Peter Pietersen as a person with significant control on 15 August 2018 (2 pages)
15 August 2018Secretary's details changed for Jessica Pietersen on 15 August 2018 (1 page)
15 August 2018Director's details changed for Mr Kevin Peter Pietersen on 15 August 2018 (2 pages)
15 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
27 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
25 September 2017Registered office address changed from 11 Northfields Prospect Northfields London SW18 1PE to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 11 Northfields Prospect Northfields London SW18 1PE to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 25 September 2017 (1 page)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
10 June 2016Registration of charge 052036590006, created on 7 June 2016 (16 pages)
10 June 2016Registration of charge 052036590006, created on 7 June 2016 (16 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 January 2016Registration of charge 052036590005, created on 15 January 2016 (17 pages)
19 January 2016Registration of charge 052036590005, created on 15 January 2016 (17 pages)
26 November 2015Registration of charge 052036590004, created on 24 November 2015 (21 pages)
26 November 2015Registration of charge 052036590003, created on 24 November 2015 (17 pages)
26 November 2015Registration of charge 052036590003, created on 24 November 2015 (17 pages)
26 November 2015Registration of charge 052036590004, created on 24 November 2015 (21 pages)
26 November 2015Registration of charge 052036590002, created on 24 November 2015 (17 pages)
26 November 2015Registration of charge 052036590002, created on 24 November 2015 (17 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2014Memorandum and Articles of Association (21 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2014Memorandum and Articles of Association (21 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 September 2013Secretary's details changed for Jessica Pietersen on 1 January 2013 (2 pages)
7 September 2013Director's details changed for Kevin Peter Pietersen on 1 January 2013 (2 pages)
7 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(4 pages)
7 September 2013Director's details changed for Kevin Peter Pietersen on 1 January 2013 (2 pages)
7 September 2013Secretary's details changed for Jessica Pietersen on 1 January 2013 (2 pages)
7 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(4 pages)
7 September 2013Secretary's details changed for Jessica Pietersen on 1 January 2013 (2 pages)
7 September 2013Director's details changed for Kevin Peter Pietersen on 1 January 2013 (2 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 September 2012Termination of appointment of Kevin Pietersen Limited as a secretary (1 page)
26 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
26 September 2012Termination of appointment of Kevin Pietersen Limited as a secretary (1 page)
26 September 2012Secretary's details changed for Jessica Pietersen on 8 September 2012 (2 pages)
26 September 2012Secretary's details changed for Jessica Pietersen on 8 September 2012 (2 pages)
26 September 2012Secretary's details changed for Jessica Pietersen on 8 September 2012 (2 pages)
26 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
21 April 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
21 April 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 December 2010Registered office address changed from First Floor Park House 14 Northfields London SW18 1DD on 9 December 2010 (1 page)
9 December 2010Registered office address changed from First Floor Park House 14 Northfields London SW18 1DD on 9 December 2010 (1 page)
9 December 2010Registered office address changed from First Floor Park House 14 Northfields London SW18 1DD on 9 December 2010 (1 page)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Jessica Pietersen on 11 August 2010 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Jessica Pietersen on 11 August 2010 (2 pages)
8 September 2010Director's details changed for Kevin Peter Pietersen on 11 August 2010 (2 pages)
8 September 2010Director's details changed for Kevin Peter Pietersen on 11 August 2010 (2 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 October 2009Appointment of Jessica Pietersen as a secretary (1 page)
22 October 2009Appointment of Jessica Pietersen as a secretary (1 page)
15 October 2009Termination of appointment of Adam Wheatley as a secretary (1 page)
15 October 2009Appointment of Kevin Pietersen Limited as a secretary (1 page)
15 October 2009Appointment of Kevin Pietersen Limited as a secretary (1 page)
15 October 2009Termination of appointment of Adam Wheatley as a secretary (1 page)
28 August 2009Return made up to 11/08/09; full list of members (3 pages)
28 August 2009Return made up to 11/08/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 August 2008Return made up to 11/08/08; full list of members (3 pages)
21 August 2008Return made up to 11/08/08; full list of members (3 pages)
5 June 2008Return made up to 11/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2008Return made up to 11/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 May 2007Registered office changed on 17/05/07 from: vale farm kirmington vale barnetby north lincolnshire DN36 6AF (1 page)
17 May 2007Registered office changed on 17/05/07 from: vale farm kirmington vale barnetby north lincolnshire DN36 6AF (1 page)
6 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 11/08/06; full list of members (2 pages)
16 August 2006Return made up to 11/08/06; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
14 October 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
14 October 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
14 October 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
14 October 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
31 August 2005Return made up to 11/08/05; full list of members (2 pages)
31 August 2005Return made up to 11/08/05; full list of members (2 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
11 August 2004Incorporation (27 pages)
11 August 2004Incorporation (27 pages)