Leeds
LS1 2JG
Secretary Name | Jessica Pietersen (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Secretary Name | Mr Adam Jonathan Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 502 Mandel House Eastfields Avenue London SW18 1JU |
Secretary Name | Kevin Pietersen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2012) |
Correspondence Address | 104 Baltimore House Juniper Drive London SW18 1TT |
Website | www.kevinpietersen.com |
---|---|
Telephone | 020 88713500 |
Telephone region | London |
Registered Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kevin Pietersen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,699,844 |
Cash | £606,722 |
Current Liabilities | £183,685 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
7 June 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 26 November 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
24 November 2015 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 |
25 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
19 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
9 March 2021 | Director's details changed for Mr Kevin Peter Pietersen on 9 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr Kevin Peter Pietersen as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Secretary's details changed for Jessica Pietersen on 9 March 2021 (1 page) |
12 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 August 2018 | Change of details for Mr Kevin Peter Pietersen as a person with significant control on 15 August 2018 (2 pages) |
15 August 2018 | Secretary's details changed for Jessica Pietersen on 15 August 2018 (1 page) |
15 August 2018 | Director's details changed for Mr Kevin Peter Pietersen on 15 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
25 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
10 June 2016 | Registration of charge 052036590006, created on 7 June 2016 (16 pages) |
10 June 2016 | Registration of charge 052036590006, created on 7 June 2016 (16 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 January 2016 | Registration of charge 052036590005, created on 15 January 2016 (17 pages) |
19 January 2016 | Registration of charge 052036590005, created on 15 January 2016 (17 pages) |
26 November 2015 | Registration of charge 052036590004, created on 24 November 2015 (21 pages) |
26 November 2015 | Registration of charge 052036590003, created on 24 November 2015 (17 pages) |
26 November 2015 | Registration of charge 052036590003, created on 24 November 2015 (17 pages) |
26 November 2015 | Registration of charge 052036590004, created on 24 November 2015 (21 pages) |
26 November 2015 | Registration of charge 052036590002, created on 24 November 2015 (17 pages) |
26 November 2015 | Registration of charge 052036590002, created on 24 November 2015 (17 pages) |
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 July 2014 | Resolutions
|
4 July 2014 | Memorandum and Articles of Association (21 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Memorandum and Articles of Association (21 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 September 2013 | Secretary's details changed for Jessica Pietersen on 1 January 2013 (2 pages) |
7 September 2013 | Director's details changed for Kevin Peter Pietersen on 1 January 2013 (2 pages) |
7 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Director's details changed for Kevin Peter Pietersen on 1 January 2013 (2 pages) |
7 September 2013 | Secretary's details changed for Jessica Pietersen on 1 January 2013 (2 pages) |
7 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Secretary's details changed for Jessica Pietersen on 1 January 2013 (2 pages) |
7 September 2013 | Director's details changed for Kevin Peter Pietersen on 1 January 2013 (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 September 2012 | Termination of appointment of Kevin Pietersen Limited as a secretary (1 page) |
26 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Termination of appointment of Kevin Pietersen Limited as a secretary (1 page) |
26 September 2012 | Secretary's details changed for Jessica Pietersen on 8 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Jessica Pietersen on 8 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Jessica Pietersen on 8 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
21 April 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 December 2010 | Registered office address changed from First Floor Park House 14 Northfields London SW18 1DD on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from First Floor Park House 14 Northfields London SW18 1DD on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from First Floor Park House 14 Northfields London SW18 1DD on 9 December 2010 (1 page) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Secretary's details changed for Jessica Pietersen on 11 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Secretary's details changed for Jessica Pietersen on 11 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Kevin Peter Pietersen on 11 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Kevin Peter Pietersen on 11 August 2010 (2 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 October 2009 | Appointment of Jessica Pietersen as a secretary (1 page) |
22 October 2009 | Appointment of Jessica Pietersen as a secretary (1 page) |
15 October 2009 | Termination of appointment of Adam Wheatley as a secretary (1 page) |
15 October 2009 | Appointment of Kevin Pietersen Limited as a secretary (1 page) |
15 October 2009 | Appointment of Kevin Pietersen Limited as a secretary (1 page) |
15 October 2009 | Termination of appointment of Adam Wheatley as a secretary (1 page) |
28 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
5 June 2008 | Return made up to 11/08/07; no change of members
|
5 June 2008 | Return made up to 11/08/07; no change of members
|
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: vale farm kirmington vale barnetby north lincolnshire DN36 6AF (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: vale farm kirmington vale barnetby north lincolnshire DN36 6AF (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
14 October 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
14 October 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
31 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
11 August 2004 | Incorporation (27 pages) |
11 August 2004 | Incorporation (27 pages) |