KINGS REACH FLATS MANAGEMENT LIMITED

Kings Reach Flats, Reception Kings Reach Flats, Reception, London, SE1 9LP, England
StatusACTIVE
Company No.01354520
CategoryPrivate Limited Company
Incorporated23 Feb 1978
Age46 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

KINGS REACH FLATS MANAGEMENT LIMITED is an active private limited company with number 01354520. It was incorporated 46 years, 3 months, 22 days ago, on 23 February 1978. The company address is Kings Reach Flats, Reception Kings Reach Flats, Reception, London, SE1 9LP, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr James Alexander Eteen

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Bhaskar Tewari

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-21

Officer name: Michael Hollingsworth

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Margaret Lawson - Ritchie

Termination date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-17

Officer name: Mark Pickett

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 18 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Margaret Lawson - Ritchie

Appointment date: 2022-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Alastair Springgay

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Micheal Daniel Keam

Appointment date: 2021-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-13

Officer name: Nadeem Ghous-Chaudary

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Pickett

Appointment date: 2020-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Michael Hollingsworth

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Muhammad Ali Gulfaraz

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bernard Hamilton

Appointment date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Scott Paul

Appointment date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Yeou-Tsyr Maa

Termination date: 2018-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-07

Officer name: Susan Dean Harding

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Roy Watts

Termination date: 2018-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Springgay

Appointment date: 2017-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lewis Hollingsworth

Termination date: 2017-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Grace Yeou-Tsyr Maa

Appointment date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bhaskar Tewari

Appointment date: 2017-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Ali Gulfaraz

Appointment date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magda Johnstone Hartley

Termination date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Grover

Termination date: 2017-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Margaret Anne Weedon Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2016-04-11

New address: Kings Reach Flats, Reception 11 Upper Ground London SE1 9LP

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nadeem Ghous-Chaudary

Appointment date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-25

Officer name: Temple Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Martin Roy Watts

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Margaret Watts

Termination date: 2014-12-09

Documents

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-04

Officer name: Diana Louise Sheppard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Darlington

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Margaret Watts

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Lewis Hollingsworth

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Green

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ

Change date: 2011-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2011

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-28

Officer name: Temple Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Magda Johnstone Hartley

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Harding

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2009

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harris

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Evans

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed colin darlington logged form

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director georgina domminney

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed colin darlington

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed christopher lovelace grover

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2008

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger seabrook

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed tina pamela evans

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director penelope chandler

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed roger seabrook

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2007

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 27/06/07 from: 2ND floor 44 southampton building london WC2A 1AP

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2007

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2006

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ACE AGGREGATE PROCESSING LIMITED

APEX HOUSE THOMAS STREET,CAERPHILLY,CF83 8DP

Number:09103752
Status:ACTIVE
Category:Private Limited Company

CHRONICLES VENTURES LTD

8 6 BOLT COURT,LONDON,EC4A 3DQ

Number:10569882
Status:ACTIVE
Category:Private Limited Company

EREBUS CAPITAL LLP

17 SAVILE ROW,LONDON,W1S 3PN

Number:OC424181
Status:ACTIVE
Category:Limited Liability Partnership

ONE THREE EVENTS LTD

11 WESTGATE,HOLMFIRTH,HD9 6AA

Number:11387897
Status:ACTIVE
Category:Private Limited Company

ST KATHARINE DOCKS CAFE LIMITED

183 EDGWARE ROAD,LONDON,NW9 6LP

Number:08071057
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND IMPEX LTD

130 SUTHERLAND AVE,NEWCASTLE UPON TYNE,NE4 9NR

Number:11559727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source