26 KGS LIMITED
Status | ACTIVE |
Company No. | 02728591 |
Category | Private Limited Company |
Incorporated | 03 Jul 1992 |
Age | 31 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
26 KGS LIMITED is an active private limited company with number 02728591. It was incorporated 31 years, 11 months, 4 days ago, on 03 July 1992. The company address is 2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-28
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Confirmation statement with updates
Date: 11 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Change account reference date company previous shortened
Date: 23 Jun 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-09-28
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Cessation of a person with significant control
Date: 09 Jul 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-22
Psc name: James Henry Rea
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Henry Rea
Termination date: 2019-03-22
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 05 Jul 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Miss Mary Notaras
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Change to a person with significant control
Date: 05 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Henry Rea
Change date: 2017-06-01
Documents
Change person director company with change date
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-05
Officer name: Mr James Henry Rea
Documents
Change person director company with change date
Date: 05 Jul 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr James Henry Rea
Documents
Change to a person with significant control
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Mary Notaras
Change date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pantelis Doros Lekkas
Termination date: 2014-01-20
Documents
Appoint person director company with name date
Date: 13 Aug 2015
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-20
Officer name: Mr James Henry Rea
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
Old address: 13 Station Road Finchley London N3 2SB
Change date: 2015-03-05
New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts amended with made up date
Date: 11 Dec 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AAMD
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Notaras
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Renaud
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Accounts with accounts type dormant
Date: 27 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Legacy
Date: 09 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 20 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/05; full list of members
Documents
Accounts with made up date
Date: 19 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/04; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type dormant
Date: 13 Oct 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/03; full list of members
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/01; full list of members
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/99; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 09/04/98--------- £ si [email protected]
Documents
Legacy
Date: 03 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/98; full list of members
Documents
Legacy
Date: 16 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 09/04/98--------- £ si [email protected]=25 £ ic 174/199
Documents
Accounts with accounts type full
Date: 27 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 12 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 12/03/98 from: 26 kensington gardens square london W2 4BG
Documents
Restoration order of court
Date: 19 Nov 1997
Category: Restoration
Type: AC92
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/97; full list of members
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/96; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type small
Date: 19 Nov 1997
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type small
Date: 19 Nov 1997
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 21 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/95; no change of members
Documents
Accounts with accounts type full
Date: 08 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 18 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/93; full list of members
Documents
Legacy
Date: 13 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Sep 1992
Category: Capital
Type: 88(2)R
Description: Ad 01/09/92--------- £ si [email protected]=174 £ ic 2/176
Documents
Legacy
Date: 23 Sep 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Some Companies
70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT
Number: | 08242097 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RAIKES AVENUE,BRADFORD,BD4 0QU
Number: | 11643962 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 ODESSA ROAD,LONDON,E7 9BL
Number: | 06760121 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINKS HOTEL,EDINBURGH,EH9 1DU
Number: | SC230018 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 08374148 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS HENDERSON & COMPANY LIMITED
TSB HOUSE, 238A AYR ROAD,GLASGOW,G77 6AA
Number: | SC005981 |
Status: | ACTIVE |
Category: | Private Limited Company |