KINGSTON RACE AND EQUALITIES COUNCIL

Neville House 55 Eden Street, Kingston, KT1 1BW, Surrey
StatusACTIVE
Company No.06560853
Category
Incorporated09 Apr 2008
Age16 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

KINGSTON RACE AND EQUALITIES COUNCIL is an active with number 06560853. It was incorporated 16 years, 1 month, 13 days ago, on 09 April 2008. The company address is Neville House 55 Eden Street, Kingston, KT1 1BW, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Mr Andrew Bessant

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kanagasabai Ilancovan

Appointment date: 2018-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Estelle Buchanan

Appointment date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nona Mcduff

Termination date: 2016-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Fleur Elizabeth Standring

Appointment date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mama

Termination date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mama

Appointment date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harold Markless

Termination date: 2016-10-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 07 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-07

Officer name: Farzad Ama'i Shamsavari

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Makhan Singh Roy

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Steve Mama

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Katherine Fleur Elizabeth Standring

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Katherine Fleur Elizabeth Standring

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Thomas Rowe

Appointment date: 2012-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nona Mcduff

Appointment date: 2012-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-17

Officer name: Mr David Skelton

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wydeeswaran Thayalan

Termination date: 2014-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Kim

Appointment date: 2010-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Prabha Shetty

Appointment date: 2012-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Farzad Ama'i Shamsavari

Appointment date: 2009-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Mama

Appointment date: 2009-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Fleur Elizabeth Standring

Appointment date: 2013-10-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Baines

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Harold Markless

Change date: 2011-05-11

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Richard Baines

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Fleur Elizabeth Standring

Documents

View document PDF

Legacy

Date: 28 Apr 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form AP01 was removed from the public register on 15/01/2015 as it is factually inaccurate

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Makhan Singh Roy

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Memorandum articles

Date: 17 May 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date

Date: 12 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/04/09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLE PERFORMANCE LIMITED

50 WEST WAY,CRAWLEY,RH10 1JY

Number:08194507
Status:ACTIVE
Category:Private Limited Company

COCAYO LIMITED

EASTWAY ENTERPRISE CENTRE,HITCHIN,SG5 1EH

Number:08495414
Status:ACTIVE
Category:Private Limited Company

CONSTANZE KUBERN LIMITED

C/O WISE & CO THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA

Number:07772306
Status:ACTIVE
Category:Private Limited Company

EACHOTHA. LIMITED

51 WOODHILL CRESCENT,HARROW,HA3 0LU

Number:09185496
Status:ACTIVE
Category:Private Limited Company

EAST YORKSHIRE TRAVEL LIMITED

THE GO-AHEAD GROUP PLC 3RD FLOOR,NEWCASTLE UPON TYNE,NE1 6EE

Number:03225828
Status:ACTIVE
Category:Private Limited Company

IBK FAMILY OFFICE LIMITED

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11132007
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