KING'S HOUSE SCHOOL ENTERPRISES LIMITED

68 King's Road, Richmond, TW10 6ES, Surrey
StatusACTIVE
Company No.07261424
CategoryPrivate Limited Company
Incorporated21 May 2010
Age13 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

KING'S HOUSE SCHOOL ENTERPRISES LIMITED is an active private limited company with number 07261424. It was incorporated 13 years, 11 months, 26 days ago, on 21 May 2010. The company address is 68 King's Road, Richmond, TW10 6ES, Surrey.



Company Fillings

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Claire Drinkall

Appointment date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Barbour

Termination date: 2023-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Raphael Scott

Appointment date: 2023-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Leonard Hobbs

Termination date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Peter Van Der Eems

Termination date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucinda Anne Owen

Appointment date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-21

Officer name: Kim Golightly

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-21

Officer name: Mr John Charles Loveland

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mr Mark Jonathan Silver

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-04

Officer name: Simon John Howard Readhead

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Sketchley

Termination date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-04

Officer name: Nigel Alexander Kirkwood Brown

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis James Mather

Appointment date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Geoffrey Potts

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Peter Van Der Eems

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr David James Barbour

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2010

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2010

Action Date: 13 Aug 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-08-13

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Leonard Hobbs

Documents

View document PDF

Incorporation company

Date: 21 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CITY LTD

144 GROSVENOR TERRACE,LONDON,SE5 0NL

Number:07245089
Status:LIQUIDATION
Category:Private Limited Company

BPC CONSTRUCTION LTD

HAZELDENE CHESTNUT STREET,SITTINGBOURNE,ME9 8DB

Number:09766184
Status:ACTIVE
Category:Private Limited Company

CHARLIE & THE FOX LTD

397A LIMPSFIELD ROAD,WARLINGHAM,CR6 9HA

Number:06804993
Status:ACTIVE
Category:Private Limited Company

LC GOTHARD LTD

66 CHAPEL FARM ROAD,LONDON,SE9 3NQ

Number:10868840
Status:ACTIVE
Category:Private Limited Company

NORTH STAR ENGAGEMENT LTD

73 STATION ROAD,BRISTOL,BS48 1TG

Number:11963738
Status:ACTIVE
Category:Private Limited Company

POLSTEAM (UK) LIMITED

8TH FLOOR, THE BROADGATE TOWER,LONDON,EC2A 2EW

Number:02680663
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