Wilmslow
Cheshire
SK9 1DU
Director Name | Michael William Bostock |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 July 2003) |
Role | Consultant |
Correspondence Address | Rude Heath Cottage Wash Lane Allostock Cheshire WA16 9JT |
Director Name | Paul Jonathan Groman Marks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holywell Row London EC2A 4JB |
Secretary Name | Michael William Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 July 2003) |
Role | Consultant |
Correspondence Address | Rude Heath Cottage Wash Lane Allostock Cheshire WA16 9JT |
Secretary Name | Raynor Anne Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 15 August 2003) |
Role | Personal Assistant |
Correspondence Address | 18 Holywell Row London EC2A 4JB |
Secretary Name | Maria Prouost |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 15 August 2003(6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 December 2003) |
Role | Business Consultant |
Correspondence Address | 18 Holywell Row London EC2A 4JB |
Secretary Name | Mr Ian George Templeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 July 2004) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Castle Court 45 Broomburn Drive Newton Mearns Glasgow G77 5JE Scotland |
Secretary Name | John Bunny McGeechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 February 2020) |
Role | Solicitor |
Correspondence Address | 3f Cumbrae Crescent Sikeside Coatbridge North Lanarkshire ML5 4PX Scotland |
Director Name | Paul Jonathon Gromian Marks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2007) |
Role | Accountant |
Correspondence Address | 18 Holywell Row London EC2A 4JB |
Director Name | Manoycheur Radpour |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 02 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Curtain Road London EC2A 3AH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | kimpton.co.uk |
---|
Registered Address | Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
2 at £1 | Maria Prouost 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£783,360 |
Cash | £228,103 |
Current Liabilities | £168,050 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 4 weeks from now) |
12 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
23 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of John Bunny Mcgeechan as a secretary on 11 February 2020 (1 page) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
14 December 2017 | Director's details changed for Maria Prouost on 6 April 2016 (2 pages) |
14 December 2017 | Change of details for Ms Maria Prouost as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 May 2017 | Director's details changed for Maria Prouost on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Maria Prouost on 11 May 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
18 January 2016 | Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU England to Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU England to Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU on 18 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 24 September 2015 (1 page) |
26 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 January 2014 | Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT on 9 January 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 March 2013 | Director's details changed for Maria Prouost on 1 February 2013 (2 pages) |
12 March 2013 | Director's details changed for Maria Prouost on 1 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Director's details changed for Maria Prouost on 1 February 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 10 December 2012 (2 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Termination of appointment of Manoycheur Radpour as a director (2 pages) |
12 March 2010 | Termination of appointment of Manoycheur Radpour as a director (2 pages) |
2 March 2010 | Director's details changed for Manoycheur Radpour on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Manoycheur Radpour on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Manoycheur Radpour on 1 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 11/02/09; full list of members (3 pages) |
21 May 2009 | Return made up to 11/02/09; full list of members (3 pages) |
21 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 July 2008 | Return made up to 11/02/08; no change of members
|
17 July 2008 | Return made up to 11/02/08; no change of members
|
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
15 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
15 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 August 2007 | Return made up to 11/02/07; full list of members (7 pages) |
10 August 2007 | Return made up to 11/02/07; full list of members (7 pages) |
2 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: first floor 114-116 curtain road london EC2A 3AH (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: first floor 114-116 curtain road london EC2A 3AH (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
19 October 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 October 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
3 November 2005 | Amended full accounts made up to 31 March 2004 (11 pages) |
3 November 2005 | Amended full accounts made up to 31 March 2004 (11 pages) |
29 July 2005 | Accounts made up to 31 March 2004 (11 pages) |
29 July 2005 | Accounts made up to 31 March 2004 (11 pages) |
16 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Return made up to 11/02/04; full list of members
|
9 July 2004 | Return made up to 11/02/04; full list of members
|
19 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 18 holywell row london EC2A 4JB (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 18 holywell row london EC2A 4JB (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
3 March 2003 | Director resigned (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
3 March 2003 | Secretary resigned (2 pages) |
3 March 2003 | Director resigned (2 pages) |
3 March 2003 | Secretary resigned (2 pages) |
11 February 2003 | Incorporation (14 pages) |
11 February 2003 | Incorporation (14 pages) |