Wilmslow
Cheshire
SK9 1DU
Director Name | Maria Prouost |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 12 March 2004(2 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 October 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU |
Secretary Name | Mr Paul Jonathan Groman Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Curtain Road London EC2A 3AH |
Director Name | Manoycheur Radpour |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 02 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 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 | 10 March 2004(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 | 10 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | P J Marks & Co (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 2015) |
Correspondence Address | 114 - 116 Curtain Road London EC2A 3AH |
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 | Ms Maria Prouost 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
13 September 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
17 September 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
15 December 2017 | Change of details for Ms Maria Prouost as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
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 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Termination of appointment of Maria Prouost as a director on 19 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Maria Prouost as a director on 19 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Simon Edward Ashton as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Simon Edward Ashton as a director on 19 October 2015 (2 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) |
15 April 2015 | Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 15 April 2015 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Director's details changed for Maria Prouost on 10 March 2013 (2 pages) |
3 April 2013 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Maria Prouost on 10 March 2013 (2 pages) |
3 April 2013 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 3 April 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Termination of appointment of Paul Groman Marks as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Paul Groman Marks as a secretary (2 pages) |
28 October 2010 | Appointment of P J Marks & Co (Secretarial) Ltd as a secretary (2 pages) |
28 October 2010 | Appointment of P J Marks & Co (Secretarial) Ltd as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Manoycheur Radpour as a director (2 pages) |
24 June 2010 | Termination of appointment of Manoycheur Radpour as a director (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
24 March 2009 | Secretary's change of particulars / paul groman marks / 01/05/2008 (1 page) |
24 March 2009 | Secretary's change of particulars / paul groman marks / 01/05/2008 (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Director's change of particulars / maria prouost / 15/11/2008 (2 pages) |
20 January 2009 | Director's change of particulars / maria prouost / 15/11/2008 (2 pages) |
28 December 2008 | Return made up to 07/04/08; full list of members (8 pages) |
28 December 2008 | Return made up to 07/04/08; full list of members (8 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2007 | Return made up to 10/03/07; full list of members (6 pages) |
10 August 2007 | Return made up to 10/03/07; full list of members (6 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 2006 | Return made up to 10/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
28 February 2005 | Return made up to 10/03/05; full list of members (6 pages) |
28 February 2005 | Return made up to 10/03/05; full list of members (6 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 18 holywell row london EC2A 4JB (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 18 holywell row london EC2A 4JB (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 March 2004 | Incorporation (16 pages) |
10 March 2004 | Incorporation (16 pages) |