About

Registered Number: 04910375
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Bryan Cave Leighton Paisner Llp Governor's House, 5 Laurence Pountney Hill, London, EC4R 0BR

 

Founded in 2003, Kids2 Uk Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the Kids2 Uk Ltd. The current directors of the business are listed as Osborne, Carol Roecker, Gunnigle, Ryan, Smith, Matthew Harnden, Ryan, James, Clarke, Dwaine, Slagel, Paul Leon, Street, Lorna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNNIGLE, Ryan 23 October 2003 - 1
SMITH, Matthew Harnden 19 July 2019 - 1
CLARKE, Dwaine 23 October 2003 29 May 2015 1
SLAGEL, Paul Leon 23 October 2003 03 January 2006 1
STREET, Lorna 29 May 2015 19 July 2019 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Carol Roecker 05 July 2016 - 1
RYAN, James 03 January 2006 05 July 2016 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 28 May 2020
AD01 - Change of registered office address 22 May 2020
AD01 - Change of registered office address 18 May 2020
CS01 - N/A 02 October 2019
RESOLUTIONS - N/A 12 August 2019
CONNOT - N/A 12 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 06 July 2018
CH03 - Change of particulars for secretary 19 May 2018
AD01 - Change of registered office address 14 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 13 September 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AP03 - Appointment of secretary 12 August 2016
RESOLUTIONS - N/A 11 August 2016
AR01 - Annual Return 20 November 2015
AP01 - Appointment of director 19 November 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 14 October 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 18 February 2008
363s - Annual Return 11 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 04 June 2007
363s - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 04 July 2005
225 - Change of Accounting Reference Date 10 November 2004
363s - Annual Return 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
RESOLUTIONS - N/A 12 December 2003
RESOLUTIONS - N/A 12 December 2003
RESOLUTIONS - N/A 12 December 2003
123 - Notice of increase in nominal capital 12 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
CERTNM - Change of name certificate 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.