About

Registered Number: 06164379
Date of Incorporation: 15/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Founded in 2007, Kieran Knight Consulting Ltd have registered office in Woodford Green, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Paynter, Annabel Joyce Mackenzie, Paynter, Kieran, Stevens, Jake, Toye, Nicholas John at Companies House. We don't currently know the number of employees at Kieran Knight Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNTER, Kieran 15 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PAYNTER, Annabel Joyce Mackenzie 31 March 2017 - 1
STEVENS, Jake 15 March 2007 19 March 2008 1
TOYE, Nicholas John 15 March 2007 16 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 19 March 2019
PSC01 - N/A 18 March 2019
PSC04 - N/A 18 March 2019
RESOLUTIONS - N/A 11 June 2018
SH01 - Return of Allotment of shares 11 June 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 15 March 2018
PSC01 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
RESOLUTIONS - N/A 10 July 2017
SH08 - Notice of name or other designation of class of shares 10 July 2017
AA - Annual Accounts 20 June 2017
AP03 - Appointment of secretary 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
CH03 - Change of particulars for secretary 16 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 13 July 2016
CH03 - Change of particulars for secretary 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AR01 - Annual Return 15 March 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 25 March 2013
CH03 - Change of particulars for secretary 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 20 March 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AA - Annual Accounts 26 September 2011
AA01 - Change of accounting reference date 15 September 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 21 December 2010
CERTNM - Change of name certificate 09 December 2010
CONNOT - N/A 09 December 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.