About

Registered Number: 04560199
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Acorn House 33 Churchfield Road, Acton, London, W3 6AY

 

Kim Flitcroft Ltd was registered on 11 October 2002, it's status in the Companies House registry is set to "Active". Kim Flitcroft Ltd has 3 directors listed as Flitcroft, Kim Gareth, Flitcroft, Kim Gareth, Flitcroft, Rosa Maria in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLITCROFT, Kim Gareth 11 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FLITCROFT, Kim Gareth 04 May 2016 - 1
FLITCROFT, Rosa Maria 11 October 2002 04 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 20 July 2016
AP03 - Appointment of secretary 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 10 November 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 05 February 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
DISS40 - Notice of striking-off action discontinued 28 November 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 23 September 2008
287 - Change in situation or address of Registered Office 10 June 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 15 February 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
363s - Annual Return 19 October 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
CERTNM - Change of name certificate 20 November 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.