About

Registered Number: 04552996
Date of Incorporation: 03/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor 10 Lower Thames Street, London, EC3R 6AF,

 

Having been setup in 2002, Kingshott Holdings Ltd has its registered office in London, it has a status of "Active". There are 2 directors listed as Scannell, Elizabeth Jane, Kingshott, Helen Mary for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCANNELL, Elizabeth Jane 12 September 2018 - 1
KINGSHOTT, Helen Mary 31 March 2007 12 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 10 October 2019
AD01 - Change of registered office address 10 October 2019
AA - Annual Accounts 13 September 2019
AD01 - Change of registered office address 18 July 2019
AP01 - Appointment of director 11 December 2018
CS01 - N/A 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
PSC04 - N/A 12 October 2018
AP03 - Appointment of secretary 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 22 August 2017
AD01 - Change of registered office address 12 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AD01 - Change of registered office address 23 October 2012
AD01 - Change of registered office address 26 March 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 02 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 08 October 2008
CERTNM - Change of name certificate 16 June 2008
363a - Annual Return 31 October 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
363s - Annual Return 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
225 - Change of Accounting Reference Date 28 March 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.