About

Registered Number: 08927434
Date of Incorporation: 07/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Second Floor, 55 New Oxford Street, London, WC1A 1BS,

 

Having been setup in 2014, The Kite Factory A Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at The Kite Factory A Ltd. The companies directors are listed as Colwell, Hannah, Greasby, Gary Peter, Lau, Yin, Cregan, Jamie Richard, Legg, Nicola Norma, Mcginley, Sarah Bridget, Tompkins, Genevieve Angharad Saffron, Willacy, Jonathan Harold, Mike Colling & Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREGAN, Jamie Richard 19 May 2014 30 December 2016 1
LEGG, Nicola Norma 19 May 2014 28 April 2016 1
MCGINLEY, Sarah Bridget 29 April 2016 08 June 2017 1
TOMPKINS, Genevieve Angharad Saffron 29 April 2016 07 May 2019 1
WILLACY, Jonathan Harold 19 May 2014 30 June 2015 1
MIKE COLLING & COMPANY LTD 07 March 2014 04 November 2019 1
Secretary Name Appointed Resigned Total Appointments
COLWELL, Hannah 12 April 2019 06 March 2020 1
GREASBY, Gary Peter 08 November 2017 12 April 2019 1
LAU, Yin 07 March 2014 08 November 2017 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 17 September 2019
TM01 - Termination of appointment of director 07 May 2019
AP03 - Appointment of secretary 22 April 2019
TM01 - Termination of appointment of director 22 April 2019
TM02 - Termination of appointment of secretary 22 April 2019
RESOLUTIONS - N/A 03 April 2019
PSC05 - N/A 02 April 2019
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 07 March 2019
RESOLUTIONS - N/A 13 November 2018
AA - Annual Accounts 17 September 2018
MR01 - N/A 03 July 2018
CS01 - N/A 07 March 2018
PSC07 - N/A 07 March 2018
AP01 - Appointment of director 27 November 2017
AP03 - Appointment of secretary 27 November 2017
TM02 - Termination of appointment of secretary 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
PSC07 - N/A 14 July 2017
PSC02 - N/A 14 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 20 March 2017
SH01 - Return of Allotment of shares 08 March 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 15 May 2016
AR01 - Annual Return 09 April 2016
TM01 - Termination of appointment of director 09 April 2016
AD04 - Change of location of company records to the registered office 09 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 23 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AA01 - Change of accounting reference date 24 December 2014
RESOLUTIONS - N/A 10 July 2014
RESOLUTIONS - N/A 02 June 2014
RESOLUTIONS - N/A 30 May 2014
NEWINC - New incorporation documents 07 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.