About

Registered Number: 04505695
Date of Incorporation: 07/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 24 Claygate Lane, Hinchley Wood, Esher, Surrey, KT10 0AQ

 

Having been setup in 2002, The Kingston Stop Smoking Centre Ltd have registered office in Esher in Surrey. The companies directors are listed as Mackenzie, James Edward, Advice For Business Ltd, Mackenzie, Ian Bruce, Mackenzie, Maria De Lourdes Jatuba, Gkc Director Services Ltd, Thatcher, Teresa Sandra Jean at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GKC DIRECTOR SERVICES LTD 07 August 2002 05 February 2003 1
THATCHER, Teresa Sandra Jean 05 February 2003 10 August 2003 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, James Edward 11 February 2018 - 1
ADVICE FOR BUSINESS LTD 07 August 2002 05 February 2003 1
MACKENZIE, Ian Bruce 05 February 2003 19 July 2004 1
MACKENZIE, Maria De Lourdes Jatuba 09 February 2004 10 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 August 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 13 August 2018
AP03 - Appointment of secretary 09 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 20 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 August 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 01 October 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 14 March 2003
225 - Change of Accounting Reference Date 14 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
CERTNM - Change of name certificate 04 February 2003
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.