Company NameKibby Limited
DirectorAjit Jaiswal
Company StatusActive
Company Number04464767
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Previous NameGardline Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Ajit Jaiswal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(4 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AH
Director NameMr Douglas Stawart Kinsey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Secretary NameMr Douglas Stawart Kinsey
NationalityBritish
StatusResigned
Appointed03 July 2002(2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address4 Lansdowne Terrace
Gosforth Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Dr Ajit Jaiswal
100.00%
Ordinary

Financials

Year2014
Net Worth£14,328
Cash£2,838
Current Liabilities£151,122

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 May 2022 (5 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Termination of appointment of Douglas Stawart Kinsey as a secretary on 1 October 2015 (1 page)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Termination of appointment of Douglas Stawart Kinsey as a secretary on 1 October 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 July 2007Return made up to 19/06/07; no change of members (6 pages)
28 July 2007Return made up to 19/06/07; no change of members (6 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 July 2006Return made up to 19/06/06; full list of members (6 pages)
27 July 2006Return made up to 19/06/06; full list of members (6 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 June 2005Return made up to 19/06/05; full list of members (6 pages)
29 June 2005Return made up to 19/06/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 June 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
25 June 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
19 June 2003Return made up to 19/06/03; full list of members (6 pages)
19 June 2003Return made up to 19/06/03; full list of members (6 pages)
28 April 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
28 April 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
3 October 2002Company name changed gardline LTD\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed gardline LTD\certificate issued on 03/10/02 (2 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 152-160 city road london EC1V 2NX (1 page)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 152-160 city road london EC1V 2NX (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
19 June 2002Incorporation (8 pages)
19 June 2002Incorporation (8 pages)