Harrow On The Hill
Middlesex
HA2 0JQ
Secretary Name | Mr John Philip Pickering |
---|---|
Status | Current |
Appointed | 01 November 2010(12 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Cleveland House Norton Rd Stockton-On-Tees Cleveland TS20 2AQ |
Director Name | Mr John Philip Pickering |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cleveland House Norton Rd Stockton-On-Tees Cleveland TS20 2AQ |
Director Name | Mr John Kiran Read Fothergill |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Norton Rd Stockton-On-Tees Cleveland TS20 2AQ |
Director Name | Mr Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Mr Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ |
Director Name | Mr Per Erik Langli |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 August 2010(10 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Richard James Guy Davies |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland House Norton Rd Stockton-On-Tees Cleveland TS20 2AQ |
Director Name | Mrs Alison Elaine McDonough |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland House Norton Rd Stockton-On-Tees Cleveland TS20 2AQ |
Director Name | Janet Elizabeth Viazzani |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 2012(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 January 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Cleveland House Norton Rd Stockton-On-Tees Cleveland TS20 2AQ |
Website | www.firstsightestates.com |
---|
Registered Address | Cleveland House Norton Rd Stockton-On-Tees Cleveland TS20 2AQ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kiplun Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £375,210 |
Gross Profit | £237,313 |
Net Worth | -£97,255 |
Cash | £13,387 |
Current Liabilities | £9,165,876 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: John Donald Read Forthergill Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2012 | Delivered on: 29 December 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details. Outstanding |
2 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
26 October 2020 | Appointment of Mr John Kiran Read Fothergill as a director on 20 October 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Termination of appointment of Richard James Guy Davies as a director on 31 December 2015 (1 page) |
11 July 2016 | Termination of appointment of Richard James Guy Davies as a director on 31 December 2015 (1 page) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 February 2015 | All of the property or undertaking has been released from charge 070653910002 (5 pages) |
13 February 2015 | All of the property or undertaking has been released from charge 070653910002 (5 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 December 2013 | Registration of charge 070653910002
|
20 December 2013 | Registration of charge 070653910002
|
11 December 2013 | Amended full accounts made up to 31 December 2012 (16 pages) |
11 December 2013 | Amended full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Termination of appointment of Janet Viazzani as a director (1 page) |
10 January 2013 | Termination of appointment of Janet Viazzani as a director (1 page) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Appointment of Janet Elizabeth Viazzani as a director (2 pages) |
16 April 2012 | Appointment of Janet Elizabeth Viazzani as a director (2 pages) |
19 March 2012 | Termination of appointment of Alison Mcdonough as a director (1 page) |
19 March 2012 | Termination of appointment of Alison Mcdonough as a director (1 page) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Termination of appointment of Robert Breare as a director (1 page) |
21 September 2011 | Termination of appointment of Robert Breare as a director (1 page) |
18 April 2011 | Termination of appointment of Per Langli as a director (1 page) |
18 April 2011 | Termination of appointment of Per Langli as a director (1 page) |
21 March 2011 | Appointment of Mr John Philip Pickering as a director (2 pages) |
21 March 2011 | Appointment of Mr John Philip Pickering as a director (2 pages) |
18 March 2011 | Appointment of Mrs Alison Elaine Mcdonough as a director (2 pages) |
18 March 2011 | Appointment of Mr Richard James Guy Davies as a director (2 pages) |
18 March 2011 | Appointment of Mrs Alison Elaine Mcdonough as a director (2 pages) |
18 March 2011 | Appointment of Mr Richard James Guy Davies as a director (2 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
8 November 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
6 November 2010 | Appointment of Mr John Philip Pickering as a secretary (1 page) |
6 November 2010 | Appointment of Mr John Philip Pickering as a secretary (1 page) |
20 September 2010 | Registered office address changed from Cleveland House Norton Road Stockton-on-Tees Cleveland TS20 2AQ on 20 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from Cleveland House Norton Road Stockton-on-Tees Cleveland TS20 2AQ on 20 September 2010 (2 pages) |
17 September 2010 | Appointment of Mr per Erik Langli as a director (3 pages) |
17 September 2010 | Appointment of Mr per Erik Langli as a director (3 pages) |
9 September 2010 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 9 September 2010 (2 pages) |
6 September 2010 | Change of name notice (2 pages) |
6 September 2010 | Change of name notice (2 pages) |
6 September 2010 | Company name changed kiplun trading LIMITED\certificate issued on 06/09/10
|
6 September 2010 | Company name changed kiplun trading LIMITED\certificate issued on 06/09/10
|
25 May 2010 | Appointment of Robert Roddick Ackrill Breare as a director (3 pages) |
25 May 2010 | Appointment of Robert Roddick Ackrill Breare as a director (3 pages) |
18 November 2009 | Appointment of John Donald Read Fothergill as a director (3 pages) |
18 November 2009 | Termination of appointment of Christopher Welch as a director (2 pages) |
18 November 2009 | Appointment of John Donald Read Fothergill as a director (3 pages) |
18 November 2009 | Termination of appointment of Christopher Welch as a director (2 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
3 November 2009 | Incorporation (17 pages) |
3 November 2009 | Incorporation (17 pages) |