KINDSHAPE LIMITED - LONDON


Company Profile Company Filings

Overview

KINDSHAPE LIMITED is a Private Limited Company from LONDON and has the status: Active.
KINDSHAPE LIMITED was incorporated 38 years ago on 11/12/1985 and has the registered number: 01970077. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

KINDSHAPE LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

43-48 AIGBURTH MANSIONS
LONDON
SW9 0EW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/12/2023 12/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTONIO-LUIS MARTINEZ Mar 1995 British Director 2020-01-01 CURRENT
MR JOSHUA SAM CARTY Jan 1994 British Director 2023-05-10 CURRENT
MISS ELIZABETH MARY DARKE Jun 1988 British Director 2023-05-10 CURRENT
MR JOHN ANDREW COLVIN Jan 1992 British Director 2022-02-24 CURRENT
MR JAMES FRANCIS COLVIN Secretary 2022-02-24 CURRENT
THOMAS WELTON Jan 1964 British Director 1997-10-15 UNTIL 2014-08-31 RESIGNED
MR MARK THOMAS BADDELEY BROWN Oct 1960 British Secretary RESIGNED
MISS ALICE STEVENS Secretary 2020-01-01 UNTIL 2021-08-04 RESIGNED
MR ANDREW DUNCAN STEWART Secretary 2014-07-14 UNTIL 2020-01-01 RESIGNED
THOMAS WELTON Jan 1964 British Secretary 1997-12-23 UNTIL 2014-07-13 RESIGNED
ELIZABETH PIPER Jun 1975 British Director 2003-04-30 UNTIL 2023-05-10 RESIGNED
MR ANDREW DUNCAN STEWART Sep 1983 British Director 2014-07-03 UNTIL 2020-01-01 RESIGNED
MISS ALICE JANE STEVENS Aug 1986 British Director 2014-08-31 UNTIL 2021-08-04 RESIGNED
LISA MHAIRI SAMPSON Sep 1970 British Director 2003-07-01 UNTIL 2007-09-01 RESIGNED
SHAUN MYLES REYNOLDS Sep 1979 British Director 2006-09-01 UNTIL 2010-01-01 RESIGNED
MR SIMON POWELL May 1965 British Director RESIGNED
MR MARK THOMAS BADDELEY BROWN Oct 1960 British Director RESIGNED
MRS GAY-BELINDA NEWEY Mar 1954 British Director 2010-01-01 UNTIL 2014-07-03 RESIGNED
MICHAEL JOHN COWCHER Feb 1957 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Elizabeth Mary Darke 2023-05-10 6/1988 London   Ownership of shares 25 to 50 percent
Mr Joshua Sam Carty 2023-05-10 1/1994 London   Ownership of shares 25 to 50 percent
John Andrew Colvin 2021-08-04 1/1992 London   Ownership of shares 25 to 50 percent
James Francis Colvin 2021-08-04 5/1998 London   Ownership of shares 25 to 50 percent
Mr Antonio-Luis Martinez 2019-11-27 3/1995 Ownership of shares 25 to 50 percent
Ms Elizabeth Jane Piper 2016-04-06 - 2023-05-10 6/1975 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Miss Alice Jane Stevens 2016-04-06 - 2021-08-04 8/1986 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Andrew Duncan Stewart 2016-04-06 - 2019-11-27 9/1983 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HELPING SENSE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 47190 - Other retail sale in non-specialised stores
LOCAL DIALOGUE LIMITED COLINDALE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MEIDAN LTD LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
VOLUNTEER VISITS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 85590 - Other education n.e.c.
BLENHEIM COURT (APARTMENTS 1-6) LIMITED UPHAM ENGLAND Active DORMANT 98000 - Residents property management
DIALOGUE 2000 LLP LONDON Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - KINDSHAPE LIMITED 2023-09-28 31-12-2022 £2,449 equity
Micro-entity Accounts - KINDSHAPE LIMITED 2022-08-05 31-12-2021 £8,234 equity
Micro-entity Accounts - KINDSHAPE LIMITED 2021-09-28 31-12-2020 £6,760 equity
Micro-entity Accounts - KINDSHAPE LIMITED 2021-02-09 31-12-2019 £11,613 equity
Micro-entity Accounts - KINDSHAPE LIMITED 2019-07-23 31-12-2018 £10,192 equity
Micro-entity Accounts - KINDSHAPE LIMITED 2018-04-03 31-12-2017 £6,106 equity
Micro-entity Accounts - KINDSHAPE LIMITED 2017-01-24 31-12-2016 £9,191 Cash £10,271 equity
Micro-entity Accounts - KINDSHAPE LIMITED 2016-08-30 31-12-2015 £7,843 Cash £8,923 equity
Micro-entity Accounts - KINDSHAPE LIMITED 2015-09-01 31-12-2014 £6,853 Cash £7,933 equity