Kew 159 Limited MILTON KEYNES


Kew 159 Limited was formally closed on 2022-04-08. Kew 159 was a private limited company that was located at C/O Mazars Llp The Pinnalce 160, Midsummer Boulevard, Milton Keynes, MK9 1FF. Its total net worth was estimated to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2002-12-03) was run by 1 director.
Director John R. who was appointed on 03 December 2002.

The company was officially classified as "non-trading company" (74990). According to the Companies House database, there was a name alteration on 2003-06-02 and their previous name was Kew Trading. There is a second name change mentioned: previous name was Robinson Webster (new Brand) performed on 2003-04-30. The last confirmation statement was filed on 2020-06-26 and last time the annual accounts were filed was on 29 September 2018. 2015-06-30 is the date of the latest annual return.

Kew 159 Limited Address / Contact

Office Address C/o Mazars Llp The Pinnalce 160
Office Address2 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04607074
Date of Incorporation Tue, 3rd Dec 2002
Date of Dissolution Fri, 8th Apr 2022
Industry Non-trading company
End of financial Year 1st February
Company age 20 years old
Account next due date Mon, 1st Feb 2021
Account last made up date Sat, 29th Sep 2018
Next confirmation statement due date Sat, 10th Jul 2021
Last confirmation statement dated Fri, 26th Jun 2020

Company staff

John R.

Position: Director

Appointed: 03 December 2002

Rebecca P.

Position: Secretary

Appointed: 11 November 2014

Resigned: 01 September 2019

Lisa G.

Position: Secretary

Appointed: 11 March 2014

Resigned: 25 June 2014

Richard G.

Position: Director

Appointed: 05 November 2013

Resigned: 11 January 2018

Peter R.

Position: Director

Appointed: 09 October 2013

Resigned: 05 March 2018

Charles A.

Position: Secretary

Appointed: 09 May 2013

Resigned: 11 March 2014

Des S.

Position: Director

Appointed: 15 October 2010

Resigned: 16 September 2011

Laura S.

Position: Secretary

Appointed: 05 December 2005

Resigned: 16 June 2006

Katherine T.

Position: Director

Appointed: 04 October 2004

Resigned: 19 December 2008

Katherine T.

Position: Director

Appointed: 01 June 2004

Resigned: 01 September 2004

Katherine T.

Position: Director

Appointed: 23 July 2003

Resigned: 08 August 2003

Nicola P.

Position: Secretary

Appointed: 23 July 2003

Resigned: 04 August 2003

Anna M.

Position: Secretary

Appointed: 16 May 2003

Resigned: 09 May 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2002

Resigned: 03 December 2002

Charles A.

Position: Secretary

Appointed: 03 December 2002

Resigned: 16 May 2003

Charles A.

Position: Director

Appointed: 03 December 2002

Resigned: 17 January 2019

People with significant control

Robinson Webster (Holdings) Limited

159 Mortlake Road, Richmond, Surrey, TW9 4AW, England

Legal authority England & Wales
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House
Registration number 01069599
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kew Trading June 2, 2003
Robinson Webster (new Brand) April 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-29
Balance Sheet
Cash Bank On Hand8 089 
Current Assets13 78014 642
Debtors5 69114 642
Other
Amounts Owed By Group Undertakings1 566 
Amounts Owed To Group Undertakings15 31914 373
Bank Borrowings Overdrafts 3 559
Corporation Tax Recoverable2 5169 506
Creditors16 93717 932
Net Current Assets Liabilities-3 157-3 290
Number Shares Issued Fully Paid 6 000 000
Par Value Share 1
Total Assets Less Current Liabilities-3 157-3 290
Trade Creditors Trade Payables1 618 
Trade Debtors Trade Receivables1 6095 136

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Previous accounting period extended from 2019-09-27 to 2020-02-01
filed on: 6th, July 2020
Free Download (1 page)

Company search