Kingston First Ltd KINGSTON UPON THAMES


Kingston First started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03838618. The Kingston First company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Kingston Upon Thames at 3rd Floor Neville House. Postal code: KT1 1BW. Since 2018/08/01 Kingston First Ltd is no longer carrying the name Kingston Upon Thames Town Centre Management.

The firm has 11 directors, namely Andreas K., Emma F. and John S. and others. Of them, Robert O. has been with the company the longest, being appointed on 29 June 2012 and Andreas K. has been with the company for the least time - from 1 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kingston First Ltd Address / Contact

Office Address 3rd Floor Neville House
Office Address2 55 Eden Street
Town Kingston Upon Thames
Post code KT1 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03838618
Date of Incorporation Thu, 9th Sep 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Andreas K.

Position: Director

Appointed: 01 March 2023

Emma F.

Position: Director

Appointed: 11 August 2022

John S.

Position: Director

Appointed: 11 August 2022

Andrew P.

Position: Director

Appointed: 21 February 2022

Paul B.

Position: Director

Appointed: 01 December 2021

Vanessa R.

Position: Director

Appointed: 01 December 2021

Francis B.

Position: Director

Appointed: 01 December 2021

Jennifer E.

Position: Director

Appointed: 04 January 2018

Gregory M.

Position: Director

Appointed: 04 May 2017

Peter M.

Position: Director

Appointed: 01 September 2013

Robert O.

Position: Director

Appointed: 29 June 2012

Jill D.

Position: Director

Appointed: 09 July 2020

Resigned: 01 December 2021

Caroline K.

Position: Director

Appointed: 28 August 2019

Resigned: 16 June 2022

Jill D.

Position: Director

Appointed: 25 September 2018

Resigned: 19 March 2019

Christopher L.

Position: Director

Appointed: 10 August 2018

Resigned: 03 March 2020

Maria N.

Position: Director

Appointed: 01 August 2018

Resigned: 16 June 2022

Fiona B.

Position: Director

Appointed: 26 July 2018

Resigned: 17 June 2019

Simon G.

Position: Director

Appointed: 05 June 2018

Resigned: 11 December 2019

Chloe C.

Position: Director

Appointed: 22 February 2018

Resigned: 29 August 2018

Paolo F.

Position: Director

Appointed: 12 October 2017

Resigned: 27 March 2019

Peter M.

Position: Director

Appointed: 06 October 2017

Resigned: 01 October 2018

Luis B.

Position: Director

Appointed: 26 April 2017

Resigned: 09 February 2018

Rebekah M.

Position: Director

Appointed: 23 March 2017

Resigned: 26 July 2018

Matthew G.

Position: Director

Appointed: 08 March 2017

Resigned: 31 May 2018

Sam E.

Position: Director

Appointed: 06 February 2017

Resigned: 11 August 2022

Sally W.

Position: Director

Appointed: 07 December 2016

Resigned: 21 June 2017

Christopher L.

Position: Director

Appointed: 23 November 2016

Resigned: 01 December 2021

Nicholas P.

Position: Director

Appointed: 29 September 2016

Resigned: 27 April 2018

Tavinder J.

Position: Secretary

Appointed: 17 August 2016

Resigned: 22 March 2020

Michael S.

Position: Director

Appointed: 24 September 2015

Resigned: 11 August 2022

Andrew B.

Position: Director

Appointed: 24 September 2015

Resigned: 01 July 2019

Douglas H.

Position: Director

Appointed: 01 July 2015

Resigned: 11 June 2018

Sally M.

Position: Director

Appointed: 01 July 2015

Resigned: 04 May 2017

Nigel S.

Position: Director

Appointed: 01 July 2015

Resigned: 04 May 2017

Philippa M.

Position: Director

Appointed: 01 July 2015

Resigned: 21 February 2024

Chrissie H.

Position: Director

Appointed: 24 September 2014

Resigned: 26 May 2015

Hugh S.

Position: Director

Appointed: 11 September 2014

Resigned: 04 May 2018

Robert C.

Position: Director

Appointed: 11 June 2014

Resigned: 06 September 2023

Chrissie H.

Position: Director

Appointed: 28 October 2013

Resigned: 11 June 2014

James C.

Position: Director

Appointed: 19 July 2013

Resigned: 12 May 2014

Jonathan T.

Position: Director

Appointed: 25 June 2013

Resigned: 22 July 2015

Gary T.

Position: Director

Appointed: 25 April 2013

Resigned: 07 November 2016

Christopher P.

Position: Director

Appointed: 25 April 2013

Resigned: 17 April 2015

Jeremy I.

Position: Director

Appointed: 03 September 2012

Resigned: 04 May 2017

Rosaleen M.

Position: Secretary

Appointed: 01 August 2012

Resigned: 17 August 2016

Ian H.

Position: Director

Appointed: 03 May 2012

Resigned: 27 July 2016

Rosemary S.

Position: Director

Appointed: 16 April 2012

Resigned: 10 April 2014

Rajiv S.

Position: Director

Appointed: 23 January 2012

Resigned: 27 July 2016

Martin G.

Position: Director

Appointed: 08 December 2011

Resigned: 25 January 2013

Jennifer T.

Position: Director

Appointed: 16 June 2011

Resigned: 06 September 2013

Tav J.

Position: Secretary

Appointed: 04 May 2011

Resigned: 31 July 2012

William W.

Position: Director

Appointed: 01 January 2011

Resigned: 29 July 2016

Ian N.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2012

Andrew P.

Position: Director

Appointed: 01 October 2009

Resigned: 01 December 2021

Andrew C.

Position: Director

Appointed: 01 October 2009

Resigned: 09 February 2018

Tony W.

Position: Director

Appointed: 01 October 2009

Resigned: 23 March 2011

James M.

Position: Director

Appointed: 28 January 2008

Resigned: 01 November 2009

David P.

Position: Director

Appointed: 22 February 2007

Resigned: 29 November 2013

Gregory H.

Position: Director

Appointed: 09 September 2006

Resigned: 14 July 2016

James M.

Position: Director

Appointed: 01 June 2006

Resigned: 04 May 2017

Stuart B.

Position: Director

Appointed: 01 June 2006

Resigned: 31 December 2006

Dennis D.

Position: Director

Appointed: 23 May 2006

Resigned: 11 June 2014

Paul B.

Position: Director

Appointed: 01 May 2006

Resigned: 31 May 2009

David A.

Position: Director

Appointed: 14 April 2006

Resigned: 23 March 2011

Robert P.

Position: Director

Appointed: 01 March 2006

Resigned: 10 May 2010

Mark F.

Position: Director

Appointed: 23 February 2006

Resigned: 10 April 2014

Bashir M.

Position: Director

Appointed: 23 February 2006

Resigned: 19 March 2012

Andrew C.

Position: Director

Appointed: 23 February 2006

Resigned: 18 August 2011

Simon K.

Position: Director

Appointed: 23 February 2006

Resigned: 29 June 2007

John P.

Position: Director

Appointed: 23 February 2006

Resigned: 24 November 2020

Stephen F.

Position: Director

Appointed: 23 February 2006

Resigned: 19 March 2012

Gary A.

Position: Director

Appointed: 23 February 2006

Resigned: 01 April 2009

Alessandra R.

Position: Director

Appointed: 08 June 2005

Resigned: 28 February 2006

Derek O.

Position: Director

Appointed: 06 June 2005

Resigned: 14 June 2013

Mark B.

Position: Director

Appointed: 30 March 2005

Resigned: 21 May 2006

David M.

Position: Director

Appointed: 14 March 2005

Resigned: 01 May 2008

Peter T.

Position: Director

Appointed: 01 February 2005

Resigned: 28 April 2006

David H.

Position: Director

Appointed: 01 June 2004

Resigned: 31 March 2005

Martin W.

Position: Director

Appointed: 20 February 2004

Resigned: 14 July 2006

Nicholas F.

Position: Director

Appointed: 24 July 2003

Resigned: 08 September 2006

Carl S.

Position: Director

Appointed: 02 July 2002

Resigned: 01 April 2003

Anthony B.

Position: Director

Appointed: 02 July 2002

Resigned: 01 March 2005

Dave B.

Position: Director

Appointed: 06 June 2002

Resigned: 30 June 2004

Lisa G.

Position: Director

Appointed: 08 February 2002

Resigned: 01 June 2011

Christine E.

Position: Director

Appointed: 06 February 2002

Resigned: 25 July 2003

Ailsa F.

Position: Director

Appointed: 12 September 2001

Resigned: 30 July 2019

Graham M.

Position: Secretary

Appointed: 22 June 2001

Resigned: 29 April 2011

Graham M.

Position: Director

Appointed: 22 June 2001

Resigned: 29 April 2011

Peter S.

Position: Secretary

Appointed: 06 April 2001

Resigned: 22 June 2001

Christopher P.

Position: Director

Appointed: 09 September 2000

Resigned: 14 May 2002

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 09 September 1999

Resigned: 09 September 1999

Robert R.

Position: Director

Appointed: 09 September 1999

Resigned: 29 May 2015

Peter M.

Position: Director

Appointed: 09 September 1999

Resigned: 25 January 2005

Kenneth H.

Position: Director

Appointed: 09 September 1999

Resigned: 01 March 2005

Roger H.

Position: Director

Appointed: 09 September 1999

Resigned: 14 May 2002

Julie G.

Position: Director

Appointed: 09 September 1999

Resigned: 06 April 2001

Richard F.

Position: Director

Appointed: 09 September 1999

Resigned: 31 March 2004

Julie G.

Position: Secretary

Appointed: 09 September 1999

Resigned: 06 April 2001

Peter S.

Position: Director

Appointed: 09 September 1999

Resigned: 14 May 2002

Irene H.

Position: Nominee Secretary

Appointed: 09 September 1999

Resigned: 09 September 1999

Anthony B.

Position: Director

Appointed: 09 September 1999

Resigned: 12 September 2000

Ann E.

Position: Director

Appointed: 09 September 1999

Resigned: 31 October 2003

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Vanessa R. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Sam E. This PSC has significiant influence or control over the company,. The third one is Andrew C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Vanessa R.

Notified on 11 October 2022
Nature of control: significiant influence or control

Sam E.

Notified on 9 March 2018
Ceased on 11 August 2022
Nature of control: significiant influence or control

Andrew C.

Notified on 14 July 2016
Ceased on 9 February 2018
Nature of control: significiant influence or control

Company previous names

Kingston Upon Thames Town Centre Management August 1, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand508 936691 019878 472
Current Assets570 460722 757979 440
Debtors61 52431 738100 968
Other Debtors1 538585 
Property Plant Equipment8 68123 16413 362
Other
Audit Fees Expenses4 5004 500 
Accrued Liabilities Deferred Income68 97463 652 
Accrued Liabilities Not Expressed Within Creditors Subtotal 165 47878 992
Accumulated Amortisation Impairment Intangible Assets685685 
Accumulated Depreciation Impairment Property Plant Equipment81 98291 513101 316
Additions Other Than Through Business Combinations Property Plant Equipment 24 014 
Average Number Employees During Period 1313
Corporation Tax Payable7992 
Cost Sales1 663 0131 565 464 
Creditors238 231218 942329 083
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 23255 975 
Gross Profit Loss-113 67820 197 
Increase From Depreciation Charge For Year Property Plant Equipment 9 5319 803
Intangible Assets Gross Cost685685 
Net Current Assets Liabilities332 229503 815650 357
Other Creditors80 56343 763 
Other Interest Receivable Similar Income Finance Income413486 
Other Taxation Social Security Payable1 20959 871 
Prepayments Accrued Income38 48323 348 
Profit Loss-113 34420 591 
Profit Loss On Ordinary Activities Before Tax-113 26520 683 
Property Plant Equipment Gross Cost90 663114 677 
Tax Tax Credit On Profit Or Loss On Ordinary Activities7992 
Total Assets Less Current Liabilities340 910526 979663 719
Trade Creditors Trade Payables87 40651 564 
Trade Debtors Trade Receivables21 5037 805 
Turnover Revenue1 549 3351 585 661 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 19th, October 2023
Free Download (16 pages)

Company search

Advertisements