KIDSTREET LIMITED
LONDON CARDFIELD LIMITED

Hellopages » Greater London » Brent » NW2 7UH

Company number 03527123
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address AIS ACCOUNTANTS LIMITED, SUITE 4, 34A WATERLOO ROAD, LONDON, NW2 7UH
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Appointment of Mrs Rachna Chopra as a director on 21 February 2017; Termination of appointment of Renuka Rani Chopra as a director on 18 January 2017. The most likely internet sites of KIDSTREET LIMITED are www.kidstreet.co.uk, and www.kidstreet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Kidstreet Limited is a Private Limited Company. The company registration number is 03527123. Kidstreet Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of Kidstreet Limited is Ais Accountants Limited Suite 4 34a Waterloo Road London Nw2 7uh. . CHOPRA, Rachna is a Director of the company. CHOPRA, Rajaat is a Director of the company. DESHPANDE, Anusha is a Director of the company. Secretary COOPER, Sally Edith has been resigned. Secretary COOPER, Steven John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHOPRA, Renuka Rani has been resigned. Director COOPER, Anne has been resigned. Director COOPER, Steven John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WATSON, Joanne Louise has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
CHOPRA, Rachna
Appointed Date: 21 February 2017
49 years old

Director
CHOPRA, Rajaat
Appointed Date: 12 June 2014
45 years old

Director
DESHPANDE, Anusha
Appointed Date: 12 June 2014
43 years old

Resigned Directors

Secretary
COOPER, Sally Edith
Resigned: 01 August 2007
Appointed Date: 18 March 1998

Secretary
COOPER, Steven John
Resigned: 12 June 2014
Appointed Date: 01 September 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 March 1998
Appointed Date: 13 March 1998

Director
CHOPRA, Renuka Rani
Resigned: 18 January 2017
Appointed Date: 12 June 2014
77 years old

Director
COOPER, Anne
Resigned: 12 June 2014
Appointed Date: 01 June 2011
57 years old

Director
COOPER, Steven John
Resigned: 12 June 2014
Appointed Date: 18 March 1998
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 March 1998
Appointed Date: 13 March 1998

Director
WATSON, Joanne Louise
Resigned: 08 April 2011
Appointed Date: 01 August 2007
54 years old

Persons With Significant Control

Mrs Anusha Deshpande
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIDSTREET LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
21 Feb 2017
Appointment of Mrs Rachna Chopra as a director on 21 February 2017
18 Jan 2017
Termination of appointment of Renuka Rani Chopra as a director on 18 January 2017
17 Sep 2016
Compulsory strike-off action has been discontinued
14 Sep 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 63 more events
25 Mar 1998
Secretary resigned
25 Mar 1998
New secretary appointed
25 Mar 1998
New director appointed
25 Mar 1998
Registered office changed on 25/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Mar 1998
Incorporation

KIDSTREET LIMITED Charges

12 June 2014
Charge code 0352 7123 0004
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold land being unit e 29-38 jenkins dale, chatham…
6 February 2010
Deposit agreement to secure own liabilities
Delivered: 9 February 2010
Status: Satisfied on 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
22 January 2010
Deposit agreement to secure own liabilities
Delivered: 3 February 2010
Status: Satisfied on 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 May 1998
Debenture deed
Delivered: 12 May 1998
Status: Satisfied on 25 July 2014
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…