KIDS PROJECT MANAGEMENT SERVICES LIMITED
LONDON KEY PROPERTY MANAGEMENT SERVICES LIMITED

Hellopages » Greater London » Newham » E15 2SP

Company number 05686152
Status Active
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address UNIT 140 STRATFORD WORKSHOPS, BURFORD ROAD, LONDON, E15 2SP
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Appointment of Ms Kristy Leighann Ager-Lawrence as a secretary on 1 September 2016; Termination of appointment of Anna Maria Jones as a secretary on 1 September 2016. The most likely internet sites of KIDS PROJECT MANAGEMENT SERVICES LIMITED are www.kidsprojectmanagementservices.co.uk, and www.kids-project-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Kids Project Management Services Limited is a Private Limited Company. The company registration number is 05686152. Kids Project Management Services Limited has been working since 24 January 2006. The present status of the company is Active. The registered address of Kids Project Management Services Limited is Unit 140 Stratford Workshops Burford Road London E15 2sp. The company`s financial liabilities are £98.74k. It is £-31.66k against last year. And the total assets are £274.3k, which is £-51.53k against last year. AGER-LAWRENCE, Kristy Leighann is a Secretary of the company. AGER-LAWRENCE, Kristy Leighann is a Director of the company. BOUKHARI, Saleem is a Director of the company. Secretary DELVE, Joanna has been resigned. Secretary JONES, Anna Maria has been resigned. Secretary KUTCHER, Shelly-Anne has been resigned. Secretary STENTIFORD, Peter Brian has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BOUKHARI, Saleem has been resigned. Director COTTER, Angela Faye has been resigned. Director LEE, Albert Valentine has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other residential care activities n.e.c.".


kids project management services Key Finiance

LIABILITIES £98.74k
-25%
CASH n/a
TOTAL ASSETS £274.3k
-16%
All Financial Figures

Current Directors

Secretary
AGER-LAWRENCE, Kristy Leighann
Appointed Date: 01 September 2016

Director
AGER-LAWRENCE, Kristy Leighann
Appointed Date: 29 January 2016
36 years old

Director
BOUKHARI, Saleem
Appointed Date: 30 November 2012
49 years old

Resigned Directors

Secretary
DELVE, Joanna
Resigned: 15 May 2006
Appointed Date: 30 January 2006

Secretary
JONES, Anna Maria
Resigned: 01 September 2016
Appointed Date: 07 December 2012

Secretary
KUTCHER, Shelly-Anne
Resigned: 01 January 2009
Appointed Date: 17 February 2008

Secretary
STENTIFORD, Peter Brian
Resigned: 17 February 2008
Appointed Date: 15 May 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 25 January 2006
Appointed Date: 24 January 2006

Director
BOUKHARI, Saleem
Resigned: 29 November 2012
Appointed Date: 30 January 2006
49 years old

Director
COTTER, Angela Faye
Resigned: 29 January 2016
Appointed Date: 16 November 2012
41 years old

Director
LEE, Albert Valentine
Resigned: 30 October 2006
Appointed Date: 16 March 2006
83 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 25 January 2006
Appointed Date: 24 January 2006

Persons With Significant Control

Mr Saleem Boukhari
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIDS PROJECT MANAGEMENT SERVICES LIMITED Events

07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
06 Sep 2016
Appointment of Ms Kristy Leighann Ager-Lawrence as a secretary on 1 September 2016
06 Sep 2016
Termination of appointment of Anna Maria Jones as a secretary on 1 September 2016
29 Jun 2016
Director's details changed for Mr Saleem Boukhari on 29 June 2016
06 Jun 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 40 more events
10 Feb 2006
New director appointed
10 Feb 2006
New secretary appointed
25 Jan 2006
Secretary resigned
25 Jan 2006
Director resigned
24 Jan 2006
Incorporation

KIDS PROJECT MANAGEMENT SERVICES LIMITED Charges

13 August 2014
Charge code 0568 6152 0001
Delivered: 16 August 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…