KIDDY INTERNATIONAL LTD
LONDON

Hellopages » Greater London » Westminster » SW1Y 5NQ

Company number 02874523
Status Active
Incorporation Date 23 November 1993
Company Type Private Limited Company
Address 100 PALL MALL, LONDON, SW1Y 5NQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 270 . The most likely internet sites of KIDDY INTERNATIONAL LTD are www.kiddyinternational.co.uk, and www.kiddy-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kiddy International Ltd is a Private Limited Company. The company registration number is 02874523. Kiddy International Ltd has been working since 23 November 1993. The present status of the company is Active. The registered address of Kiddy International Ltd is 100 Pall Mall London Sw1y 5nq. The company`s financial liabilities are £14.8k. It is £-2.5k against last year. And the total assets are £32.91k, which is £2.46k against last year. FONSECA HOWELLS, Theresa is a Secretary of the company. HOWELLS, David William is a Director of the company. Secretary COWDELL, John Bartholomew has been resigned. Secretary EDNEY, Terence Owen has been resigned. Secretary HOWELLS, David William has been resigned. Secretary ROBERTS, Caroline has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director EDNEY, Terence Owen has been resigned. Director FONSECA HOWELLS, Theresa has been resigned. Director KIDDY, Christopher has been resigned. The company operates in "Management consultancy activities other than financial management".


kiddy international Key Finiance

LIABILITIES £14.8k
-15%
CASH n/a
TOTAL ASSETS £32.91k
+8%
All Financial Figures

Current Directors

Secretary
FONSECA HOWELLS, Theresa
Appointed Date: 01 November 2003

Director
HOWELLS, David William
Appointed Date: 06 April 1996
68 years old

Resigned Directors

Secretary
COWDELL, John Bartholomew
Resigned: 15 July 1994
Appointed Date: 23 November 1993

Secretary
EDNEY, Terence Owen
Resigned: 10 October 2000
Appointed Date: 01 April 1997

Secretary
HOWELLS, David William
Resigned: 01 November 2003
Appointed Date: 10 October 2000

Secretary
ROBERTS, Caroline
Resigned: 31 March 1997

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 23 November 1993
Appointed Date: 23 November 1993

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 23 November 1993
Appointed Date: 23 November 1993

Director
EDNEY, Terence Owen
Resigned: 12 February 2001
Appointed Date: 23 November 1993
74 years old

Director
FONSECA HOWELLS, Theresa
Resigned: 20 September 2010
Appointed Date: 20 February 2008
66 years old

Director
KIDDY, Christopher
Resigned: 11 March 2003
Appointed Date: 23 November 1993
82 years old

Persons With Significant Control

Mr David William Howells
Notified on: 21 November 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Theresa Howells
Notified on: 21 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIDDY INTERNATIONAL LTD Events

21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 29 February 2016
30 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 270

01 Apr 2015
Total exemption small company accounts made up to 28 February 2015
10 Feb 2015
Current accounting period extended from 31 December 2014 to 28 February 2015
...
... and 83 more events
19 Dec 1993
Director resigned;new director appointed

19 Dec 1993
Registered office changed on 19/12/93 from: 181 newfoundland road bristol avon BS2 9LU

19 Dec 1993
Secretary resigned;new director appointed

19 Dec 1993
New secretary appointed

23 Nov 1993
Incorporation