UKBizDB.co.uk

THE KINNERTON RESEARCH CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Kinnerton Research Centre. The company was founded 28 years ago and was given the registration number 03152017. The firm's registered office is in LONDON. You can find them at 83 Cambridge Street, Pimlico, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE KINNERTON RESEARCH CENTRE
Company Number:03152017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1996
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:83 Cambridge Street, Pimlico, London, SW1V 4PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Cambridge Street, Pimlico, United Kingdom, SW1V 4PS

Secretary01 July 2000Active
83, Cambridge Street, Pimlico, United Kingdom, SW1V 4PS

Director29 January 1996Active
83, Cambridge Street, Pimlico, United Kingdom, SW1V 4PS

Director12 July 2005Active
83, Cambridge Street, Pimlico, United Kingdom, SW1V 4PS

Director12 July 2005Active
79 Abingdon Villas, London, W8 6XB

Secretary13 March 1997Active
Third Floor Narrow Quay House, Prince Street, Bristol, BS1 4AH

Secretary29 January 1996Active
79 Abingdon Villas, London, W8 6XB

Director29 January 1996Active
Flat 5, 87 Cadogan Gardens, London, SW3 2RD

Director01 June 2000Active
15 Chalfont House, Chesham Street, London, SW1X 8NG

Director01 August 2000Active
17 Midland Road, Wellesley, Usa,

Director04 April 2003Active
27 Alder Lodge, London, SW6 6NP

Director01 July 2000Active
22 Fitz James Avenue, London, W14 0RP

Director29 January 1996Active
326a Kings Road, London, SW3 5UH

Director17 September 2001Active

People with Significant Control

Mr Irwin Marshall Goldman
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:American
Address:83, Cambridge Street, London, SW1V 4PS
Nature of control:
  • Significant influence or control
Mr Shabanji Opukah
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:Kenyan
Address:83, Cambridge Street, London, SW1V 4PS
Nature of control:
  • Significant influence or control
Mr Jan Victor Dauman
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:83, Cambridge Street, London, SW1V 4PS
Nature of control:
  • Significant influence or control
Mr Peter Monro
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:83, Cambridge Street, London, SW1V 4PS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-07Dissolution

Dissolution application strike off company.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person secretary company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-03-10Annual return

Annual return company with made up date no member list.

Download
2015-04-16Accounts

Accounts with accounts type total exemption full.

Download
2015-02-10Annual return

Annual return company with made up date no member list.

Download
2014-04-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.