Kewstone England Ltd

General information

Name:

Kewstone England Limited

Office Address:

Ds House 306 High Street CR0 1NG Croydon

Number: 07133750

Incorporation date: 2010-01-22

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

07133750 is a reg. no. assigned to Kewstone England Ltd. This company was registered as a Private Limited Company on Fri, 22nd Jan 2010. This company has been active on the market for the last 14 years. The firm could be gotten hold of in Ds House 306 High Street in Croydon. The area code assigned to this location is CR0 1NG. Since Tue, 15th Jan 2013 Kewstone England Ltd is no longer under the name Arlequin. This enterprise's declared SIC number is 47530 and their NACE code stands for Retail sale of carpets, rugs, wall and floor coverings in specialised stores. The firm's latest financial reports cover the period up to Friday 31st January 2020 and the most current confirmation statement was released on Saturday 22nd January 2022.

At the moment, this particular limited company is the workplace of just one managing director: Paul H., who was assigned this position in January 2010.

Paul H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Kewstone England Ltd 2013-01-15
  • Arlequin Limited 2010-01-22

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 22 January 2010

Latest update: 9 March 2024

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2022
Account last made up date 31 January 2020
Confirmation statement next due date 05 February 2023
Confirmation statement last made up date 22 January 2022
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 4 July 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 27 October 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Arch 5 (eastern Half) Kew Bridge

Post code:

TW9 3AW

City / Town:

Richmond

HQ address,
2014

Address:

Arch 5 (eastern Half) Kew Bridge

Post code:

TW9 3AW

City / Town:

Richmond

HQ address,
2015

Address:

Arch 5 (eastern Half) Kew Bridge

Post code:

TW9 3AW

City / Town:

Richmond

HQ address,
2016

Address:

Arch 5 (eastern Half) Kew Bridge

Post code:

TW9 3AW

City / Town:

Richmond

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
14
Company Age

Closest Companies - by postcode