Introduction
Watch Company
K
KINGSTON SMITH PENSION TRUSTEES LLP
KINGSTON SMITH PENSION TRUSTEES LLP is an active company incorporated on 22 December 2003 with the registered office located in London. KINGSTON SMITH PENSION TRUSTEES LLP was registered 22 years ago.
Status
active
Active since 22 years ago
Company No
OC306397
LLP Company
Age
22 Years
Incorporated 22 December 2003
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 30 April 2025 (11 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant
Next Due
Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 22 December 2025 (3 months ago)
Next Due
Due by 5 January 2027
For period ending 22 December 2026
Address
6th Floor 9 Appold Street London, EC2A 2AP,
1 key events • 2003 - 2003
Funding Officers Ownership
Company Founded
Dec 03
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
MEADOWS, Matthew James
Active9 Appold Street, LondonEC2A 2AP
Born April 1977
Llp designated member
Appointed 31 Dec 2024
MEADOWS, Matthew James
9 Appold Street, LondonEC2A 2AP
Born April 1977
Llp designated member
31 Dec 2024
Active
RICHES, Janice Rosemary
Active9 Appold Street, LondonEC2A 2AP
Born April 1959
Llp designated member
Appointed 24 Jan 2017
RICHES, Janice Rosemary
9 Appold Street, LondonEC2A 2AP
Born April 1959
Llp designated member
24 Jan 2017
Active
FARTHING, John
Resigned1 Cloisters Road, Letchworth Garden CitySG6 3JR
Born November 1962
Llp designated member
Appointed 22 Dec 2003
Resigned 01 Apr 2017
FARTHING, John
1 Cloisters Road, Letchworth Garden CitySG6 3JR
Born November 1962
Llp designated member
22 Dec 2003
Resigned 01 Apr 2017
Resigned
PENFOLD, Maureen Bernadette
Resigned9 Appold Street, LondonEC2A 2AP
Born May 1962
Llp designated member
Appointed 01 Apr 2017
Resigned 31 Dec 2024
PENFOLD, Maureen Bernadette
9 Appold Street, LondonEC2A 2AP
Born May 1962
Llp designated member
01 Apr 2017
Resigned 31 Dec 2024
Resigned
SNYDER, Michael John, Sir
Resigned60 Goswell Road, LondonEC1M 7AD
Born July 1950
Llp designated member
Appointed 22 Dec 2003
Resigned 01 Apr 2017
SNYDER, Michael John, Sir
60 Goswell Road, LondonEC1M 7AD
Born July 1950
Llp designated member
22 Dec 2003
Resigned 01 Apr 2017
Resigned
Persons with significant control
6
3 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr Matthew James Meadows
Active9 Appold Street, LondonEC2A 2AP
Born April 1977
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 31 Dec 2024
Mr Matthew James Meadows
9 Appold Street, LondonEC2A 2AP
Born April 1977
Voting rights 25 to 50 percent limited liability partnership
31 Dec 2024
Active
Mrs Maureen Bernadette Penfold
Ceased9 Appold Street, LondonEC2A 2AP
Born May 1962
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Apr 2017
Ceased 31 Dec 2024
Mrs Maureen Bernadette Penfold
9 Appold Street, LondonEC2A 2AP
Born May 1962
Voting rights 25 to 50 percent limited liability partnership
01 Apr 2017
Ceased 31 Dec 2024
Ceased
Miss Janice Rosemary Riches
Active9 Appold Street, LondonEC2A 2AP
Born April 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Apr 2017
Miss Janice Rosemary Riches
9 Appold Street, LondonEC2A 2AP
Born April 1959
Voting rights 25 to 50 percent limited liability partnership
01 Apr 2017
Active
Sir Michael John Snyder
CeasedDevonshire House, LondonEC1M 7AD
Born July 1950
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Apr 2017
Sir Michael John Snyder
Devonshire House, LondonEC1M 7AD
Born July 1950
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 01 Apr 2017
Ceased
Mr John Farthing
CeasedCloisters Road, Letchworth Garden CitySG6 3JR
Born November 1962
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Apr 2017
Mr John Farthing
Cloisters Road, Letchworth Garden CitySG6 3JR
Born November 1962
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 01 Apr 2017
Ceased
Moore Kingston Smith Llp
Active9 Appold Street, LondonEC2A 2AP
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Moore Kingston Smith Llp
9 Appold Street, LondonEC2A 2AP
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
67
Description
Type
Date Filed
Document
7 March 2026
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
7 March 2026
12 November 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 November 2025
12 November 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 November 2025
21 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 January 2025
21 January 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
21 January 2025
Mortgage Charge Whole Cease With Charge Number Limited Liability Partnership
LLMR05LLMR05
9 May 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
30 May 2022
30 May 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 May 2022
9 September 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
9 September 2019
12 December 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 December 2018
12 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 December 2018
12 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 December 2018
12 December 2018
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
12 December 2018
12 December 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 December 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 April 2017
24 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 April 2017
24 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 April 2017
25 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 January 2017
18 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 November 2010
16 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 November 2010