Elstree
Borehamwood
Hertfordshire
WD6 3NJ
Director Name | Mr John Howard Kay |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(44 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25, Isaacs House 10 Medawar Drive London NW7 1UB |
Secretary Name | Clive Robert Kay |
---|---|
Status | Current |
Appointed | 09 October 2009(63 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 26 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ |
Director Name | Mr Reginald Samuel Kay |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(44 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 June 1992) |
Role | Company Director |
Correspondence Address | 74 Marine Parade Whitstable Kent CT5 2BA |
Director Name | Mrs Ida Kay |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(44 years, 9 months after company formation) |
Appointment Duration | 26 years (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | Flat 16 Hartsbourne Park 180 High Road, Bushey Heath Watford Hertfordshire WD23 1SD |
Secretary Name | Mrs Ida Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(44 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 09 October 2009) |
Role | Company Director |
Correspondence Address | Flat 16 Hartsbourne Park 180 High Road, Bushey Heath Watford Hertfordshire WD23 1SD |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
6 at £1 | Andrew Kay 6.00% Ordinary |
---|---|
6 at £1 | Edward Kay 6.00% Ordinary |
17 at £1 | Mr John Howard Kay 17.00% Ordinary |
16 at £1 | Sharon Kay 16.00% Ordinary |
12 at £1 | Clive Robert Kay 12.00% Ordinary |
11 at £1 | Anthony Mark Kay 11.00% Ordinary |
11 at £1 | Clive Robert Kay & Jane Kay 11.00% Ordinary |
11 at £1 | Jane Kay 11.00% Ordinary |
10 at £1 | Mrs Ida Kay 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,673 |
Cash | £15,783 |
Current Liabilities | £398,077 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
15 May 1978 | Delivered on: 19 May 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Santa maria" 54 marine parade tankerton kent title no K288735. Outstanding |
---|---|
11 February 1977 | Delivered on: 18 February 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 derby road, stapleford, notts. Outstanding |
8 February 1973 | Delivered on: 13 February 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 tankerton road whitstable, kent. Outstanding |
15 December 1972 | Delivered on: 20 December 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 141, tankerton road, whitstable, kent. Outstanding |
12 October 1961 | Delivered on: 24 October 1961 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 43, high street, iver, bucks. Outstanding |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
4 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
1 August 2018 | Termination of appointment of Ida Kay as a director on 29 June 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 August 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 July 2010 (1 page) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 October 2009 | Appointment of Clive Robert Kay as a secretary (1 page) |
23 October 2009 | Termination of appointment of Ida Kay as a secretary (1 page) |
23 October 2009 | Appointment of Clive Robert Kay as a secretary (1 page) |
23 October 2009 | Termination of appointment of Ida Kay as a secretary (1 page) |
1 August 2009 | Return made up to 28/06/09; full list of members (8 pages) |
1 August 2009 | Return made up to 28/06/09; full list of members (8 pages) |
27 July 2009 | Director's change of particulars / john kay / 26/03/2009 (1 page) |
27 July 2009 | Director's change of particulars / john kay / 26/03/2009 (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 October 2008 | Return made up to 28/06/08; full list of members (3 pages) |
31 October 2008 | Return made up to 28/06/08; full list of members (3 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of register of members (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 8 baker street london WD1 1DA (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 8 baker street london WD1 1DA (1 page) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 September 2006 | Return made up to 28/06/06; full list of members (3 pages) |
6 September 2006 | Return made up to 28/06/06; full list of members (3 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
18 July 2003 | Return made up to 28/06/03; full list of members
|
18 July 2003 | Return made up to 28/06/03; full list of members
|
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 July 2001 | Return made up to 28/06/01; full list of members
|
30 July 2001 | Return made up to 28/06/01; full list of members
|
8 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 August 1999 | Return made up to 28/06/99; no change of members
|
10 August 1999 | Return made up to 28/06/99; no change of members
|
20 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
20 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 August 1997 | Return made up to 28/06/97; no change of members
|
15 August 1997 | Return made up to 28/06/97; no change of members
|
14 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
29 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
20 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
20 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
4 September 1994 | Return made up to 28/06/94; full list of members (5 pages) |
4 September 1994 | Return made up to 28/06/94; full list of members (5 pages) |
11 October 1993 | Resolutions
|
11 October 1993 | Resolutions
|
3 October 1993 | Return made up to 28/06/93; full list of members (6 pages) |
3 October 1993 | Return made up to 28/06/93; full list of members (6 pages) |
25 August 1992 | Return made up to 28/06/92; full list of members (5 pages) |
25 August 1992 | Return made up to 28/06/92; full list of members (5 pages) |
8 July 1991 | Return made up to 28/06/91; no change of members (6 pages) |
8 July 1991 | Return made up to 28/06/91; no change of members (6 pages) |
9 July 1990 | Return made up to 28/06/90; full list of members (4 pages) |
9 July 1990 | Return made up to 28/06/90; full list of members (4 pages) |
6 September 1989 | Return made up to 28/06/89; full list of members (4 pages) |
6 September 1989 | Return made up to 28/06/89; full list of members (4 pages) |
17 August 1988 | Return made up to 29/07/88; full list of members (4 pages) |
17 August 1988 | Return made up to 29/07/88; full list of members (4 pages) |
16 July 1987 | Return made up to 03/06/87; full list of members (4 pages) |
16 July 1987 | Return made up to 03/06/87; full list of members (4 pages) |
21 August 1986 | Return made up to 09/08/86; full list of members (4 pages) |
21 August 1986 | Return made up to 09/08/86; full list of members (4 pages) |
19 May 1978 | Particulars of mortgage/charge (3 pages) |
19 May 1978 | Particulars of mortgage/charge (3 pages) |
18 February 1977 | Particulars of mortgage/charge (3 pages) |
18 February 1977 | Particulars of mortgage/charge (3 pages) |
13 February 1973 | Particulars of mortgage/charge (3 pages) |
13 February 1973 | Particulars of mortgage/charge (3 pages) |
20 December 1972 | Particulars of mortgage/charge (3 pages) |
20 December 1972 | Particulars of mortgage/charge (3 pages) |
24 October 1961 | Particulars of mortgage/charge (3 pages) |
24 October 1961 | Particulars of mortgage/charge (3 pages) |
16 September 1946 | Certificate of incorporation (2 pages) |
16 September 1946 | Certificate of incorporation (2 pages) |