Frinton On Sea
Essex
CO13 9LX
Secretary Name | Mr Michael James Cleverly |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1991(23 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Second Avenue Frinton On Sea Essex CO13 9LX |
Director Name | Mr Peter William James Cleverly |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(44 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Director Name | Mr Thomas William James Cleverly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(44 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Director Name | Mrs Gisela Elizabeth Cleverly |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(23 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 March 2012) |
Role | Accountant |
Correspondence Address | 58 Second Avenue Frinton On Sea Essex CO13 9LX |
Director Name | Herr Georg Lukas |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 1991(23 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 September 2004) |
Role | Engineer |
Correspondence Address | Obersteeg 26 Engelskirchen D 5250 West Germany |
Director Name | Mr David John Wayland |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(23 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 1 Reed Close Clacton On Sea Essex CO16 8UG |
Director Name | Dr Peter Buhner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2004(36 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 July 2018) |
Role | Company Director |
Correspondence Address | Sonnenweg 1 Engelskirchen D-51766 Germany |
Director Name | Mr Olaf Heimann |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2018(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Winiterfeld 8 Iserlohn 58640 |
Website | kaysongreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 751500 |
Telephone region | Colchester |
Registered Address | 107 Hindes Rd Harrow Middx HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
19k at £1 | Michael James Cleverly 38.00% Ordinary |
---|---|
18.5k at £1 | Mrs Gisela Elizabeth Cleverly 37.00% Ordinary |
12.5k at £1 | Erzett Lukas 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £621,897 |
Cash | £278,536 |
Current Liabilities | £493,177 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
29 April 1991 | Delivered on: 1 May 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
13 June 1977 | Delivered on: 15 June 1977 Persons entitled: Lloyds Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 9, sir isaac's walk, colchester, essex as comprised in a conveyance dtd. 13-6-77. Outstanding |
21 September 1983 | Delivered on: 28 September 1983 Satisfied on: 11 August 1992 Persons entitled: Lloyds 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: F/Hold 9 sir isaac's walk, colchester, essex. Fully Satisfied |
28 September 2023 | Appointment of Mr Peter William James Cleverly as a secretary on 28 September 2023 (2 pages) |
---|---|
28 September 2023 | Termination of appointment of Michael James Cleverly as a secretary on 28 September 2023 (1 page) |
25 September 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Olaf Heimann as a director on 23 December 2021 (1 page) |
2 November 2021 | Unaudited abridged accounts made up to 31 August 2021 (6 pages) |
13 April 2021 | Director's details changed for Mr Thomas William James Cleverly on 3 April 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
12 October 2020 | Unaudited abridged accounts made up to 31 August 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
6 August 2019 | Director's details changed for Mr Peter William James Cleverly on 6 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Peter William James Cleverly on 5 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Thomas William James Cleverly on 5 August 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
2 November 2018 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
17 July 2018 | Termination of appointment of Peter Buhner as a director on 17 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Olaf Heimann as a director on 17 July 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
17 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
17 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 September 2014 | Director's details changed for Mr Thomas William James Cleverly on 28 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Thomas William James Cleverly on 28 August 2014 (2 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 February 2013 | Annual return made up to 14 February 2013 (7 pages) |
14 February 2013 | Annual return made up to 14 February 2013 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 May 2012 | Appointment of Mr Peter William James Cleverly as a director (2 pages) |
3 May 2012 | Appointment of Mr Peter William James Cleverly as a director (2 pages) |
3 May 2012 | Appointment of Mr Thomas William James Cleverly as a director (2 pages) |
3 May 2012 | Appointment of Mr Thomas William James Cleverly as a director (2 pages) |
30 April 2012 | Termination of appointment of David Wayland as a director (1 page) |
30 April 2012 | Termination of appointment of David Wayland as a director (1 page) |
30 April 2012 | Termination of appointment of Gisela Cleverly as a director (1 page) |
30 April 2012 | Termination of appointment of Gisela Cleverly as a director (1 page) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 February 2005 | Return made up to 14/02/05; full list of members (8 pages) |
15 February 2005 | Return made up to 14/02/05; full list of members (8 pages) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | New director appointed (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
16 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
1 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
2 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
15 February 1999 | Company name changed kayson, green LIMITED\certificate issued on 16/02/99 (2 pages) |
15 February 1999 | Company name changed kayson, green LIMITED\certificate issued on 16/02/99 (2 pages) |
27 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
13 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
5 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
24 November 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
24 November 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
23 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |