Company NameKayson Green Limited
Company StatusActive
Company Number00927109
CategoryPrivate Limited Company
Incorporation Date9 February 1968(56 years, 2 months ago)
Previous NameKayson, Green Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael James Cleverly
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(23 years after company formation)
Appointment Duration33 years, 2 months
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Secretary NameMr Michael James Cleverly
NationalityBritish
StatusCurrent
Appointed14 February 1991(23 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameMr Peter William James Cleverly
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(44 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMr Thomas William James Cleverly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(44 years, 2 months after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMrs Gisela Elizabeth Cleverly
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years after company formation)
Appointment Duration21 years, 1 month (resigned 30 March 2012)
RoleAccountant
Correspondence Address58 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameHerr Georg Lukas
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed14 February 1991(23 years after company formation)
Appointment Duration13 years, 6 months (resigned 01 September 2004)
RoleEngineer
Correspondence AddressObersteeg 26
Engelskirchen
D 5250
West Germany
Director NameMr David John Wayland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years after company formation)
Appointment Duration21 years, 1 month (resigned 30 March 2012)
RoleCompany Director
Correspondence Address1 Reed Close
Clacton On Sea
Essex
CO16 8UG
Director NameDr Peter Buhner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2004(36 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 17 July 2018)
RoleCompany Director
Correspondence AddressSonnenweg 1
Engelskirchen
D-51766
Germany
Director NameMr Olaf Heimann
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2018(50 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWiniterfeld 8
Iserlohn
58640

Contact

Websitekaysongreen.co.uk
Email address[email protected]
Telephone01206 751500
Telephone regionColchester

Location

Registered Address107 Hindes Rd
Harrow
Middx
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

19k at £1Michael James Cleverly
38.00%
Ordinary
18.5k at £1Mrs Gisela Elizabeth Cleverly
37.00%
Ordinary
12.5k at £1Erzett Lukas
25.00%
Ordinary

Financials

Year2014
Net Worth£621,897
Cash£278,536
Current Liabilities£493,177

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

29 April 1991Delivered 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 1977Delivered 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 1983Delivered 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

Filing History

28 September 2023Appointment of Mr Peter William James Cleverly as a secretary on 28 September 2023 (2 pages)
28 September 2023Termination of appointment of Michael James Cleverly as a secretary on 28 September 2023 (1 page)
25 September 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Olaf Heimann as a director on 23 December 2021 (1 page)
2 November 2021Unaudited abridged accounts made up to 31 August 2021 (6 pages)
13 April 2021Director's details changed for Mr Thomas William James Cleverly on 3 April 2021 (2 pages)
15 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
12 October 2020Unaudited abridged accounts made up to 31 August 2020 (6 pages)
17 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
30 October 2019Unaudited abridged accounts made up to 31 August 2019 (6 pages)
6 August 2019Director's details changed for Mr Peter William James Cleverly on 6 August 2019 (2 pages)
6 August 2019Director's details changed for Mr Peter William James Cleverly on 5 August 2019 (2 pages)
6 August 2019Director's details changed for Mr Thomas William James Cleverly on 5 August 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
2 November 2018Unaudited abridged accounts made up to 31 August 2018 (6 pages)
17 July 2018Termination of appointment of Peter Buhner as a director on 17 July 2018 (1 page)
17 July 2018Appointment of Mr Olaf Heimann as a director on 17 July 2018 (2 pages)
15 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
17 November 2017Unaudited abridged accounts made up to 31 August 2017 (6 pages)
17 November 2017Unaudited abridged accounts made up to 31 August 2017 (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(7 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(7 pages)
17 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(7 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(7 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Director's details changed for Mr Thomas William James Cleverly on 28 August 2014 (2 pages)
8 September 2014Director's details changed for Mr Thomas William James Cleverly on 28 August 2014 (2 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50,000
(7 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50,000
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 February 2013Annual return made up to 14 February 2013 (7 pages)
14 February 2013Annual return made up to 14 February 2013 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 May 2012Appointment of Mr Peter William James Cleverly as a director (2 pages)
3 May 2012Appointment of Mr Peter William James Cleverly as a director (2 pages)
3 May 2012Appointment of Mr Thomas William James Cleverly as a director (2 pages)
3 May 2012Appointment of Mr Thomas William James Cleverly as a director (2 pages)
30 April 2012Termination of appointment of David Wayland as a director (1 page)
30 April 2012Termination of appointment of David Wayland as a director (1 page)
30 April 2012Termination of appointment of Gisela Cleverly as a director (1 page)
30 April 2012Termination of appointment of Gisela Cleverly as a director (1 page)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 February 2007Return made up to 14/02/07; full list of members (3 pages)
20 February 2007Return made up to 14/02/07; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 February 2006Return made up to 14/02/06; full list of members (3 pages)
16 February 2006Return made up to 14/02/06; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 February 2005Return made up to 14/02/05; full list of members (8 pages)
15 February 2005Return made up to 14/02/05; full list of members (8 pages)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
8 October 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
16 February 2004Return made up to 14/02/04; full list of members (8 pages)
16 February 2004Return made up to 14/02/04; full list of members (8 pages)
1 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
1 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
21 February 2003Return made up to 14/02/03; full list of members (8 pages)
21 February 2003Return made up to 14/02/03; full list of members (8 pages)
2 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
2 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
20 February 2002Return made up to 14/02/02; full list of members (7 pages)
20 February 2002Return made up to 14/02/02; full list of members (7 pages)
28 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
28 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
23 February 2001Return made up to 14/02/01; full list of members (7 pages)
23 February 2001Return made up to 14/02/01; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
10 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
10 March 2000Return made up to 14/02/00; full list of members (7 pages)
10 March 2000Return made up to 14/02/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
4 March 1999Return made up to 14/02/99; no change of members (4 pages)
4 March 1999Return made up to 14/02/99; no change of members (4 pages)
15 February 1999Company name changed kayson, green LIMITED\certificate issued on 16/02/99 (2 pages)
15 February 1999Company name changed kayson, green LIMITED\certificate issued on 16/02/99 (2 pages)
27 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
27 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
24 February 1998Return made up to 14/02/98; no change of members (4 pages)
24 February 1998Return made up to 14/02/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
11 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
13 March 1997Return made up to 14/02/97; full list of members (6 pages)
13 March 1997Return made up to 14/02/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
19 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
5 March 1996Return made up to 14/02/96; no change of members (4 pages)
5 March 1996Return made up to 14/02/96; no change of members (4 pages)
24 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
24 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
23 March 1995Return made up to 14/02/95; no change of members (4 pages)
23 March 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)