Company NameKaybridge Construction (Barnet) Limited
Company StatusActive
Company Number01062060
CategoryPrivate Limited Company
Incorporation Date19 July 1972(51 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Joseph Paul Hurley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Secretary NameMrs Philomena Mary O'Connor
NationalityIrish
StatusCurrent
Appointed19 May 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMrs Philomena Mary O'Connor
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2004(32 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameGary Peter Robinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(37 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMrs Siobhan Michelle Joyce
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(37 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMr Sean Gerard O'Connor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(40 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMr Michael O'Connor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed19 May 1991(18 years, 10 months after company formation)
Appointment Duration28 years (resigned 23 May 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameKevin John O'Connor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address55 Wheatlands
Stevenage
Hertfordshire
SG2 0JT
Director NameAnn Marie O'Connor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(37 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG

Contact

Websitekaybridgeconstruction.co.uk/page1992/home.aspx
Telephone020 83663361
Telephone regionLondon

Location

Registered AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

18k at £1Michael O'connor
89.99%
Ordinary
1000 at £1Mr Joseph Patrick Hurley
5.00%
Ordinary
1000 at £1Mrs Philomena Mary O'connor
5.00%
Ordinary
3 at £1Sean O'connor
0.02%
Ordinary

Financials

Year2014
Turnover£17,220,250
Gross Profit£793,774
Net Worth£4,107,560
Cash£384,615
Current Liabilities£1,984,325

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

20 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
31 May 2023Full accounts made up to 31 August 2022 (19 pages)
13 September 2022Full accounts made up to 31 August 2021 (20 pages)
22 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
2 September 2021Full accounts made up to 31 August 2020 (18 pages)
24 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Ann Marie O'connor as a director on 18 September 2020 (1 page)
13 October 2020Full accounts made up to 31 August 2019 (18 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
14 January 2020Second filing for the termination of Michael Oconnor as a director (5 pages)
18 December 2019Second filing of Confirmation Statement dated 19/05/2019 (5 pages)
18 December 2019Second filing for the cessation of Michael O'connor as a person with significant control (6 pages)
18 December 2019Second filing for the notification of Philomena O'connor as a person with significant control (7 pages)
25 October 2019Second filing for the appointment of Ann Marie O'connor as a director (6 pages)
1 August 2019Full accounts made up to 31 August 2018 (19 pages)
2 July 2019Cessation of Michael O'connor as a person with significant control on 19 May 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 18/12/2019
(2 pages)
2 July 2019Termination of appointment of Michael O'connor as a director on 19 May 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 14/01/2020.
(2 pages)
2 July 2019Confirmation statement made on 19 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/12/2019
(5 pages)
2 July 2019Notification of Philomena O'connor as a person with significant control on 19 May 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/12/2019
(3 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
2 August 2018Full accounts made up to 31 August 2017 (19 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 June 2017Full accounts made up to 31 August 2016 (17 pages)
30 June 2017Full accounts made up to 31 August 2016 (17 pages)
27 June 2017Director's details changed for Mr Joseph Patrick Hurley on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Joseph Patrick Hurley on 27 June 2017 (2 pages)
8 June 2017Secretary's details changed for Mrs Philomena Mary O'connor on 8 June 2017 (1 page)
8 June 2017Director's details changed for Mrs Philomena Mary O'connor on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Michael O'connor on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Michael O'connor on 8 June 2017 (2 pages)
8 June 2017Secretary's details changed for Mrs Philomena Mary O'connor on 8 June 2017 (1 page)
8 June 2017Director's details changed for Mrs Philomena Mary O'connor on 8 June 2017 (2 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
30 June 2016Full accounts made up to 31 August 2015 (15 pages)
30 June 2016Full accounts made up to 31 August 2015 (15 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000
(8 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000
(8 pages)
15 July 2015Full accounts made up to 31 August 2014 (16 pages)
15 July 2015Full accounts made up to 31 August 2014 (16 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,000
(8 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,000
(8 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,000
(8 pages)
10 October 2014Director's details changed for Siobhan Michelle O'connor on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Siobhan Michelle O'connor on 10 October 2014 (2 pages)
30 June 2014Full accounts made up to 31 August 2013 (16 pages)
30 June 2014Full accounts made up to 31 August 2013 (16 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(9 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(9 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(9 pages)
17 July 2013Full accounts made up to 31 August 2012 (16 pages)
17 July 2013Full accounts made up to 31 August 2012 (16 pages)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (9 pages)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (9 pages)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (9 pages)
15 March 2013Appointment of Mr Sean Gerard O'connor as a director (2 pages)
15 March 2013Appointment of Mr Sean Gerard O'connor as a director (2 pages)
7 June 2012Full accounts made up to 31 August 2011 (14 pages)
7 June 2012Full accounts made up to 31 August 2011 (14 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
2 April 2012519 (1 page)
2 April 2012519 (1 page)
28 March 2012Auditor's resignation (1 page)
28 March 2012Auditor's resignation (1 page)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
3 June 2011Full accounts made up to 31 August 2010 (14 pages)
3 June 2011Full accounts made up to 31 August 2010 (14 pages)
8 July 2010Appointment of Siobhan Michelle O'connor as a director (3 pages)
8 July 2010Appointment of Siobhan Michelle O'connor as a director (3 pages)
8 July 2010Appointment of Ann Marie O'connor as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2019.
(4 pages)
8 July 2010Appointment of Gary Peter Robinson as a director (3 pages)
8 July 2010Appointment of Gary Peter Robinson as a director (3 pages)
8 July 2010Appointment of Ann Marie O'connor as a director (3 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (10 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (10 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
2 July 2009Full accounts made up to 31 August 2008 (13 pages)
2 July 2009Full accounts made up to 31 August 2008 (13 pages)
6 June 2009Director and secretary's change of particulars / philomena o'connor / 19/04/2009 (2 pages)
6 June 2009Secretary's change of particulars philomena mary o'connor logged form (2 pages)
6 June 2009Secretary's change of particulars philomena mary o'connor logged form (2 pages)
6 June 2009Return made up to 19/05/09; full list of members (6 pages)
6 June 2009Return made up to 19/05/09; full list of members (6 pages)
6 June 2009Director and secretary's change of particulars / philomena o'connor / 19/04/2009 (2 pages)
9 March 2009Director and secretary's change of particulars / philomena teather / 26/02/2009 (2 pages)
9 March 2009Secretary's change of particulars philomena mary o'connor logged form (2 pages)
9 March 2009Secretary's change of particulars philomena mary o'connor logged form (2 pages)
9 March 2009Director and secretary's change of particulars / philomena teather / 26/02/2009 (2 pages)
1 August 2008Full accounts made up to 31 August 2007 (16 pages)
1 August 2008Full accounts made up to 31 August 2007 (16 pages)
30 July 2008Return made up to 19/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
30 July 2008Return made up to 19/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
15 September 2007Full accounts made up to 31 August 2006 (14 pages)
15 September 2007Full accounts made up to 31 August 2006 (14 pages)
6 July 2007Return made up to 19/05/07; full list of members (7 pages)
6 July 2007Return made up to 19/05/07; full list of members (7 pages)
6 October 2006Full accounts made up to 31 August 2005 (13 pages)
6 October 2006Full accounts made up to 31 August 2005 (13 pages)
2 June 2006Return made up to 19/05/06; full list of members (7 pages)
2 June 2006Return made up to 19/05/06; full list of members (7 pages)
30 August 2005Full accounts made up to 31 August 2004 (13 pages)
30 August 2005Full accounts made up to 31 August 2004 (13 pages)
26 August 2005Return made up to 19/05/05; full list of members (7 pages)
26 August 2005Return made up to 19/05/05; full list of members (7 pages)
18 November 2004New director appointed (1 page)
18 November 2004New director appointed (1 page)
3 September 2004Full accounts made up to 31 August 2003 (12 pages)
3 September 2004Full accounts made up to 31 August 2003 (12 pages)
19 May 2004Return made up to 19/05/04; full list of members (7 pages)
19 May 2004Return made up to 19/05/04; full list of members (7 pages)
23 September 2003Full accounts made up to 31 August 2002 (12 pages)
23 September 2003Full accounts made up to 31 August 2002 (12 pages)
27 May 2003Return made up to 19/05/03; full list of members (7 pages)
27 May 2003Return made up to 19/05/03; full list of members (7 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
11 November 2002Full accounts made up to 31 August 2001 (12 pages)
11 November 2002Full accounts made up to 31 August 2001 (12 pages)
30 May 2002Return made up to 19/05/02; full list of members (7 pages)
30 May 2002Return made up to 19/05/02; full list of members (7 pages)
9 October 2001Full accounts made up to 31 August 2000 (10 pages)
9 October 2001Full accounts made up to 31 August 2000 (10 pages)
11 July 2001Return made up to 19/05/01; full list of members (7 pages)
11 July 2001Return made up to 19/05/01; full list of members (7 pages)
4 September 2000Full accounts made up to 31 August 1999 (10 pages)
4 September 2000Full accounts made up to 31 August 1999 (10 pages)
21 July 2000Return made up to 19/05/00; full list of members (7 pages)
21 July 2000Return made up to 19/05/00; full list of members (7 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
22 September 1999Full accounts made up to 31 August 1998 (13 pages)
22 September 1999Full accounts made up to 31 August 1998 (13 pages)
11 August 1999Return made up to 19/05/99; no change of members (4 pages)
11 August 1999Return made up to 19/05/99; no change of members (4 pages)
11 September 1998Full accounts made up to 31 August 1997 (13 pages)
11 September 1998Full accounts made up to 31 August 1997 (13 pages)
20 July 1998Return made up to 19/05/98; full list of members (6 pages)
20 July 1998Return made up to 19/05/98; full list of members (6 pages)
16 December 1997Full accounts made up to 31 August 1996 (13 pages)
16 December 1997Full accounts made up to 31 August 1996 (13 pages)
18 June 1997Return made up to 19/05/97; full list of members (6 pages)
18 June 1997Return made up to 19/05/97; full list of members (6 pages)
10 April 1997Return made up to 19/05/96; full list of members; amend (8 pages)
10 April 1997Return made up to 19/05/96; full list of members; amend (8 pages)
25 March 1997Ad 17/08/94--------- £ si 19900@1 (2 pages)
25 March 1997Ad 17/08/94--------- £ si 19900@1 (2 pages)
10 February 1997Nc inc already adjusted 17/08/94 (1 page)
10 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 February 1997Nc inc already adjusted 17/08/94 (1 page)
10 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1996Full accounts made up to 31 August 1995 (16 pages)
4 December 1996Full accounts made up to 31 August 1995 (16 pages)
20 June 1996Return made up to 19/05/96; full list of members (6 pages)
20 June 1996Return made up to 19/05/96; full list of members (6 pages)
18 January 1996Auditor's resignation (1 page)
18 January 1996Auditor's resignation (1 page)
29 December 1995Registered office changed on 29/12/95 from: 28 little park gardens enfield middlesex EN2 6PG (1 page)
29 December 1995Registered office changed on 29/12/95 from: 28 little park gardens enfield middlesex EN2 6PG (1 page)
29 December 1995Full accounts made up to 31 August 1994 (12 pages)
29 December 1995Full accounts made up to 31 August 1994 (12 pages)
21 July 1995Return made up to 19/05/95; no change of members (4 pages)
21 July 1995Return made up to 19/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
19 July 1972Incorporation (10 pages)
19 July 1972Incorporation (10 pages)