Woodford Green
Essex
IG8 8EY
Director Name | Hajnalka Miller |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 11 June 1993) |
Role | Secretary |
Correspondence Address | 98 Collinwood Gardens Ilford Essex IG5 0AL |
Director Name | Mrs Gwyneth Iris Miller |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moss Side Way Leyland Lancs PR26 7XL |
Director Name | Mr Peter Kendal Miller |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 George Avey Croft North Weald Epping Essex CM16 6JB |
Secretary Name | Mr Peter Kendal Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 George Avey Croft North Weald Epping Essex CM16 6JB |
Website | kendalofficecontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85506711 |
Telephone region | London |
Registered Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
95 at £1 | Peter Kendal Miller 95.00% Ordinary |
---|---|
5 at £1 | Gwyneth Iris Miller 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,757 |
Cash | £27,130 |
Current Liabilities | £140,469 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 4 weeks from now) |
2 August 2017 | Delivered on: 3 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
13 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
3 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
13 February 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 August 2018 | Director's details changed for Mark Tulett on 3 October 2017 (2 pages) |
24 August 2018 | Director's details changed for Mark Tulett on 18 June 2018 (2 pages) |
24 August 2018 | Change of details for Mark Tulett as a person with significant control on 18 June 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
15 November 2017 | Change of details for Mark Tulett as a person with significant control on 1 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mark Tulett on 1 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mark Tulett on 1 November 2017 (2 pages) |
15 November 2017 | Change of details for Mark Tulett as a person with significant control on 1 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 13 November 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
13 September 2017 | Notification of Mark Tulett as a person with significant control on 11 July 2017 (2 pages) |
13 September 2017 | Notification of Mark Tulett as a person with significant control on 11 July 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
3 August 2017 | Registration of charge 014919740001, created on 2 August 2017 (9 pages) |
12 July 2017 | Termination of appointment of Peter Kendal Miller as a secretary on 11 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Peter Kendal Miller as a director on 11 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Peter Kendal Miller as a director on 11 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Peter Kendal Miller as a secretary on 11 July 2017 (1 page) |
12 July 2017 | Cessation of Peter Kendal Miller as a person with significant control on 11 July 2017 (1 page) |
12 July 2017 | Cessation of Peter Kendal Miller as a person with significant control on 11 July 2017 (1 page) |
1 February 2017 | Termination of appointment of Gwyneth Iris Miller as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Gwyneth Iris Miller as a director on 1 February 2017 (1 page) |
5 January 2017 | Appointment of Mark Tulett as a director on 20 December 2016 (2 pages) |
5 January 2017 | Appointment of Mark Tulett as a director on 20 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 June 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
3 June 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
28 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Peter Kendal Miller on 1 August 2013 (2 pages) |
15 October 2014 | Director's details changed for Peter Kendal Miller on 1 August 2013 (2 pages) |
15 October 2014 | Director's details changed for Mrs Gwyneth Iris Miller on 1 August 2013 (2 pages) |
15 October 2014 | Director's details changed for Mrs Gwyneth Iris Miller on 1 August 2013 (2 pages) |
15 October 2014 | Director's details changed for Mrs Gwyneth Iris Miller on 1 August 2013 (2 pages) |
15 October 2014 | Director's details changed for Peter Kendal Miller on 1 August 2013 (2 pages) |
15 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
25 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 September 2006 | Return made up to 31/07/06; full list of members (5 pages) |
22 September 2006 | Return made up to 31/07/06; full list of members (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 October 2005 | Return made up to 31/07/05; full list of members (5 pages) |
6 October 2005 | Return made up to 31/07/05; full list of members (5 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 October 2004 | Return made up to 31/07/04; full list of members (5 pages) |
14 October 2004 | Return made up to 31/07/04; full list of members (5 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: hill house highgate hill london N19 5UU (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: hill house highgate hill london N19 5UU (1 page) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 September 2003 | Return made up to 31/07/03; full list of members (5 pages) |
1 September 2003 | Return made up to 31/07/03; full list of members (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 July 2002 | Return made up to 31/07/02; full list of members (5 pages) |
25 July 2002 | Return made up to 31/07/02; full list of members (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
31 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
31 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 November 2000 | Return made up to 31/07/00; full list of members (5 pages) |
8 November 2000 | Return made up to 31/07/00; full list of members (5 pages) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (5 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (5 pages) |
27 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 November 1998 | Return made up to 31/07/98; full list of members (5 pages) |
3 November 1998 | Return made up to 31/07/98; full list of members (5 pages) |
3 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
12 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 October 1996 | Return made up to 31/07/96; full list of members (5 pages) |
22 October 1996 | Return made up to 31/07/96; full list of members (5 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 September 1995 | Return made up to 31/07/95; full list of members (12 pages) |
6 September 1995 | Return made up to 31/07/95; full list of members (12 pages) |
21 October 1983 | Company name changed\certificate issued on 21/10/83 (2 pages) |
21 October 1983 | Company name changed\certificate issued on 21/10/83 (2 pages) |
18 April 1980 | Certificate of incorporation (1 page) |
18 April 1980 | Certificate of incorporation (1 page) |