Innova Park
Enfield
EN3 7FL
Secretary Name | Mr Alistair John Kendon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Innova Way Innova Park Enfield EN3 7FL |
Director Name | Mr Frazer Alistair John Kendon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Innova Way Innova Park Enfield EN3 7FL |
Director Name | Mr Edwin Alexander Kendon |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 15 September 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 7 Innova Way Innova Park Enfield EN3 7FL |
Director Name | David James Hargreaves |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Robins Lane Bramhall Cheshire SK7 2PE |
Director Name | Jacqueline Ann Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Meadow Gardens Flowery Field Hyde Cheshire SK14 4RU |
Website | kendon.co.uk |
---|---|
Telephone | 01992 702470 |
Telephone region | Lea Valley |
Registered Address | 7 Innova Way Innova Park Enfield EN3 7FL |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 April 2004 | Delivered on: 16 April 2004 Satisfied on: 9 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 March 1986 | Delivered on: 4 April 1986 Satisfied on: 9 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
3 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
18 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 October 2020 | Appointment of Mr Frazer Alistair John Kendon as a director on 15 September 2020 (2 pages) |
19 October 2020 | Notification of Linda Kendon as a person with significant control on 15 September 2020 (2 pages) |
19 October 2020 | Change of details for Mr Alistair John Kendon as a person with significant control on 15 September 2020 (2 pages) |
19 October 2020 | Termination of appointment of Edwin Alexander Kendon as a director on 15 September 2020 (1 page) |
19 October 2020 | Cessation of Edwin Alexander Kendon as a person with significant control on 15 September 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
26 January 2011 | Director's details changed for Mr Alistair John Kendon on 31 December 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Mr Alistair John Kendon on 31 December 2010 (1 page) |
26 January 2011 | Termination of appointment of David Hargreaves as a director (1 page) |
26 January 2011 | Secretary's details changed for Mr Alistair John Kendon on 31 December 2010 (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Director's details changed for Mr Alistair John Kendon on 31 December 2010 (2 pages) |
26 January 2011 | Termination of appointment of David Hargreaves as a director (1 page) |
26 January 2011 | Director's details changed for Edwin Alexander Kendon on 31 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Director's details changed for Edwin Alexander Kendon on 31 December 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 May 2009 | Memorandum and Articles of Association (11 pages) |
9 May 2009 | Memorandum and Articles of Association (11 pages) |
5 May 2009 | Company name changed T. Y. nuttall LIMITED\certificate issued on 05/05/09 (3 pages) |
5 May 2009 | Company name changed T. Y. nuttall LIMITED\certificate issued on 05/05/09 (3 pages) |
11 April 2009 | Incorporation (15 pages) |
11 April 2009 | Incorporation (15 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from bow paper works bridgwater road london E15 2JZ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from bow paper works bridgwater road london E15 2JZ (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
18 February 2004 | Company name changed uniquegate LIMITED\certificate issued on 18/02/04 (2 pages) |
18 February 2004 | Company name changed uniquegate LIMITED\certificate issued on 18/02/04 (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
29 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (6 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
2 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members
|
21 January 1998 | Return made up to 31/12/97; no change of members
|
5 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |