Marsh Wall
London
E14 9XQ
Secretary Name | Mrs Nicole Leoni Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allten Lodge Holly Hill Winchmore Hill London N21 1NP |
Director Name | Mr Mitchell Gerald Harris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allten Lodge Holly Hill Winchmore Hill London N21 1NP |
Director Name | Mrs Nicole Leoni Harris |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allten Lodge Holly Hill Winchmore Hill London N21 1NP |
Director Name | Mr Gary Clive Livermore |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 April 2019) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Capricorn Centre Capricorn Centre, Cranes Farm R Basildon SS14 3JJ |
Director Name | Ms Sharon Ann Livermore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Capricorn Centre Capricorn Centre, Cranes Farm R Basildon SS14 3JJ |
Secretary Name | Mrs Sandra Buckland |
---|---|
Status | Resigned |
Appointed | 02 January 2012(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 August 2016) |
Role | Company Director |
Correspondence Address | 4 Capricorn Centre Capricorn Centre, Cranes Farm R Basildon SS14 3JJ |
Director Name | Mr Paul Traynor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Shirebourne Vale South Wooden Ferrers CM3 5ZX |
Website | kallkwik.co.uk |
---|
Registered Address | Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Gary Clive Livermore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,805 |
Cash | £44,606 |
Current Liabilities | £113,993 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 August 2016 | Delivered on: 2 September 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
1 November 2012 | Delivered on: 15 November 2012 Persons entitled: Westfield Motors Limited Classification: Rent deposit deed Secured details: £3,600.00 due or to become due. Particulars: The rent deposit of £3,600.00. Outstanding |
24 October 2011 | Delivered on: 28 October 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 May 2010 | Delivered on: 22 May 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 February 2009 | Delivered on: 12 February 2009 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 November 1996 | Delivered on: 2 December 1996 Satisfied on: 3 June 2010 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. See the mortgage charge document for full details. Fully Satisfied |
25 October 1985 | Delivered on: 30 October 1985 Satisfied on: 14 December 1996 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 the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all propety and assets present and future including goodwill bookdebts benefit of any licences. Fully Satisfied |
23 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
---|---|
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
2 September 2016 | Registration of charge 019452550007, created on 30 August 2016 (32 pages) |
30 August 2016 | Satisfaction of charge 5 in full (4 pages) |
30 August 2016 | Satisfaction of charge 4 in full (4 pages) |
26 August 2016 | Termination of appointment of Sandra Buckland as a secretary on 26 August 2016 (1 page) |
26 August 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
24 August 2016 | Registered office address changed from 12 Rawreth Industrial Estate Rawreth Lane Rayleigh SS6 9RL England to 4 Capricorn Centre Capricorn Centre, Cranes Farm Road Basildon SS14 3JJ on 24 August 2016 (1 page) |
19 August 2016 | Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH to 12 Rawreth Industrial Estate Rawreth Lane Rayleigh SS6 9RL on 19 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Paul Traynor as a director on 1 May 2016 (2 pages) |
2 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 October 2015 | Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 October 2012 | Appointment of Mrs Sandra Buckland as a secretary (1 page) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 October 2010 | Director's details changed for Mr Gary Clive Livermore on 22 October 2009 (2 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Mrs Sharon Ann Livermore on 22 October 2009 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Registered office address changed from Alan Kitson & Company Limited 65 Kingswood Chase Leigh-on-Sea Essex SS9 3BB on 23 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mrs Sharon Ann Livermore on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Gary Clive Livermore on 22 October 2009 (2 pages) |
13 March 2009 | Appointment terminated director and secretary nicole harris (1 page) |
10 March 2009 | Appointment terminated director mitchell harris (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 4 exchange buildings high street barnet hertfordshire EN5 5SY (1 page) |
10 March 2009 | Resolutions
|
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 January 2009 | Director appointed mr gary clive livermore (1 page) |
27 January 2009 | Director appointed mrs sharon ann livermore (1 page) |
21 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
22 August 2008 | Amended accounts made up to 31 March 2008 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
3 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
21 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 October 2002 | Return made up to 31/10/02; full list of members
|
6 March 2002 | Registered office changed on 06/03/02 from: c/o bruton charles ashland hse 20 moxon street london W1U 4EU (1 page) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 December 2001 | Return made up to 31/10/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members
|
14 February 2000 | Auditor's resignation (1 page) |
7 February 2000 | Auditor's resignation (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 124/130 seymour place london W1H 5DJ (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members
|
5 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
28 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members (5 pages) |
22 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
11 April 1995 | Full accounts made up to 31 March 1994 (10 pages) |
7 December 1994 | Return made up to 31/10/94; full list of members (6 pages) |
17 November 1993 | Return made up to 31/10/93; full list of members (5 pages) |
26 November 1991 | Return made up to 31/10/91; no change of members (4 pages) |
5 April 1991 | Return made up to 31/12/90; full list of members (6 pages) |
12 December 1989 | Return made up to 31/10/89; full list of members (6 pages) |
20 June 1988 | Return made up to 19/05/88; full list of members (6 pages) |
13 February 1988 | Allotment of shares (2 pages) |
18 January 1988 | Return made up to 05/03/87; full list of members (6 pages) |
5 January 1988 | Annual return made up to 05/03/87 (5 pages) |
24 April 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |