Knoll Rise
Orpington
BR6 0JA
Secretary Name | Mr Kevin Joseph McCusker |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2004(14 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mr Barry Thomas Jenkinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1993) |
Role | Quantity Surveyor |
Correspondence Address | White Webs 203 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW |
Director Name | Mr Kevin Joseph McCusker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1993) |
Role | Quantity Surveyor |
Correspondence Address | 26 Old Road Harlow Essex CM17 0BH |
Secretary Name | Mr Declan Edward McCusker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 4 Hall Crescent Aveley South Ockendon Essex RM15 4JS |
Director Name | Mr Thomas Patrick Ronan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 July 1995) |
Role | Civil Engineer |
Correspondence Address | 6 Second Avenue Acton London W3 7RX |
Director Name | Leo McMahon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(12 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inwood House 1-3 Elliotts Place Islington London N1 8HX |
Website | kaymac.co.uk |
---|---|
Telephone | 020 73541110 |
Telephone region | London |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
100 at £1 | Inwood Properties LTD 98.04% Ordinary |
---|---|
1 at £1 | Kerry Mcmahon 0.98% Ordinary B |
1 at £1 | Leo Mcmahon 0.98% Deferred |
Year | 2014 |
---|---|
Net Worth | £163,679 |
Cash | £30,291 |
Current Liabilities | £2,406,839 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 14 June 2022 (overdue) |
2 May 2013 | Delivered on: 17 May 2013 Satisfied on: 14 November 2015 Persons entitled: Technical & General Guarantee Company Sa Classification: A registered charge Fully Satisfied |
---|---|
25 October 1993 | Delivered on: 27 October 1993 Satisfied on: 25 September 2015 Persons entitled: The Governor & the Company of the Bank of Ireland 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 |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
---|---|
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 November 2015 | Satisfaction of charge 024223690002 in full (1 page) |
25 September 2015 | Satisfaction of charge 1 in full (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 August 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 May 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Registration of charge 024223690002 (12 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Director's details changed for Mr Kevin Joseph Mccusker on 31 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Mr Kevin Joseph Mccusker on 31 May 2010 (1 page) |
22 June 2010 | Director's details changed for Leo Mcmahon on 31 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Auditor's resignation (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 12 old bond street london W1S 4PW (1 page) |
9 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (13 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
10 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
2 June 2006 | Secretary resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
13 February 2004 | New secretary appointed (2 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
22 May 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 101/102 (3 pages) |
20 March 2003 | Ad 03/02/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | £ nc 100/1000 02/02/03 (1 page) |
14 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
10 January 2002 | New director appointed (2 pages) |
24 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 56 lancaster gate london W2 3NA (1 page) |
28 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
20 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 January 1997 | Auditor's resignation (1 page) |
8 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 255, cranbrook road, ilford, essex. IG1 4TG (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
27 October 1993 | Particulars of mortgage/charge (3 pages) |
13 September 1989 | Incorporation (11 pages) |