Stratford
London
E15 4HF
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 1 week, 3 days (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 1 week, 3 days (resigned 21 February 1992) |
Role | Company Formation Agent |
Correspondence Address | 13 Harley Court Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 1 week, 3 days (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Alexander Victor Carter-Silk |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 June 1992) |
Role | Solicitor |
Correspondence Address | 80 High Holborn London WC1V 6LS |
Secretary Name | Murdoch William Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 80 High Holborn London WC1V 6LS |
Director Name | Mr Peter Andrew Webb |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Secretary Name | Andrea Marie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 15 Goodey Meade Benington Stevenage Hertfordshire SG2 7BY |
Director Name | Hemendra Mehta |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 January 2002) |
Role | Accountant |
Correspondence Address | 13 Teignmouth Close Edgware Middlesex HA8 6BG |
Director Name | Mr Paul Anthony Nugent |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 16 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD |
Secretary Name | Mr Keith Raymond Woollgar |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 April 2008(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fenchurch Avenue London EC3M 5BS |
Secretary Name | Selina Nicolle |
---|---|
Status | Resigned |
Appointed | 12 February 2013(21 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 September 2017) |
Role | Company Director |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8BT |
Secretary Name | Diane Jane Evans |
---|---|
Status | Resigned |
Appointed | 21 September 2017(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2022) |
Role | Company Director |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Website | www.kayint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73982580 |
Telephone region | London |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £52,953 |
Cash | £1,217,488 |
Current Liabilities | £51,689 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
13 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
8 January 2021 | Change of details for Sande Investments Limited as a person with significant control on 12 November 2020 (2 pages) |
8 January 2021 | Change of details for a person with significant control (2 pages) |
25 November 2020 | Notification of Sande Investments Limited as a person with significant control on 12 November 2020 (2 pages) |
25 November 2020 | Cessation of Paul Anthony Nugent as a person with significant control on 12 November 2020 (1 page) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
4 December 2019 | Notification of Paul Anthony Nugent as a person with significant control on 12 August 2019 (2 pages) |
4 December 2019 | Cessation of Sande Investments Limited as a person with significant control on 12 August 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 January 2019 | Notification of Sande Investments Limited as a person with significant control on 31 December 2018 (4 pages) |
24 January 2019 | Cessation of Senator Insurance Holdings Limited as a person with significant control on 31 December 2018 (3 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
16 October 2018 | Change of details for Senator Insurance Holdings Limited as a person with significant control on 25 June 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 June 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to Fountain House 130 Fenchurch Street London EC3M 5DJ on 29 June 2018 (1 page) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Termination of appointment of Selina Nicolle as a secretary on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Selina Nicolle as a secretary on 21 September 2017 (1 page) |
21 September 2017 | Appointment of Diane Jane Evans as a secretary on 21 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Selina Nicolle as a secretary on 21 September 2017 (1 page) |
21 September 2017 | Appointment of Diane Jane Evans as a secretary on 21 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Selina Nicolle as a secretary on 21 September 2017 (1 page) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 August 2014 | Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014 (1 page) |
24 July 2014 | Registered office address changed from Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 February 2013 | Appointment of Selina Nicolle as a secretary (1 page) |
26 February 2013 | Termination of appointment of Keith Woollgar as a secretary (1 page) |
26 February 2013 | Termination of appointment of Keith Woollgar as a secretary (1 page) |
26 February 2013 | Appointment of Selina Nicolle as a secretary (1 page) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Resolutions
|
29 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
29 November 2011 | Resolutions
|
5 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 January 2010 | Secretary's details changed for Mr Keith Raymond Woollgar on 31 December 2009 (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Mr Keith Raymond Woollgar on 31 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Paul Anthony Nugent on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Paul Anthony Nugent on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
22 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
1 October 2009 | Appointment terminated director peter webb (1 page) |
1 October 2009 | Appointment terminated director peter webb (1 page) |
11 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
11 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 May 2008 | Secretary appointed mr keith raymond woollgar (1 page) |
19 May 2008 | Appointment terminated secretary andrea foster (1 page) |
19 May 2008 | Secretary appointed mr keith raymond woollgar (1 page) |
19 May 2008 | Appointment terminated secretary andrea foster (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from one whites row london E1 7NF (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from one whites row london E1 7NF (1 page) |
16 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
16 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
28 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Return made up to 31/12/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
22 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
19 October 1995 | Company name changed dermavale LIMITED\certificate issued on 20/10/95 (4 pages) |
19 October 1995 | Company name changed dermavale LIMITED\certificate issued on 20/10/95 (4 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 46-50 gun street london E1 6AH (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 46-50 gun street london E1 6AH (1 page) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
7 March 1995 | Return made up to 14/02/95; full list of members
|
7 March 1995 | Return made up to 14/02/95; full list of members
|
24 February 1993 | Return made up to 14/02/93; full list of members (6 pages) |
24 February 1993 | Return made up to 14/02/93; full list of members (6 pages) |
14 July 1992 | Resolutions
|
14 July 1992 | Resolutions
|
12 March 1992 | Memorandum and Articles of Association (9 pages) |
12 March 1992 | Memorandum and Articles of Association (9 pages) |
10 March 1992 | Resolutions
|
10 March 1992 | Resolutions
|
14 February 1992 | Incorporation (12 pages) |
14 February 1992 | Incorporation (12 pages) |