61 Pall Mall
London
SW1Y 5HZ
Secretary Name | Mrs Kay Lorraine Lynch |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 03 December 1993(2 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kall Kwik 61 Pall Mall London SW1Y 5HZ |
Director Name | Mrs Kay Lorraine Lynch |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1995(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kall Kwik 61 Pall Mall London SW1Y 5HZ |
Director Name | COLE And Cole Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | COLE And Cole (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Website | kallkwik.co.uk |
---|
Registered Address | Kall Kwik 61 Pall Mall London SW1Y 5HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | K.l. Lynch 50.00% Ordinary |
---|---|
1 at £1 | Mr G.f. Lynch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,240 |
Cash | £7,717 |
Current Liabilities | £201,475 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
5 March 2010 | Delivered on: 13 March 2010 Persons entitled: Sir Richard Sutton's Settled Estates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,250 and any increased sum and any interest accured thereon. Outstanding |
---|---|
31 March 2005 | Delivered on: 2 April 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 1993 | Delivered on: 31 December 1993 Persons entitled: John Broadhurst Smith Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under an agreeement for secured loan dated 21ST december 1993 or in respect of any loan note issued by the company to john broadhurst smith. Particulars: By way of floating charge all undertaking and property present and future. Outstanding |
9 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
16 October 2018 | Change of details for Mr Gregory Francis Lynch as a person with significant control on 16 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
16 October 2018 | Change of details for Mrs Kay Lorraine Lynch as a person with significant control on 16 October 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Change of details for Mrs Kay Lorraine Lynch as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Gregory Francis Lynch on 11 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Change of details for Mrs Kay Lorraine Lynch as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Gregory Francis Lynch as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Gregory Francis Lynch as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Gregory Francis Lynch on 11 October 2017 (2 pages) |
25 July 2017 | Satisfaction of charge 3 in full (4 pages) |
25 July 2017 | Satisfaction of charge 3 in full (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 October 2015 | Director's details changed for Mrs Kay Lorraine Lynch on 29 September 2015 (2 pages) |
8 October 2015 | Secretary's details changed for Mrs Kay Lorraine Lynch on 29 September 2015 (1 page) |
8 October 2015 | Director's details changed for Mr Gregory Francis Lynch on 29 September 2015 (2 pages) |
8 October 2015 | Secretary's details changed for Mrs Kay Lorraine Lynch on 29 September 2015 (1 page) |
8 October 2015 | Director's details changed for Mrs Kay Lorraine Lynch on 29 September 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Gregory Francis Lynch on 29 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Director's details changed for Mrs Kay Lorraine Lynch on 26 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Gregory Francis Lynch on 26 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Gregory Francis Lynch on 26 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Mrs Kay Lorraine Lynch on 26 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Mrs Kay Lorraine Lynch on 26 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mrs Kay Lorraine Lynch on 26 September 2011 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
28 September 2009 | Director and secretary's change of particulars / kay lynch / 28/09/2009 (1 page) |
28 September 2009 | Director and secretary's change of particulars / kay lynch / 28/09/2009 (1 page) |
28 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
15 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 November 2007 | Return made up to 28/09/07; no change of members (7 pages) |
16 November 2007 | Return made up to 28/09/07; no change of members (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: kallkwik holywell house osney mead oxford OX2 0ES (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: kallkwik holywell house osney mead oxford OX2 0ES (1 page) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: kall kwik centre 369 87 saint jamess street london SW1A 1PL (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: kall kwik centre 369 87 saint jamess street london SW1A 1PL (1 page) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
9 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
27 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 21 kingly street london W1R 5LB (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 21 kingly street london W1R 5LB (1 page) |
9 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 December 2000 | Return made up to 28/09/00; full list of members (6 pages) |
12 December 2000 | Return made up to 28/09/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
26 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 November 1997 | Return made up to 28/09/97; full list of members (6 pages) |
26 November 1997 | Return made up to 28/09/97; full list of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
17 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 November 1995 | Return made up to 28/09/95; no change of members
|
3 November 1995 | Return made up to 28/09/95; no change of members
|
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 September 1993 | Incorporation (23 pages) |