Company NameK & B Roofing Contractors Limited
DirectorsWilliam Edward Moon and Christopher Moon
Company StatusLiquidation
Company Number03024285
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameWilliam Edward Moon
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSfp, 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Secretary NameChristopher Moon
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSfp, 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameChristopher Moon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(10 years, 1 month after company formation)
Appointment Duration19 years
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressSfp, 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ

Contact

Websiteaol.com
Telephone01267 098453
Telephone regionCarmarthen

Location

Registered AddressSfp, 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

5k at £1Christopher Moon
50.00%
Ordinary
2.5k at £1Andrew Donald Moon
25.00%
Ordinary
2.5k at £1William Edward Moon
25.00%
Ordinary

Financials

Year2014
Net Worth-£19,233
Cash£247
Current Liabilities£413,826

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2023 (1 year, 1 month ago)
Next Return Due6 March 2024 (overdue)

Charges

1 July 2005Delivered on: 8 July 2005
Persons entitled: National Westminster 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

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 April 2011Register inspection address has been changed (1 page)
8 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Director's details changed for Christopher Moon on 1 October 2009 (2 pages)
3 March 2010Director's details changed for William Edward Moon on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Christopher Moon on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for William Edward Moon on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Return made up to 21/02/09; full list of members (4 pages)
10 February 2009Return made up to 21/02/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 June 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
(7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 September 2006Ad 31/03/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 September 2006Particulars of contract relating to shares (2 pages)
12 July 2006Ad 23/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2006Return made up to 21/02/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2005New director appointed (2 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 February 2004Return made up to 21/02/04; full list of members (6 pages)
20 February 2003Return made up to 21/02/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2002Return made up to 21/02/02; full list of members (6 pages)
7 December 2001Registered office changed on 07/12/01 from: c/o hope agar epworth house 25 city road london EC1Y 1AR (1 page)
26 July 2001Return made up to 21/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
5 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 February 2000Return made up to 21/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
13 April 1999Registered office changed on 13/04/99 from: 3 amersham road london SE14 6QQ (1 page)
24 February 1999Return made up to 21/02/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 February 1998Return made up to 21/02/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 February 1997Return made up to 21/02/97; no change of members (4 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 March 1996Return made up to 21/02/96; full list of members (6 pages)