London
E1 6PJ
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kaosevents.co.uk |
---|---|
Telephone | 020 74490090 |
Telephone region | London |
Registered Address | Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
2 at £1 | Martin Frederick Gateley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,492 |
Cash | £444 |
Current Liabilities | £121,260 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 May 1998 | Delivered on: 3 June 1998 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. Outstanding |
---|
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD to 1 Billing Road Northampton Northamptonshire NN1 5AL on 27 April 2017 (1 page) |
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 November 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 1 November 2011 (2 pages) |
1 September 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 October 2007 | Return made up to 22/05/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
19 August 2005 | Return made up to 22/05/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (5 pages) |
6 October 2003 | Memorandum and Articles of Association (12 pages) |
23 September 2003 | Company name changed esdedes LIMITED\certificate issued on 23/09/03 (2 pages) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Return made up to 22/05/01; full list of members (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 June 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
26 May 2000 | Return made up to 22/05/00; full list of members (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 July 1999 | Return made up to 22/05/99; full list of members (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 July 1997 | Return made up to 22/05/97; full list of members (5 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 bedford row london WC1R 4JS (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
24 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Incorporation (20 pages) |