London
NW1 5AF
Secretary Name | Ms Ying Yao |
---|---|
Status | Current |
Appointed | 18 November 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 87 Dorset House Gloucester Place London NW1 5AF |
Secretary Name | Carmen Shemilt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | 31 Kenilworth Gardens London SE18 3JB |
Secretary Name | Mrs Josephine Marie Charrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 November 2017) |
Role | Company Director |
Correspondence Address | 32 School Road Kidlington Oxfordshire OX5 2HB |
Secretary Name | Ms Doris Nikolic |
---|---|
Status | Resigned |
Appointed | 20 November 2017(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | 39 Tannsfeld Road London SE26 5DQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.johnkay.com |
---|---|
Email address | [email protected] |
Registered Address | 87 Dorset House Gloucester Place London NW1 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | John Anderson Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,213 |
Cash | £83,801 |
Current Liabilities | £20,879 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
21 November 2022 | Termination of appointment of Doris Nikolic as a secretary on 18 November 2022 (1 page) |
18 November 2022 | Appointment of Ms Ying Yao as a secretary on 18 November 2022 (2 pages) |
13 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
20 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
21 November 2017 | Appointment of Ms Doris Nikolic as a secretary on 20 November 2017 (2 pages) |
21 November 2017 | Appointment of Ms Doris Nikolic as a secretary on 20 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Josephine Marie Charrington as a secretary on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Josephine Marie Charrington as a secretary on 20 November 2017 (1 page) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 June 2017 | Director's details changed for Professor John Anderson Kay on 1 May 2017 (2 pages) |
16 June 2017 | Director's details changed for Professor John Anderson Kay on 1 May 2017 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 February 2017 | Registered office address changed from 17 Shouldham Street London W1H 5FL to 87 Dorset House Gloucester Place London NW1 5AF on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 17 Shouldham Street London W1H 5FL to 87 Dorset House Gloucester Place London NW1 5AF on 27 February 2017 (1 page) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
25 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
9 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
2 September 2002 | Return made up to 13/08/02; full list of members
|
2 September 2002 | Return made up to 13/08/02; full list of members
|
25 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 August 2001 | Return made up to 13/08/01; full list of members
|
16 August 2001 | Return made up to 13/08/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: number one goldcroft yeovil somerset BA21 4DX (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: number one goldcroft yeovil somerset BA21 4DX (1 page) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
21 November 2000 | Company name changed les copains LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed les copains LIMITED\certificate issued on 22/11/00 (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
7 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 8 baker street london W1M 1DA (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 8 baker street london W1M 1DA (1 page) |
13 September 1999 | Full accounts made up to 31 August 1998 (10 pages) |
13 September 1999 | Full accounts made up to 31 August 1998 (10 pages) |
3 September 1999 | Return made up to 13/08/99; full list of members (5 pages) |
3 September 1999 | Return made up to 13/08/99; full list of members (5 pages) |
14 January 1999 | Return made up to 13/08/98; full list of members (5 pages) |
14 January 1999 | Return made up to 13/08/98; full list of members (5 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 120 east road london N1 6AA (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 120 east road london N1 6AA (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
1 October 1997 | Company name changed novobay LIMITED\certificate issued on 02/10/97 (2 pages) |
1 October 1997 | Company name changed novobay LIMITED\certificate issued on 02/10/97 (2 pages) |
13 August 1997 | Incorporation (15 pages) |
13 August 1997 | Incorporation (15 pages) |