Great Denham
Bedford
MK40 4FB
Director Name | Ms Sofia Kakembo |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Suleiman Ssenyonga Kakembo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 05 February 2019) |
Role | Company Director |
Correspondence Address | 19 Muirfield Great Denham Bedford MK40 4FB |
Registered Address | C/O Accountshelp, Regus 1 Elmfield Park Bromley BR1 1LU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Elizabeth Ruki Kakembo 50.00% Ordinary |
---|---|
50 at £1 | Suleiman Ssenyonga Kakembo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,146 |
Cash | £1,410 |
Current Liabilities | £10,659 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
17 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Registered office address changed from Accountshelp, Regus 1 Elmfield Park Bromley BR1 1LU England to 19 Muirfield Great Denham Bedford MK40 4FB on 26 September 2023 (1 page) |
7 April 2023 | Change of details for Ms Sofia Kakembo as a person with significant control on 7 April 2023 (2 pages) |
7 April 2023 | Change of details for Mrs Elizabeth Ruki Kakembo as a person with significant control on 7 April 2023 (2 pages) |
31 March 2023 | Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to Accountshelp, Regus 1 Elmfield Park Bromley BR1 1LU on 31 March 2023 (1 page) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
21 February 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
16 September 2022 | Director's details changed for Ms Sofia Kakembo on 16 September 2022 (2 pages) |
16 September 2022 | Change of details for Mrs Elizabeth Ruki Kakembo as a person with significant control on 16 September 2022 (2 pages) |
16 September 2022 | Change of details for Ms Sofia Kakembo as a person with significant control on 16 September 2022 (2 pages) |
16 September 2022 | Registered office address changed from Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 16 September 2022 (1 page) |
3 August 2022 | Change of details for Mrs Elizabeth Ruki Kakembo as a person with significant control on 3 August 2022 (2 pages) |
3 August 2022 | Notification of Sofia Kakembo as a person with significant control on 3 August 2022 (2 pages) |
3 August 2022 | Appointment of Ms Sofia Kakembo as a director on 1 July 2022 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 February 2019 | Termination of appointment of Suleiman Ssenyonga Kakembo as a secretary on 5 February 2019 (1 page) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 March 2018 | Registered office address changed from C/O Keens Shay Keens 2nd Floor Exchange Building 16 st Cuthbert St Bedford MK40 3JG to Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG on 28 March 2018 (1 page) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Elizabeth Ruki Kakembo on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Elizabeth Ruki Kakembo on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members
|
25 January 2005 | Return made up to 14/01/05; full list of members
|
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 February 2004 | Return made up to 14/01/04; full list of members
|
10 February 2004 | Return made up to 14/01/04; full list of members
|
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
7 November 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
7 November 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
6 March 2001 | Return made up to 14/01/01; full list of members
|
6 March 2001 | Return made up to 14/01/01; full list of members
|
17 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
17 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
8 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
15 November 1999 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
15 November 1999 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
22 April 1999 | Return made up to 14/01/99; full list of members (6 pages) |
22 April 1999 | Return made up to 14/01/99; full list of members (6 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: kimberley heights glebe lane gnosall stafford ST20 0HN (1 page) |
5 March 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: kimberley heights glebe lane gnosall stafford ST20 0HN (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
14 January 1998 | Incorporation (10 pages) |
14 January 1998 | Incorporation (10 pages) |