Company NameKa Management Limited
DirectorKim Armstrong
Company StatusActive
Company Number03553857
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kim Armstrong
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
The Fairway
Worpledon
Surrey
GU3 3QE
Secretary NameMr Brian Neil Arnold Armstrong
NationalityBritish
StatusCurrent
Appointed21 February 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood The Fairway
Worpledon
Surrey
GU3 3QE
Director NameKim Armstrong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleInterior Designer
Correspondence Address26 Elborough Street
Southfields
London
SW18 5DW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameBrian Armstrong
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Elborough Street
London
SW18 5DW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Brian Neil Arnold Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2003)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
The Fairway
Worplesdon
Surrey
GU3 3QE
Secretary NameMrs Kim Armstrong
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
The Fairway
Worpledon
Surrey
GU3 3QE

Location

Registered AddressCoveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Mrs Kim Armstrong
75.00%
Ordinary
25 at £1Deewall Interior Designs LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£104,379
Cash£7,600
Current Liabilities£24,258

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 January 2024 (3 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months from now)

Charges

15 October 1999Delivered on: 26 October 1999
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 coombe lane raynes park london SW20 with all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
11 March 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
25 November 2021Secretary's details changed for Mr Brian Neil Arnold Armstrong on 25 November 2021 (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
3 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
30 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 July 2009Return made up to 28/04/09; full list of members (3 pages)
15 July 2009Return made up to 28/04/09; full list of members (3 pages)
3 March 2009Amended accounts made up to 30 April 2008 (5 pages)
3 March 2009Amended accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 October 2008Return made up to 28/04/08; full list of members
  • 363(287) ‐ Registered office changed on 23/10/08
(6 pages)
23 October 2008Return made up to 28/04/08; full list of members
  • 363(287) ‐ Registered office changed on 23/10/08
(6 pages)
14 August 2008Registered office changed on 14/08/2008 from beaumont house lambton road london SW20 0LW (1 page)
14 August 2008Registered office changed on 14/08/2008 from beaumont house lambton road london SW20 0LW (1 page)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 August 2007Return made up to 28/04/07; no change of members (6 pages)
29 August 2007Return made up to 28/04/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 May 2006Return made up to 28/04/06; full list of members (6 pages)
18 May 2006Return made up to 28/04/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
2 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
21 July 2005Return made up to 28/04/05; full list of members (6 pages)
21 July 2005Return made up to 28/04/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
16 December 2004Return made up to 28/04/04; full list of members (6 pages)
16 December 2004Registered office changed on 16/12/04 from: springwood the fairway, worplesdon guildford surrey GU3 3QE (1 page)
16 December 2004Registered office changed on 16/12/04 from: springwood the fairway, worplesdon guildford surrey GU3 3QE (1 page)
16 December 2004Return made up to 28/04/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
19 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
21 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 June 2001Registered office changed on 20/06/01 from: 26 elborough street southfields london SW18 5DW (1 page)
20 June 2001Registered office changed on 20/06/01 from: 26 elborough street southfields london SW18 5DW (1 page)
10 May 2001Return made up to 28/04/01; full list of members (6 pages)
10 May 2001Return made up to 28/04/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 May 2000Return made up to 28/04/00; full list of members (7 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Return made up to 28/04/00; full list of members (7 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
3 June 1999Return made up to 28/04/99; full list of members (6 pages)
3 June 1999Return made up to 28/04/99; full list of members (6 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (1 page)
15 May 1998Registered office changed on 15/05/98 from: 16 st john street london EC1M 4AY (1 page)
15 May 1998Registered office changed on 15/05/98 from: 16 st john street london EC1M 4AY (1 page)
15 May 1998New secretary appointed (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (1 page)
15 May 1998New director appointed (1 page)
15 May 1998Secretary resigned (1 page)
28 April 1998Incorporation (15 pages)
28 April 1998Incorporation (15 pages)