London
N7 9DQ
Secretary Name | Aseem Abbas |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1999(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Manager |
Correspondence Address | 361 Caledonian Road London N7 9DQ |
Director Name | Norman Schman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 6 Littleton Crescent Harrow Middlesex HA1 3SX |
Secretary Name | Mr Richard John Schuman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Director Name | Pamela Dawn Rogan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 November 2008) |
Role | Manager |
Correspondence Address | 1 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | Stela Botnarescu |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 20 April 2020(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 361 Caledonian Road London N7 9DQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 361 Caledonian Road London N7 9DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Aseem Abbas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,294 |
Current Liabilities | £32,651 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 27 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
15 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
1 August 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
10 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
10 February 2022 | Micro company accounts made up to 27 May 2020 (3 pages) |
20 January 2022 | Termination of appointment of Stela Botnarescu as a director on 7 January 2022 (1 page) |
5 January 2022 | Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to 361 Caledonian Road London N7 9DQ on 5 January 2022 (1 page) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
11 May 2021 | Previous accounting period shortened from 28 May 2020 to 27 May 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
22 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
20 April 2020 | Appointment of Stela Botnarescu as a director on 20 April 2020 (2 pages) |
28 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
23 August 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
1 July 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
23 May 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Secretary's details changed for Aseem Abbas on 23 May 2017 (1 page) |
23 May 2017 | Director's details changed for Aseem Abbas on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Aseem Abbas on 23 May 2017 (2 pages) |
23 May 2017 | Secretary's details changed for Aseem Abbas on 23 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 25 August 2011 (1 page) |
4 August 2011 | Secretary's details changed for Aseem Abbas on 8 May 2011 (2 pages) |
4 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Aseem Abbas on 8 May 2011 (2 pages) |
4 August 2011 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 4 August 2011 (1 page) |
4 August 2011 | Secretary's details changed for Aseem Abbas on 8 May 2011 (2 pages) |
4 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Secretary's details changed for Aseem Abbas on 8 May 2011 (2 pages) |
4 August 2011 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Aseem Abbas on 8 May 2011 (2 pages) |
4 August 2011 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 4 August 2011 (1 page) |
4 August 2011 | Director's details changed for Aseem Abbas on 8 May 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Aseem Abbas on 8 May 2010 (1 page) |
23 June 2010 | Secretary's details changed for Aseem Abbas on 8 May 2010 (1 page) |
23 June 2010 | Director's details changed for Aseem Abbas on 8 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Aseem Abbas on 8 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Aseem Abbas on 8 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Aseem Abbas on 8 May 2010 (1 page) |
23 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 December 2008 | Appointment terminated director pamela rogan (1 page) |
11 December 2008 | Appointment terminated director pamela rogan (1 page) |
9 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
5 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
5 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
25 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
26 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
3 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
26 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
26 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
25 June 2002 | Return made up to 08/05/02; full list of members (9 pages) |
25 June 2002 | Return made up to 08/05/02; full list of members (9 pages) |
7 June 2002 | Company name changed kentmill LTD\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed kentmill LTD\certificate issued on 07/06/02 (2 pages) |
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
11 September 2001 | Return made up to 08/05/01; full list of members (8 pages) |
11 September 2001 | Return made up to 08/05/01; full list of members (8 pages) |
7 September 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
7 September 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
7 June 2000 | Return made up to 08/05/00; full list of members (5 pages) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Return made up to 08/05/00; full list of members (5 pages) |
2 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
9 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Ad 13/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Ad 13/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: norman stanley 208 kenton road harrow HA3 8BX (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: norman stanley 208 kenton road harrow HA3 8BX (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 May 1998 | New director appointed (3 pages) |
8 May 1998 | Incorporation (14 pages) |
8 May 1998 | Incorporation (14 pages) |