Company NameKRIB Associates Ltd.
DirectorsIan William Sargeant and Lena Mary Foley
Company StatusActive
Company Number03616317
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameIan William Sargeant
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Secretary NameRaymond John Sargeant
NationalityBritish
StatusCurrent
Appointed17 August 1998(same day as company formation)
RoleChartered Certified Accountan
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMs Lena Mary Foley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2015(17 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameRaymond John Sargeant
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleChartered Certified Accountan
Correspondence Address55 Station Approach
Hayes
Bromley
Kent
BR2 7EB
Director NameBenjamin Allan Sargeant
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleMusician/Acounting Assistant
Country of ResidenceEngland
Correspondence Address55 Station Approach
Hayes
Bromley
Kent
BR2 7EB
Director NameKathleen Patricia Sargeant
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address55 Station Approach
Hayes
Bromley
Kent
BR2 7EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 84628339
Telephone regionLondon

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8 at £1Kathleen Patricia Sargeant
80.00%
Ordinary
1 at £1Benjamin Allan Sargeant
10.00%
Ordinary
1 at £1Ian William Sargeant
10.00%
Ordinary

Financials

Year2014
Turnover£16,287
Net Worth-£4,812
Cash£3,218
Current Liabilities£8,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
11 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 March 2020Notification of Lena Foley as a person with significant control on 6 April 2016 (2 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
26 February 2020Notification of Ian William Sargeant as a person with significant control on 26 February 2020 (2 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 March 2019Withdrawal of a person with significant control statement on 7 March 2019 (2 pages)
6 March 2019Director's details changed for Ian William Sargeant on 6 March 2019 (2 pages)
6 March 2019Secretary's details changed for Raymond John Sargeant on 6 March 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 December 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
10 September 2018Notification of a person with significant control statement (2 pages)
31 August 2018Withdrawal of a person with significant control statement on 31 August 2018 (2 pages)
30 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
29 August 2018Director's details changed for Ian William Sargeant on 28 August 2018 (2 pages)
6 June 2018Termination of appointment of Benjamin Allan Sargeant as a director on 6 June 2018 (1 page)
6 June 2018Termination of appointment of Kathleen Patricia Sargeant as a director on 6 June 2018 (1 page)
24 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 March 2018Notification of a person with significant control statement (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
1 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
11 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 11 July 2017 (1 page)
29 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Appointment of Ms Lena Mary Foley as a director on 31 August 2015 (2 pages)
16 May 2016Appointment of Ms Lena Mary Foley as a director on 31 August 2015 (2 pages)
15 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(6 pages)
15 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(6 pages)
27 May 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
27 May 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(6 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(6 pages)
13 March 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
13 March 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(6 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Director's details changed for Ian William Sargeant on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Kathleen Patricia Sargeant on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Benjamin Allan Sargeant on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Benjamin Allan Sargeant on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Ian William Sargeant on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Ian William Sargeant on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Kathleen Patricia Sargeant on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Kathleen Patricia Sargeant on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Benjamin Allan Sargeant on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 August 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
27 August 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
21 August 2006Return made up to 17/08/06; full list of members (3 pages)
21 August 2006Return made up to 17/08/06; full list of members (3 pages)
7 March 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
7 March 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
19 August 2005Return made up to 17/08/05; full list of members (3 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Location of register of members (1 page)
19 August 2005Return made up to 17/08/05; full list of members (3 pages)
10 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
10 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
12 August 2004Return made up to 17/08/04; full list of members (7 pages)
12 August 2004Return made up to 17/08/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
4 May 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
1 September 2003Ad 31/07/03--------- £ si 8@1 (2 pages)
1 September 2003Ad 31/07/03--------- £ si 8@1 (2 pages)
22 August 2003Return made up to 17/08/03; full list of members (7 pages)
22 August 2003Return made up to 17/08/03; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
9 April 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
30 September 2002Return made up to 17/08/02; full list of members (8 pages)
30 September 2002Return made up to 17/08/02; full list of members (8 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 April 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
17 April 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
21 August 2001Return made up to 17/08/01; full list of members (7 pages)
21 August 2001Return made up to 17/08/01; full list of members (7 pages)
22 June 2001Full accounts made up to 31 August 2000 (5 pages)
22 June 2001Full accounts made up to 31 August 2000 (5 pages)
20 September 2000Return made up to 17/08/00; full list of members (7 pages)
20 September 2000Return made up to 17/08/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 August 1999 (4 pages)
23 June 2000Full accounts made up to 31 August 1999 (4 pages)
9 September 1999Return made up to 17/08/99; full list of members (6 pages)
9 September 1999Return made up to 17/08/99; full list of members (6 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Secretary resigned (1 page)
17 August 1998Incorporation (17 pages)
17 August 1998Incorporation (17 pages)