London
E16 2DQ
Director Name | Robert Mario Kidney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 September 1999(2 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Co Director |
Country of Residence | Ireland |
Correspondence Address | International House 12 Constance Street London E16 2DQ |
Secretary Name | Mr Paul Damian Kidney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 10 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 36 Dame Street Dublin D2 Ireland |
Secretary Name | Heather Elizabeth Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 10 September 2003) |
Role | Solicitor |
Correspondence Address | Colonial Chambers Temple Street Liverpool L2 5RH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | International House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,717 |
Cash | £2,591 |
Current Liabilities | £200,670 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
29 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
27 January 2020 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to International House 12 Constance Street London E16 2DQ on 27 January 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
16 February 2018 | Registered office address changed from 2nd Floor, Hathaway House Popes Drive London N3 1QF to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 16 February 2018 (1 page) |
28 July 2017 | Change of details for Mr Paul Damian Kidney as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Change of details for Mr Paul Damian Kidney as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 July 2017 | Change of details for Mr Robert Mario Kidney as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Change of details for Mr Robert Mario Kidney as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 September 2016 | Director's details changed for Robert Mario Kidney on 30 September 2015 (2 pages) |
12 September 2016 | Director's details changed for Robert Mario Kidney on 30 September 2015 (2 pages) |
12 September 2016 | Director's details changed for Mr Paul Damian Kidney on 1 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Paul Damian Kidney on 1 September 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Director's details changed for Robert Mario Kidney on 21 July 2015 (2 pages) |
11 November 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Robert Mario Kidney on 21 July 2015 (2 pages) |
3 November 2015 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 3 November 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
26 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
1 December 2006 | Return made up to 21/07/06; full list of members (2 pages) |
1 December 2006 | Return made up to 21/07/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: c/o jst mackintosh solicitors colonial chambers 16 temple street, liverpool merseyside L2 5RH (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: c/o jst mackintosh solicitors colonial chambers 16 temple street, liverpool merseyside L2 5RH (1 page) |
6 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
23 September 2002 | Return made up to 21/07/02; full list of members (7 pages) |
23 September 2002 | Return made up to 21/07/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
3 October 2001 | Return made up to 21/07/01; full list of members (6 pages) |
3 October 2001 | Return made up to 21/07/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
22 August 2000 | Return made up to 21/07/00; full list of members
|
22 August 2000 | Return made up to 21/07/00; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
20 September 1999 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
20 September 1999 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
21 July 1999 | Incorporation (14 pages) |
21 July 1999 | Incorporation (14 pages) |