Company NameMr Kay Ltd
DirectorRussel Law
Company StatusActive
Company Number03910708
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRussel Law
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Yewdale Close
Bromley
Kent
BR1 4JJ
Director NamePhilip Gordon Law
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address53 Parish Lane
Penge
London
SE20 7LJ
Secretary NamePhillip Gordon Law
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address98 Barnmead Road
Beckenham
Kent
BR3 1JD
Secretary NameGordon Law
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 January 2016)
RoleCompany Director
Correspondence Address53b Parish Lane
Penge
London
SE20 7LJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Philip Law
100.00%
Ordinary

Financials

Year2014
Net Worth-£250
Cash£38
Current Liabilities£3,076

Accounts

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

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

12 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 February 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
10 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Termination of appointment of Gordon Law as a secretary on 20 January 2016 (1 page)
9 February 2016Termination of appointment of Gordon Law as a secretary on 20 January 2016 (1 page)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
22 September 2015Termination of appointment of Philip Gordon Law as a director on 9 September 2015 (2 pages)
22 September 2015Termination of appointment of Philip Gordon Law as a director on 9 September 2015 (2 pages)
22 September 2015Appointment of Russel Law as a director on 1 September 2015 (3 pages)
22 September 2015Registered office address changed from 53 Parish Lane London SE20 7LJ to 4 Yewdale Close Bromley Kent BR1 4JJ on 22 September 2015 (2 pages)
22 September 2015Termination of appointment of Philip Gordon Law as a director on 9 September 2015 (2 pages)
22 September 2015Appointment of Russel Law as a director on 1 September 2015 (3 pages)
22 September 2015Registered office address changed from 53 Parish Lane London SE20 7LJ to 4 Yewdale Close Bromley Kent BR1 4JJ on 22 September 2015 (2 pages)
22 September 2015Appointment of Russel Law as a director on 1 September 2015 (3 pages)
18 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 January 2010Director's details changed for Philip Gordon Law on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Philip Gordon Law on 2 October 2009 (2 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Philip Gordon Law on 2 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2009Return made up to 20/01/09; full list of members (3 pages)
5 February 2009Return made up to 20/01/09; full list of members (3 pages)
9 October 2008Return made up to 20/01/08; no change of members (6 pages)
9 October 2008Secretary appointed gordon law (2 pages)
9 October 2008Secretary appointed gordon law (2 pages)
9 October 2008Appointment terminated secretary phillip law (1 page)
9 October 2008Appointment terminated secretary phillip law (1 page)
9 October 2008Return made up to 20/01/08; no change of members (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 May 2007Return made up to 20/01/07; full list of members (6 pages)
24 May 2007Return made up to 20/01/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 February 2006Return made up to 20/01/06; full list of members (6 pages)
9 February 2006Return made up to 20/01/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 March 2005Return made up to 20/01/05; full list of members (6 pages)
1 March 2005Return made up to 20/01/05; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 March 2004Return made up to 20/01/04; full list of members (6 pages)
25 March 2004Return made up to 20/01/04; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 June 2003Return made up to 20/01/03; full list of members (6 pages)
5 June 2003Return made up to 20/01/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
26 March 2002Return made up to 20/01/02; full list of members (6 pages)
26 March 2002Return made up to 20/01/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2001Return made up to 20/01/01; full list of members (6 pages)
29 May 2001Return made up to 20/01/01; full list of members (6 pages)
12 April 2000Secretary's particulars changed (1 page)
12 April 2000Secretary's particulars changed (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 152-160 city road london EC1V 2NX (1 page)
9 February 2000Ad 26/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 February 2000Registered office changed on 09/02/00 from: 152-160 city road london EC1V 2NX (1 page)
9 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Ad 26/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
20 January 2000Incorporation (10 pages)
20 January 2000Incorporation (10 pages)