Croydon
CR0 1DN
Secretary Name | Mr Paul Joseph Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 South End Croydon CR0 1DN |
Director Name | Anthony Dunn |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 South End Croydon CR0 1DN |
Secretary Name | Colin Alan Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | 18 Poplar Grove Barnhill Road Wembley Middlesex HA9 9BZ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.myk.co.uk |
---|
Registered Address | 16 South End Croydon CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Dunn 50.00% Ordinary |
---|---|
1 at £1 | Paul Joseph Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,030 |
Cash | £41,842 |
Current Liabilities | £389,980 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 March |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
5 September 2017 | Delivered on: 22 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 May 2013 | Delivered on: 20 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a phase 2, 19 ribblesdale road london. Outstanding |
27 July 2006 | Delivered on: 4 August 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 September 2005 | Delivered on: 2 September 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property part ground , 1ST, 2ND and 3RD floor 9 cosmo place holburn london. Outstanding |
9 March 2005 | Delivered on: 10 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £295,000.00 due or to become due from the company to the chargee. Particulars: 9 cosmo place london. Outstanding |
23 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 28 March 2018 (8 pages) |
31 May 2018 | Micro company accounts made up to 28 March 2017 (2 pages) |
17 May 2018 | Notification of Paul Joseph Dunn as a person with significant control on 6 April 2016 (2 pages) |
17 May 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
17 May 2018 | Notification of Anthony Dunn as a person with significant control on 6 April 2016 (2 pages) |
17 May 2018 | Withdrawal of a person with significant control statement on 17 May 2018 (2 pages) |
4 May 2018 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 South End Croydon CR0 1DN on 4 May 2018 (1 page) |
22 September 2017 | Registration of charge 039374960005, created on 5 September 2017 (5 pages) |
22 September 2017 | Registration of charge 039374960005, created on 5 September 2017 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 28 March 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 28 March 2016 (4 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 March 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
20 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Director's details changed for Anthony Dunn on 18 May 2012 (2 pages) |
2 July 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Director's details changed for Anthony Dunn on 18 May 2012 (2 pages) |
2 July 2013 | Director's details changed for Paul Joseph Dunn on 18 May 2012 (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Director's details changed for Paul Joseph Dunn on 18 May 2012 (2 pages) |
2 July 2013 | Secretary's details changed for Paul Joseph Dunn on 18 May 2012 (1 page) |
2 July 2013 | Secretary's details changed for Paul Joseph Dunn on 18 May 2012 (1 page) |
20 June 2013 | Registration of charge 039374960004 (12 pages) |
20 June 2013 | Registration of charge 039374960004 (12 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 18 May 2012 (1 page) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Paul Joseph Dunn on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Anthony Dunn on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Joseph Dunn on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony Dunn on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony Dunn on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Paul Joseph Dunn on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Paul Joseph Dunn on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Paul Joseph Dunn on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Joseph Dunn on 7 January 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Return made up to 01/03/08; no change of members
|
29 July 2008 | Return made up to 01/03/08; no change of members
|
18 March 2008 | Registered office changed on 18/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 23 ferndene 123 slough lane london NW9 8YE (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 23 ferndene 123 slough lane london NW9 8YE (1 page) |
15 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
10 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 August 2006 | Particulars of mortgage/charge (9 pages) |
4 August 2006 | Particulars of mortgage/charge (9 pages) |
26 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
31 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 May 2005 | Return made up to 01/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 01/03/05; full list of members (7 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Return made up to 01/03/04; full list of members
|
13 May 2004 | Return made up to 01/03/04; full list of members
|
19 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 19 ferndene 123 slough lane london NW9 8YE (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 19 ferndene 123 slough lane london NW9 8YE (1 page) |
1 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
25 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
23 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 May 2001 | Ad 29/03/00--------- £ si 1@1 (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 01/03/01; full list of members
|
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Ad 29/03/00--------- £ si 1@1 (2 pages) |
14 May 2001 | Return made up to 01/03/01; full list of members
|
3 April 2000 | Registered office changed on 03/04/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
1 March 2000 | Incorporation (13 pages) |
1 March 2000 | Incorporation (13 pages) |