London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Ashendene Road, Bayford Hertford SG13 8PX |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Howard Walters |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Wood Lane South Heath Buckinghamshire HP16 0RB |
Director Name | Jon Michael Hill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Farm 8 Apsley End Road Shillington Hitchin Hertfordshire SG5 3LX |
Director Name | Robert Hill |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Branch Manager |
Correspondence Address | 14 Berrystead Caldecotte Milton Keynes Buckinghamshire MK7 8LT |
Director Name | Bruce Millar |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Account Executive |
Correspondence Address | 60 Wick Avenue Wheathamstead Hertfordshire AL4 8QA |
Secretary Name | Howard Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Wood Lane South Heath Buckinghamshire HP16 0RB |
Secretary Name | Anthony James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 91 All Farthing Lane Wandsworth London SW18 2AT |
Secretary Name | Victoria Strugnell Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 24 South Studio Gainsborough Studios 1 Poole Street London N1 5EE |
Director Name | Grahame Senior |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(4 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | Greenways Grove Road Tring Hertfordshire HP23 8PB |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Director Name | Stephen Holder |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 March 2013) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lorien Willow Tree Road Barnstaple Devon EX32 9ET |
Director Name | Mr Daniel Joseph Cannon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2011) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Green Cottage Darcy Road Tolleshunt Knights Tiptree Essex CO5 0RR |
Director Name | Martin Charles Arnold |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2010) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Street London N14 6EQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | mkh.co.uk |
---|
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
10k at £1 | Senior King Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
13 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
2 February 2004 | Delivered on: 5 February 2004 Satisfied on: 28 July 2004 Persons entitled: National Westminster 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. See the mortgage charge document for full details. Fully Satisfied |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 October 2015 | Full accounts made up to 31 March 2015 (9 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Termination of appointment of Stephen Holder as a director (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Termination of appointment of Daniel Cannon as a director (1 page) |
20 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
10 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Termination of appointment of Martin Arnold as a director (1 page) |
16 February 2011 | Company name changed mkh recruitment solutions LIMITED\certificate issued on 16/02/11
|
29 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 March 2010 | Director's details changed for Stephen Holder on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen Holder on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Change of name notice (2 pages) |
6 January 2010 | Company name changed mkh advertising LIMITED\certificate issued on 06/01/10
|
17 December 2009 | Resolutions
|
3 November 2009 | Director's details changed for Martin Charles Arnold on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Martin Charles Arnold on 3 November 2009 (2 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
12 December 2007 | Auditor's resignation (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
23 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
1 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
22 March 2006 | Company name changed michael k howard LIMITED\certificate issued on 22/03/06 (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 21/03/05; full list of members
|
2 August 2004 | Resolutions
|
2 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Memorandum and Articles of Association (6 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: victoria house victoria street luton bedfordshire LU1 2SR (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed;new director appointed (3 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 April 2004 | New director appointed (3 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
5 February 2004 | Particulars of mortgage/charge (7 pages) |
13 November 2003 | Director resigned (1 page) |
18 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
20 December 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Particulars of contract relating to shares (3 pages) |
6 June 2001 | Nc inc already adjusted 28/03/01 (1 page) |
6 June 2001 | Ad 28/03/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 May 2001 | Return made up to 21/03/01; full list of members
|
14 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Ad 09/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
19 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
8 November 2000 | Company name changed michael k howard (harpenden) lim ited\certificate issued on 09/11/00 (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 433 luton road harpenden hertfordshire AL5 3QE (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 31 corsham street london N1 6DR (1 page) |
20 April 2000 | New director appointed (2 pages) |
21 March 2000 | Incorporation (18 pages) |