Uxbridge
Middlesex
UB8 2PU
Director Name | James William George Lawrence |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Directorf |
Country of Residence | United Kingdom |
Correspondence Address | The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU |
Secretary Name | Rebecca Lawrence |
---|---|
Status | Current |
Appointed | 01 September 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU |
Director Name | Mr Graham Kelly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 125 Noak Hill Road Billericay Essex CM12 9UJ |
Secretary Name | James William George Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Station Lane Hornchurch Essex RM12 6NJ |
Secretary Name | Trent Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 92a Friern Gardens Wickford Essex SS12 0HD |
Website | kenwayltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 748658 |
Telephone region | Romford |
Registered Address | The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Roy Lawrence 25.00% Ordinary |
---|---|
1 at £1 | J.r. Lawrence 25.00% Ordinary |
1 at £1 | J.w.g. Lawrence 25.00% Ordinary |
1 at £1 | Mrs M. Lawrence 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,686 |
Cash | £91,977 |
Current Liabilities | £96,008 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 1 day from now) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
25 July 2017 | Notification of James William George Lawrence as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of David Roy Lawrence as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Secretary's details changed for James William George Lawrence on 7 December 2015 (1 page) |
3 June 2016 | Director's details changed for Mr David Roy Lawrence on 7 December 2015 (2 pages) |
3 June 2016 | Director's details changed for James William George Lawrence on 7 December 2014 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Director's details changed for James William George Lawrence on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for James William George Lawrence on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
31 October 2008 | Appointment terminate, director kamran aziz logged form (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 May 2005 | Return made up to 24/05/05; full list of members
|
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 May 2004 | Return made up to 24/05/04; full list of members (8 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 May 2003 | Return made up to 24/05/03; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 February 2002 | Ad 08/06/00--------- £ si 2@1 (2 pages) |
30 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
28 June 2000 | Ad 08/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 92A friern gardens wickford essex SS12 0HD (1 page) |
28 June 2000 | Secretary resigned (1 page) |
24 May 2000 | Incorporation (18 pages) |