Broxbourne
Hertfordshire
EN10 7NR
Director Name | Michelle Marie Walker |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Business Development Assistant |
Country of Residence | England |
Correspondence Address | 12 Lanthorn Close Broxbourne Hertfordshire EN10 7NR |
Secretary Name | Paul Jonathan Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lanthorn Close Broxbourne Hertfordshire EN10 7NR |
Director Name | Gary Myers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Proposed Company Director |
Correspondence Address | Willow Cottage Surtees Road Redworth Newton Aycliffe County Durham DL5 6NT |
Secretary Name | Paul Jonathan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Rushen Drive Hertford Heath Hertford Hertfordshire SG13 7RB |
Director Name | Mr Ian Stuart Stokes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 June 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bridge Street Olney Buckinghamshire MK46 4AB |
Secretary Name | Mr Dirmuid Brian Cecil Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ash Tree Gate Chinnor Road, Bledlow Ridge High Wycombe HP14 4AW |
Secretary Name | Laurence Augustine Orchard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russets New Road, Weedon Aylesbury Buckinghamshire HP22 4NN |
Secretary Name | Laurence Augustine Orchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russets New Road, Weedon Aylesbury Buckinghamshire HP22 4NN |
Director Name | Mr Stuart William Hillston |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Marston Hill Oving Buckinghamshire HP22 4HB |
Director Name | Laurence Augustine Orchard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 20 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russets New Road, Weedon Aylesbury Buckinghamshire HP22 4NN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | keydis.co.uk |
---|---|
Telephone | 020 81231495 |
Telephone region | London |
Registered Address | 12 Lanthorn Close Broxbourne Hertfordshire EN10 7NR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Paul Jonathan Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,833 |
Cash | £1,833 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
20 July 2017 | Notification of Paul Jonathan Walker as a person with significant control on 1 May 2016 (2 pages) |
---|---|
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Paul Jonathan Walker on 22 June 2013 (2 pages) |
14 July 2014 | Director's details changed for Michelle Marie Walker on 22 June 2013 (2 pages) |
14 July 2014 | Secretary's details changed for Paul Jonathan Walker on 22 June 2013 (1 page) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
28 April 2013 | Registered office address changed from 44 Rushen Drive Hertford Heath Hertford SG13 7RB on 28 April 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Director's details changed for Michelle Marie Walker on 21 June 2010 (2 pages) |
1 August 2010 | Director's details changed for Paul Jonathan Walker on 21 June 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
23 March 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 September 2006 | Ad 20/09/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
1 September 2006 | Return made up to 21/06/06; full list of members (3 pages) |
2 August 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
16 May 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: island hall cottage 17 post street godmanchester cambridgeshire PE29 2BA (1 page) |
16 May 2006 | New director appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
5 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (1 page) |
18 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
22 November 2002 | Return made up to 21/06/02; full list of members
|
20 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: ground floor westminster house spitfire close, ermine business park, huntingdon cambridgeshire PE29 6WZ (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: ground floor westminster house spitfire close ermine business park huntindon PE29 6WZ (1 page) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
27 July 2001 | Return made up to 21/06/01; full list of members
|
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (3 pages) |
20 April 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: the young company c/a spitfire close, ermine business huntingdon cambridgeshire (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
21 June 2000 | Incorporation (20 pages) |