Beckenham
Kent
BR3 6NS
Secretary Name | Julia Attracta Kearns |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mr Andrius Jakubauskas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 02 November 2009(8 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Richard Whyborn |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2009(8 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | John Kearns |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 November 2009(8 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mr Alan Sheehy |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Marketing & Estimating |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mr Jeremy Murphy |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2012) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Joinery House 69 Chequers Lane Dagenham Essex RM9 6QJ |
Director Name | Mr Michael Richard Costello |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2021) |
Role | Production Manager/Health & Sa |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | kandd.org |
---|
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Larry Kearns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,574,806 |
Gross Profit | £1,144,330 |
Net Worth | £386,296 |
Cash | £123,945 |
Current Liabilities | £888,005 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
6 December 2018 | Delivered on: 10 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 March 2011 | Delivered on: 17 March 2011 Persons entitled: Laurance Michael Kearns Classification: Debenture Secured details: £617,235 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts & all stocks, shares or other securities see image for full details. Outstanding |
18 November 2010 | Delivered on: 19 November 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 August 2006 | Delivered on: 17 August 2006 Satisfied on: 30 April 2013 Persons entitled: National Westminster 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: 1A armstrong avenue woodford green essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 November 2023 | Confirmation statement made on 30 October 2023 with updates (5 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
26 June 2023 | Appointment of Mr Paul George Clifford Stanley as a director on 26 June 2023 (2 pages) |
17 February 2023 | Change of details for Mr Laurance Kearns as a person with significant control on 6 April 2016 (2 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with updates (5 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 January 2022 | Director's details changed for Mr Laurence Kearns on 28 January 2022 (2 pages) |
27 January 2022 | Director's details changed (2 pages) |
27 January 2022 | Change of details for Mr Laurence Kearns as a person with significant control on 25 January 2022 (2 pages) |
24 January 2022 | Change of details for Mr Larry Kearns as a person with significant control on 24 January 2022 (2 pages) |
24 January 2022 | Director's details changed for Mr Larry Kearns on 24 January 2022 (2 pages) |
14 January 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with updates (5 pages) |
19 April 2021 | Termination of appointment of Michael Richard Costello as a director on 31 March 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 December 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
6 November 2020 | Change of details for Mr Larry Kearns as a person with significant control on 18 September 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Larry Kearns on 6 November 2020 (2 pages) |
20 November 2019 | Satisfaction of charge 3 in full (3 pages) |
8 November 2019 | Satisfaction of charge 2 in full (3 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 December 2018 | Registration of charge 043131100004, created on 6 December 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
22 November 2017 | Appointment of Mr Michael Richard Costello as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Michael Richard Costello as a director on 22 November 2017 (2 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
31 October 2017 | Director's details changed for John Kearns on 1 October 2017 (2 pages) |
31 October 2017 | Director's details changed for John Kearns on 10 June 2017 (2 pages) |
31 October 2017 | Director's details changed for Richard Whyborn on 1 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Andrius Jakubauskas on 1 October 2017 (2 pages) |
31 October 2017 | Director's details changed for John Kearns on 1 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Richard Whyborn on 1 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
31 October 2017 | Director's details changed for Mr Larry Kearns on 10 June 2017 (2 pages) |
31 October 2017 | Director's details changed for Andrius Jakubauskas on 1 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Larry Kearns on 10 June 2017 (2 pages) |
31 October 2017 | Director's details changed for John Kearns on 10 June 2017 (2 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Appointment of Mr Alan Sheehy as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Alan Sheehy as a director on 1 April 2016 (2 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Satisfaction of charge 1 in full (4 pages) |
30 April 2013 | Satisfaction of charge 1 in full (4 pages) |
22 April 2013 | Termination of appointment of Jeremy Murphy as a director (2 pages) |
22 April 2013 | Termination of appointment of Jeremy Murphy as a director (2 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Secretary's details changed for Julia Attracta Kearns on 30 October 2010 (1 page) |
1 November 2010 | Secretary's details changed for Julia Attracta Kearns on 30 October 2010 (1 page) |
1 November 2010 | Director's details changed for Mr Larry Kearns on 30 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Larry Kearns on 30 October 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Appointment of Jeremy Murphy as a director (3 pages) |
24 December 2009 | Appointment of Jeremy Murphy as a director (3 pages) |
24 December 2009 | Appointment of John Kearns as a director (3 pages) |
24 December 2009 | Appointment of Richard Whyborn as a director (3 pages) |
24 December 2009 | Appointment of Richard Whyborn as a director (3 pages) |
24 December 2009 | Appointment of John Kearns as a director (3 pages) |
24 December 2009 | Appointment of Andrius Jakubauskas as a director (3 pages) |
24 December 2009 | Appointment of Andrius Jakubauskas as a director (3 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Larry Kearns on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Larry Kearns on 30 October 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Return made up to 30/10/07; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Return made up to 30/10/07; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
27 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 October 2003 | Return made up to 30/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 30/10/03; full list of members (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
18 September 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
18 September 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
30 October 2001 | Incorporation (20 pages) |
30 October 2001 | Incorporation (20 pages) |