Company NameKABE Ltd
DirectorsBenedict Mark John Henry and Vanya Crookendale
Company StatusActive
Company Number04675292
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Benedict Mark John Henry
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(2 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3, Gateway Tower 32 Western Gateway
London
E16 1YL
Director NameMs Vanya Crookendale
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2014(10 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit A3, Gateway Tower 32 Western Gateway
London
E16 1YL
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed11 March 2003(2 weeks, 4 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit A3, Gateway Tower
32 Western Gateway
London
E16 1YL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kathleen Wendy Henry
50.00%
Ordinary B
50 at £1Benedict Mark John Henry
25.00%
Ordinary A
50 at £1Venya Croockendale
25.00%
Ordinary A

Financials

Year2014
Net Worth£56,807
Cash£81,249
Current Liabilities£24,442

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
16 March 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (3 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
15 December 2020Registered office address changed from 9 Bank Road Kingswood Bristol BS15 8LS United Kingdom to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 15 December 2020 (1 page)
15 December 2020Director's details changed for Ms Vanya Crookendale on 15 December 2020 (2 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
18 August 2016Director's details changed for Ms Venya Crookendale on 1 January 2014 (2 pages)
18 August 2016Director's details changed for Ms Venya Crookendale on 1 January 2014 (2 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 June 2016Registered office address changed from 168C Mackenzie Road Upper Holloway London N7 8SE United Kingdom to 9 Bank Road Kingswood Bristol BS15 8LS on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 168C Mackenzie Road Upper Holloway London N7 8SE United Kingdom to 9 Bank Road Kingswood Bristol BS15 8LS on 15 June 2016 (1 page)
3 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 200
(4 pages)
3 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 200
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 August 2015Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 168C Mackenzie Road Upper Holloway London N7 8SE on 13 August 2015 (1 page)
13 August 2015Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 168C Mackenzie Road Upper Holloway London N7 8SE on 13 August 2015 (1 page)
14 July 2015Registered office address changed from 168C Mackenzie Road Upper Holloway London N7 8SE to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 168C Mackenzie Road Upper Holloway London N7 8SE to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
22 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(4 pages)
22 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(5 pages)
4 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(5 pages)
3 April 2014Appointment of Ms Venya Crookendale as a director (2 pages)
3 April 2014Termination of appointment of Philip Cowman as a secretary (1 page)
3 April 2014Termination of appointment of Philip Cowman as a secretary (1 page)
3 April 2014Appointment of Ms Venya Crookendale as a director (2 pages)
17 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
17 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 September 2013Registered office address changed from C/O Mckenzie Knight and Partners Ltd 597 Stretford Road Old Trafford Manchester M16 9BX on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Mckenzie Knight and Partners Ltd 597 Stretford Road Old Trafford Manchester M16 9BX on 20 September 2013 (1 page)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 September 2012Director's details changed for Mr Benedict Mark John Henry on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Benedict Mark John Henry on 14 September 2012 (2 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Dr Benedict Mark John Henry on 17 March 2011 (2 pages)
22 March 2011Director's details changed for Dr Benedict Mark John Henry on 17 March 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 April 2009Return made up to 21/02/09; full list of members (3 pages)
17 April 2009Return made up to 21/02/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 21/02/08; full list of members (3 pages)
6 March 2008Return made up to 21/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 April 2007Return made up to 21/02/07; full list of members (2 pages)
3 April 2007Return made up to 21/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 April 2006Return made up to 21/02/06; full list of members (2 pages)
6 April 2006Return made up to 21/02/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
2 March 2005Return made up to 21/02/05; full list of members (2 pages)
2 March 2005Return made up to 21/02/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
10 March 2004Return made up to 21/02/04; full list of members (2 pages)
10 March 2004Return made up to 21/02/04; full list of members (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 597 stretford road old trafford manchester M16 9BX (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Ad 11/03/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 597 stretford road old trafford manchester M16 9BX (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Nc inc already adjusted 11/03/03 (1 page)
2 April 2003Nc inc already adjusted 11/03/03 (1 page)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003Ad 11/03/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
21 February 2003Incorporation (9 pages)
21 February 2003Incorporation (9 pages)