Hersham
Walton-On-Thames
KT12 5DB
Secretary Name | Mrs Danielle Clare Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2007(4 years after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | Greywood 2 Broadwater Road North Hersham Walton-On-Thames KT12 5DB |
Secretary Name | Mark Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ilifedevelopments.com |
---|
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Simon Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £223,222 |
Cash | £2 |
Current Liabilities | £210,802 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
7 April 2014 | Delivered on: 9 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H part of 23 broadwater close, hersham, walton-on-thames part t/no SY44647. Outstanding |
---|---|
20 February 2014 | Delivered on: 26 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
5 December 2023 | Director's details changed for Mr Simon Kay on 5 December 2023 (2 pages) |
5 December 2023 | Change of details for Mr Simon Kay as a person with significant control on 5 December 2023 (2 pages) |
5 December 2023 | Secretary's details changed for Mrs Danielle Clare Kay on 5 December 2023 (1 page) |
6 September 2023 | Satisfaction of charge 047167260001 in full (1 page) |
6 September 2023 | Satisfaction of charge 047167260002 in full (1 page) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
6 April 2021 | Secretary's details changed for Mrs Danielle Clare Kay on 30 March 2021 (1 page) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
6 April 2021 | Director's details changed for Mr Simon Kay on 30 March 2021 (2 pages) |
8 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
6 April 2016 | Secretary's details changed for Mrs Danielle Clare Kay on 31 March 2016 (1 page) |
6 April 2016 | Director's details changed for Simon Kay on 31 March 2016 (2 pages) |
6 April 2016 | Secretary's details changed for Mrs Danielle Clare Kay on 31 March 2016 (1 page) |
6 April 2016 | Director's details changed for Simon Kay on 31 March 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 April 2014 | Registration of charge 047167260002 (33 pages) |
9 April 2014 | Registration of charge 047167260002 (33 pages) |
26 February 2014 | Registration of charge 047167260001 (36 pages) |
26 February 2014 | Registration of charge 047167260001 (36 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Simon Kay on 1 June 2012 (2 pages) |
4 April 2013 | Director's details changed for Simon Kay on 1 June 2012 (2 pages) |
4 April 2013 | Secretary's details changed for Mrs Danielle Clare Kay on 1 June 2012 (2 pages) |
4 April 2013 | Secretary's details changed for Mrs Danielle Clare Kay on 1 June 2012 (2 pages) |
4 April 2013 | Director's details changed for Simon Kay on 1 June 2012 (2 pages) |
4 April 2013 | Secretary's details changed for Mrs Danielle Clare Kay on 1 June 2012 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 June 2012 | Company name changed s kay associates LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Company name changed s kay associates LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Change of name notice (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Mrs Danielle Clare Kay on 31 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Simon Kay on 31 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Mrs Danielle Clare Kay on 31 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Simon Kay on 31 March 2012 (2 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Director's details changed for Simon Kay on 31 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Simon Kay on 31 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / simon kay / 01/03/2009 (2 pages) |
31 March 2009 | Director's change of particulars / simon kay / 01/03/2009 (2 pages) |
31 March 2009 | Secretary's change of particulars / danielle kay / 01/03/2009 (2 pages) |
31 March 2009 | Secretary's change of particulars / danielle kay / 01/03/2009 (2 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 April 2008 | Secretary's change of particulars / danielle kay / 03/03/2008 (2 pages) |
16 April 2008 | Secretary's change of particulars / danielle kay / 03/03/2008 (2 pages) |
16 April 2008 | Director's change of particulars / simon kay / 03/03/2008 (2 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 April 2008 | Director's change of particulars / simon kay / 03/03/2008 (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 May 2005 | Return made up to 31/03/05; full list of members
|
23 May 2005 | Return made up to 31/03/05; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 April 2003 | New director appointed (3 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | New director appointed (3 pages) |
27 April 2003 | New secretary appointed (4 pages) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | New secretary appointed (4 pages) |
27 April 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (16 pages) |
31 March 2003 | Incorporation (16 pages) |