Company NameM. P. Kavanagh Ltd
DirectorMark Kavanagh
Company StatusActive
Company Number04809995
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Kavanagh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Post House Ockham Road South
East Horsley
Leatherhead
KT24 6RX
Secretary NameAlison Kavanagh
NationalityBritish
StatusResigned
Appointed02 July 2003(1 week after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2012)
RoleHousewife
Correspondence AddressParc Behan
High Park Avenue
East Horsley
Surrey
KT24 5DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitempkgroup.com
Telephone020 82867216
Telephone regionLondon

Location

Registered AddressThe Post House Ockham Road South
East Horsley
Leatherhead
KT24 6RX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mark Kavanagh
100.00%
Ordinary

Financials

Year2014
Turnover£714,374
Gross Profit£389,457
Net Worth£177,256
Cash£4,408
Current Liabilities£117,559

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Charges

4 September 2017Delivered on: 6 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
23 August 2022Registered office address changed from 1 Deburgh Road Wimbledon London SW19 1DX England to The Post House Ockham Road South East Horsley Leatherhead KT24 6RX on 23 August 2022 (1 page)
23 August 2022Change of details for Mr Mark Kavanagh as a person with significant control on 23 August 2022 (2 pages)
23 August 2022Director's details changed for Mr Mark Kavanagh on 23 August 2022 (2 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
4 January 2022Registered office address changed from The Post House Ockham Road South East Horsley Leatherhead KT24 6RX England to 1 Deburgh Road Wimbledon London SW19 1DX on 4 January 2022 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 1 Deburgh Road Wimbledon London SW19 1DX to The Post House Ockham Road South East Horsley Leatherhead KT24 6RX on 16 March 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 September 2017Registration of charge 048099950001, created on 4 September 2017 (18 pages)
6 September 2017Registration of charge 048099950001, created on 4 September 2017 (18 pages)
30 June 2017Notification of Mark Kavanagh as a person with significant control on 1 January 2017 (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Notification of Mark Kavanagh as a person with significant control on 1 January 2017 (2 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
28 September 2016Director's details changed for Mr Mark Kavanagh on 14 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Mark Kavanagh on 14 September 2016 (2 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
15 July 2015Director's details changed for Mr Mark Kavanagh on 1 January 2015 (2 pages)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Director's details changed for Mr Mark Kavanagh on 1 January 2015 (2 pages)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Director's details changed for Mr Mark Kavanagh on 1 January 2015 (2 pages)
28 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
19 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of Alison Kavanagh as a secretary (1 page)
30 April 2012Termination of appointment of Alison Kavanagh as a secretary (1 page)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 25 June 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 25 June 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
9 May 2009Amended accounts made up to 31 December 2007 (9 pages)
9 May 2009Amended accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 August 2007Return made up to 25/06/07; full list of members (6 pages)
16 August 2007Return made up to 25/06/07; full list of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 August 2006Return made up to 25/06/06; full list of members (6 pages)
23 August 2006Return made up to 25/06/06; full list of members (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 July 2005Return made up to 25/06/05; full list of members (6 pages)
8 July 2005Return made up to 25/06/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 July 2004Return made up to 25/06/04; full list of members (6 pages)
28 July 2004Return made up to 25/06/04; full list of members (6 pages)
16 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
16 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 September 2003Secretary's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
15 July 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
25 June 2003Incorporation (9 pages)
25 June 2003Incorporation (9 pages)