5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Jennie Forde |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Colin Johnny Keane |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Colin Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mrs Catherine Ann Keane |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kefo.co.uk |
---|
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Mr Colin Keane 40.00% Ordinary |
---|---|
4 at £1 | Mr James Forde 40.00% Ordinary |
1 at £1 | Ms Catherine Ann Keane 10.00% Ordinary |
1 at £1 | Ms Jennifer Forde 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,979 |
Cash | £201,554 |
Current Liabilities | £169,299 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 April 2024 (1 week ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
7 September 2022 | Delivered on: 8 September 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
15 January 2024 | Previous accounting period shortened from 31 October 2023 to 30 September 2023 (1 page) |
---|---|
15 December 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
7 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
8 September 2022 | Registration of charge 049318460001, created on 7 September 2022 (82 pages) |
8 June 2022 | Director's details changed for Mrs Jennifer Forde on 8 June 2022 (2 pages) |
8 June 2022 | Director's details changed for Mr James Joseph Forde on 8 June 2022 (2 pages) |
8 June 2022 | Change of details for James Joseph Forde as a person with significant control on 8 June 2022 (2 pages) |
19 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
12 November 2019 | Secretary's details changed for Colin Keane on 11 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
18 December 2018 | Change of details for Mr James Forde as a person with significant control on 6 April 2016 (2 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 October 2017 | Director's details changed for James Forde on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Jennifer Forde on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Jennifer Forde on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for James Forde on 18 October 2017 (2 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
25 July 2017 | Director's details changed for Mr Colin Keane on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Catherine Ann Keane on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
25 July 2017 | Director's details changed for Mr Colin Keane on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
25 July 2017 | Director's details changed for James Forde on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for James Forde on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Jennifer Forde on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Jennifer Forde on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Catherine Ann Keane on 25 July 2017 (2 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 September 2016 | Director's details changed for Colin Keane on 6 April 2016 (2 pages) |
26 September 2016 | Director's details changed for Colin Keane on 6 April 2016 (2 pages) |
26 September 2016 | Director's details changed for Catherine Ann Keane on 6 April 2016 (2 pages) |
26 September 2016 | Director's details changed for Catherine Ann Keane on 6 April 2016 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (7 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
23 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 January 2008 | Return made up to 14/10/07; full list of members (3 pages) |
18 January 2008 | Return made up to 14/10/07; full list of members (3 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 December 2006 | Return made up to 14/10/06; full list of members (3 pages) |
8 December 2006 | Return made up to 14/10/06; full list of members (3 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Ad 22/06/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Ad 22/06/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
20 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
4 November 2004 | Return made up to 14/10/04; full list of members
|
4 November 2004 | Return made up to 14/10/04; full list of members
|
22 November 2003 | Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2003 | Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
14 October 2003 | Incorporation (18 pages) |
14 October 2003 | Incorporation (18 pages) |