Admirals Park
Dartford
Kent
DA2 6QD
Director Name | Mr Shefqet Kraja |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
Secretary Name | Joanne Leigh Nabolli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Millfield Avenue Walthamstow London E17 5HH |
Secretary Name | KMS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 October 2009) |
Correspondence Address | 161-163 Forest Road Walthamstow London E17 6HE |
Registered Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ilir Nabolli 50.00% Ordinary |
---|---|
1 at £1 | Suela Nabolli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,817 |
Cash | £249,889 |
Current Liabilities | £211,281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
15 June 2020 | Delivered on: 21 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
8 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
9 June 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
21 March 2022 | Notification of I & S Group Limited as a person with significant control on 10 March 2022 (2 pages) |
21 March 2022 | Cessation of Shefqet Kraja as a person with significant control on 10 March 2022 (1 page) |
21 March 2022 | Cessation of Ilir Nabolli as a person with significant control on 10 March 2022 (1 page) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
21 June 2020 | Registration of charge 050620360001, created on 15 June 2020 (42 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
16 January 2019 | Change of details for Mr Shefqet Kraja as a person with significant control on 15 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr Shefqet Kraja on 15 January 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Director's details changed for Ilir Nabolli on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Ilir Nabolli on 24 November 2016 (2 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 June 2016 | Appointment of Mr Shefqet Kraja as a director on 9 June 2016 (2 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
9 June 2016 | Appointment of Mr Shefqet Kraja as a director on 9 June 2016 (2 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Director's details changed for Ilir Nabolli on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Ilir Nabolli on 3 March 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2015 | Registered office address changed from 161 Forest Road London E17 6HE to Regus House Victory Way Admirals Park Dartford Kent DA2 6QD on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 161 Forest Road London E17 6HE to Regus House Victory Way Admirals Park Dartford Kent DA2 6QD on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 161 Forest Road London E17 6HE to Regus House Victory Way Admirals Park Dartford Kent DA2 6QD on 1 September 2015 (1 page) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
18 May 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Director's details changed for Ilir Nabolli on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Ilir Nabolli on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ilir Nabolli on 3 March 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Termination of appointment of Kms Secretaries Ltd as a secretary (1 page) |
14 October 2009 | Termination of appointment of Kms Secretaries Ltd as a secretary (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 161-163 forest road walthamstow london E17 6HE (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 161-163 forest road walthamstow london E17 6HE (1 page) |
18 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 November 2008 | Secretary appointed kms secretaries LTD (1 page) |
3 November 2008 | Secretary appointed kms secretaries LTD (1 page) |
31 October 2008 | Appointment terminated secretary joanne nabolli (1 page) |
31 October 2008 | Appointment terminated secretary joanne nabolli (1 page) |
26 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
26 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 49 millfield avenue walthamstow london E17 5HH (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 161-163 forest road london E17 6HE (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 49 millfield avenue walthamstow london E17 5HH (1 page) |
28 July 2008 | Return made up to 03/03/08; full list of members (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 161-163 forest road london E17 6HE (1 page) |
28 July 2008 | Return made up to 03/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 03/03/07; full list of members (3 pages) |
3 April 2008 | Return made up to 03/03/07; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
18 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Secretary's particulars changed (1 page) |
27 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 414A green lanes palmers green london N13 5XG (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 414A green lanes palmers green london N13 5XG (1 page) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
6 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 June 2005 | Company name changed I & s interior LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed I & s interior LIMITED\certificate issued on 15/06/05 (2 pages) |
6 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
6 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
3 March 2004 | Incorporation (15 pages) |
3 March 2004 | Incorporation (15 pages) |