Company NameKennadys Limited
DirectorsHaidee Jane Eastwood and Ken Eastwood
Company StatusActive
Company Number05070096
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Previous NameAmberwell Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Haidee Jane Eastwood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Ar
Hertfordshire
EN6 1HS
Director NameKen Eastwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Ar
Hertfordshire
EN6 1HS
Secretary NameMrs Haidee Jane Eastwood
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Ar
Hertfordshire
EN6 1HS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFive Ways 57-59 Hatfield Road
Potters Ar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Haidee Jane Eastwood
50.00%
Ordinary
1 at £1Kenneth Charles Eastwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£116,922
Cash£72,133
Current Liabilities£218,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

29 April 2004Delivered on: 6 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 July 2023Director's details changed for Mrs Emma Jane Tait on 12 July 2023 (2 pages)
3 July 2023Appointment of Mrs Emma Jane Tait as a director on 8 June 2023 (2 pages)
14 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Haidee Jane Eastwood on 1 October 2009 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Secretary's details changed for Haidee Jane Eastwood on 1 October 2009 (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Haidee Jane Eastwood on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Ken Eastwood on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Ken Eastwood on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Haidee Jane Eastwood on 1 October 2009 (1 page)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Ken Eastwood on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Haidee Jane Eastwood on 1 October 2009 (1 page)
7 April 2010Director's details changed for Haidee Jane Eastwood on 1 October 2009 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 10/03/09; full list of members (4 pages)
14 April 2009Return made up to 10/03/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 10/03/08; full list of members (4 pages)
24 April 2008Return made up to 10/03/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
22 March 2005Return made up to 10/03/05; full list of members (3 pages)
22 March 2005Return made up to 10/03/05; full list of members (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
13 April 2004Company name changed amberwell LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed amberwell LIMITED\certificate issued on 13/04/04 (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 March 2004Incorporation (15 pages)
10 March 2004Incorporation (15 pages)