Upminster
Essex
RM14 1BJ
Secretary Name | Christine Margaret Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Ingrebourne Gardens Upminster Essex RM14 1BJ |
Director Name | Mr Stephen John David Kennedy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Consultant |
Country of Residence | Poland |
Correspondence Address | 133 Ingrebourne Gardens Upminster Essex RM14 1BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01708 526040 |
---|---|
Telephone region | Romford |
Registered Address | 133 Ingrebourne Gardens Upminster Essex RM14 1BJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
80 at £1 | Mark John Stephen Kennedy 80.00% Ordinary |
---|---|
20 at £1 | Christine Kennedy 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,047 |
Gross Profit | £11,047 |
Net Worth | £160 |
Cash | £504 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
19 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
21 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
6 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
6 June 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 May 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
19 May 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Appointment of Mr Stephen John David Kennedy as a director (2 pages) |
2 November 2012 | Appointment of Mr Stephen John David Kennedy as a director (2 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
4 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
21 April 2011 | Registered office address changed from 81 Manser Rd Rainham Essex RM13 8NP on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 81 Manser Rd Rainham Essex RM13 8NP on 21 April 2011 (1 page) |
21 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Director's details changed for Mark John Stephen Kennedy on 21 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Christine Margaret Kennedy on 21 April 2011 (1 page) |
21 April 2011 | Secretary's details changed for Christine Margaret Kennedy on 21 April 2011 (1 page) |
21 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Director's details changed for Mark John Stephen Kennedy on 21 April 2011 (2 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 April 2010 | Director's details changed for Mark John Stephen Kennedy on 20 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mark John Stephen Kennedy on 20 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
14 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
28 June 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (9 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Incorporation (9 pages) |