Upminster
Essex
RM14 3BU
Secretary Name | Mr Thomas Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 St. Marys Lane Upminster Essex RM14 3BU |
Director Name | Mr Christopher Kinsella |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Pickhurst Lane Bromley Kent BR2 7JB |
Website | kandkit.co.uk |
---|
Registered Address | 195 St. Marys Lane Upminster Essex RM14 3BU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Thomas Kent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,417 |
Cash | £21,711 |
Current Liabilities | £3,850 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
---|---|
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Secretary's details changed for Mr Thomas Kent on 18 July 2015 (1 page) |
6 August 2015 | Director's details changed for Mr Thomas Kent on 18 July 2015 (2 pages) |
11 June 2015 | Termination of appointment of Christopher Kinsella as a director on 1 August 2014 (1 page) |
11 June 2015 | Termination of appointment of Christopher Kinsella as a director on 1 August 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Registered office address changed from 56 Argyle Gardens Upminster Essex RM14 3HJ on 24 January 2011 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Thomas Kent on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Christopher Kinsella on 18 July 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
8 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
6 November 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
31 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
19 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
18 July 2005 | Incorporation (14 pages) |