London
EC2Y 5AU
Director Name | Mr Michael Dennis Harmer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mrs Jayne Taylor |
---|---|
Status | Current |
Appointed | 07 September 2020(15 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Carolyn Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Highwood 15 Carbone Hill Cuffley Hertfordshire EN6 4PJ |
Secretary Name | Anita Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sutherland Avenue Cuffley Potters Bar EN6 4EQ |
Director Name | Mr Jamey Thorpe Austin Gilbert |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Matthew John Dolan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kltconstruction.com |
---|---|
Email address | [email protected] |
Telephone | 01442 767200 |
Telephone region | Hemel Hempstead |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Robert John Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,332,606 |
Gross Profit | £4,461,001 |
Net Worth | £2,722,993 |
Cash | £1,001,142 |
Current Liabilities | £2,638,135 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
16 October 2014 | Delivered on: 16 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 December 2023 | Group of companies' accounts made up to 31 March 2023 (40 pages) |
---|---|
27 September 2023 | Termination of appointment of Sunita Parrott as a director on 15 September 2023 (1 page) |
27 September 2023 | Appointment of Mrs Sunita Parrott as a director on 15 September 2023 (2 pages) |
19 September 2023 | Appointment of Mrs Jayne Hilary Taylor as a director on 15 September 2023 (2 pages) |
19 September 2023 | Appointment of Mrs Sunita Parrott as a director on 15 September 2023 (2 pages) |
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
20 April 2023 | Appointment of Mr Jamey Thorpe Austin Gilbert as a director on 20 April 2023 (2 pages) |
13 October 2022 | Group of companies' accounts made up to 31 March 2022 (41 pages) |
22 August 2022 | Confirmation statement made on 19 August 2022 with updates (5 pages) |
16 August 2022 | Director's details changed for Michael Dennis Harmer on 16 August 2022 (2 pages) |
21 December 2021 | Group of companies' accounts made up to 31 March 2021 (41 pages) |
30 November 2021 | Termination of appointment of Jamey Thorpe Austin Gilbert as a director on 4 November 2021 (1 page) |
21 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
10 June 2021 | Termination of appointment of Matthew John Dolan as a director on 31 March 2021 (1 page) |
29 January 2021 | Memorandum and Articles of Association (23 pages) |
29 January 2021 | Resolutions
|
18 January 2021 | Appointment of Mr Matthew Dolan as a director on 17 December 2020 (2 pages) |
16 September 2020 | Appointment of Mrs Jayne Taylor as a secretary on 7 September 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
22 July 2020 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
13 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page) |
10 October 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
8 April 2019 | Resolutions
|
18 September 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
6 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
24 October 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
24 October 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
18 October 2017 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page) |
14 September 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
7 March 2017 | Appointment of Michael Dennis Harmer as a director on 17 February 2017 (3 pages) |
7 March 2017 | Appointment of Michael Dennis Harmer as a director on 17 February 2017 (3 pages) |
22 February 2017 | Appointment of Jamey Thorpe Austin Gilbert as a director on 17 February 2017 (3 pages) |
22 February 2017 | Appointment of Jamey Thorpe Austin Gilbert as a director on 17 February 2017 (3 pages) |
7 February 2017 | Second filing of a statement of capital following an allotment of shares on 26 May 2016
|
7 February 2017 | Second filing of a statement of capital following an allotment of shares on 26 May 2016
|
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
15 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
14 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
16 October 2014 | Registration of charge 055416390001, created on 16 October 2014 (23 pages) |
16 October 2014 | Registration of charge 055416390001, created on 16 October 2014 (23 pages) |
24 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
2 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
25 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
3 April 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
3 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
1 February 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
15 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Mr Robert John Taylor on 19 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Robert John Taylor on 19 August 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
11 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
8 May 2009 | Appointment terminated secretary anita carr (1 page) |
8 May 2009 | Appointment terminated secretary anita carr (1 page) |
7 November 2008 | Accounts for a small company made up to 31 March 2008 (11 pages) |
7 November 2008 | Accounts for a small company made up to 31 March 2008 (11 pages) |
1 October 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 October 2008 | Full accounts made up to 31 March 2007 (15 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from euro house, 1394 high road whetstone london N20 9YZ (1 page) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from euro house, 1394 high road whetstone london N20 9YZ (1 page) |
29 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
29 August 2008 | Location of debenture register (1 page) |
22 April 2008 | Full accounts made up to 31 August 2006 (14 pages) |
22 April 2008 | Full accounts made up to 31 August 2006 (14 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
25 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
25 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
12 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
13 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
13 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
20 October 2005 | Particulars of contract relating to shares (3 pages) |
20 October 2005 | Particulars of contract relating to shares (3 pages) |
20 October 2005 | Ad 10/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2005 | Ad 10/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
19 August 2005 | Incorporation (17 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Incorporation (17 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |