Kent Gardens
London
W13 8DA
Secretary Name | Janette Bayingana |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Dukes Court Kent Gardens London W13 8DA |
Website | www.jurgenschroder.com |
---|
Registered Address | Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
520 at £1 | Philip Kamau Gasaatura 52.00% Ordinary |
---|---|
480 at £1 | Janette Bayingana 48.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £114,885 |
Gross Profit | £87,926 |
Net Worth | £176,226 |
Cash | £1,009 |
Current Liabilities | £28,096 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
---|---|
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
25 November 2016 | Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page) |
16 November 2016 | Registered office address changed from C/O Krypton Consulting Ltd 320 Barking Enterprise Scentre 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
24 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG England to C/O Krypton Consulting Ltd 320 Barking Enterprise Scentre 50 Cambridge Road Barking Essex IG11 8FG on 24 December 2014 (1 page) |
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
17 June 2014 | Registered office address changed from C/O C/O Krypton Consulting Ltd 269-275 Cranbrook Road Ilford Essex IG1 4TG on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor Cambridge Road Barking Essex IG11 8FG England on 17 June 2014 (1 page) |
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
1 May 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
24 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Registered office address changed from 1 Dukes Court Kent Gardens London W13 8DA on 30 July 2012 (1 page) |
22 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
28 November 2009 | Director's details changed for Philip Kamau Gasaatura on 28 November 2009 (2 pages) |
28 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
9 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
22 October 2008 | Amended accounts made up to 31 October 2007 (14 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
11 March 2008 | Return made up to 24/11/07; full list of members (6 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
16 January 2007 | Return made up to 24/11/06; full list of members
|
30 May 2006 | Registered office changed on 30/05/06 from: 2 church street burnham bucks SL1 7HZ (1 page) |
23 December 2005 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
24 November 2005 | Incorporation (17 pages) |