Tongwell
Milton Keynes
MK15 8JA
Secretary Name | Mrs Bernadette Bayliss |
---|---|
Status | Current |
Appointed | 05 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mrs Bernadette Bayliss |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Nicholas Peter Scott |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | Mrs Sandra Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoppers Hill House 17 Dartmouth Road Olney Buckinghamshire MK46 4BH |
Secretary Name | Mr John Peter Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beech House Croft Clifton Maltby Rotherham South Yorkshire S66 7SL |
Secretary Name | Mr Alex Creevy |
---|---|
Status | Resigned |
Appointed | 09 March 2011(5 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 December 2015) |
Role | Company Director |
Correspondence Address | 6 Egmont Close Avon Castle Ringwood Hampshire BH24 2DJ |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | Lermer Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 72 Chandos Avenue London N20 9DZ |
Registered Address | Elwood House Lytton Road Barnet EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Ckc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £299,568 |
Cash | £20,620 |
Current Liabilities | £369,847 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
28 August 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
---|---|
16 March 2020 | Cessation of Ckc Holdings Limited as a person with significant control on 26 July 2019 (1 page) |
16 March 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
16 March 2020 | Notification of Sul Group Ltd as a person with significant control on 26 July 2019 (2 pages) |
22 November 2019 | Director's details changed for Mr Geoffrey John Thomas on 13 November 2019 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
2 May 2019 | Appointment of Mr Nicholas Peter Scott as a director on 2 May 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Mrs Bernadette Bayliss as a director on 5 November 2018 (2 pages) |
18 October 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 July 2018 | Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page) |
21 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
23 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 September 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
20 September 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
5 August 2016 | Appointment of Mrs Bernadette Bayliss as a secretary on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Bernadette Bayliss as a secretary on 5 August 2016 (2 pages) |
21 June 2016 | Previous accounting period shortened from 27 February 2016 to 31 October 2015 (1 page) |
21 June 2016 | Previous accounting period shortened from 27 February 2016 to 31 October 2015 (1 page) |
24 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 December 2015 | Total exemption small company accounts made up to 27 February 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 27 February 2015 (7 pages) |
8 December 2015 | Termination of appointment of Alex Creevy as a secretary on 7 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Alex Creevy as a secretary on 7 December 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 December 2013 | Director's details changed for Mr Geoffrey John Thomas on 11 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Geoffrey John Thomas on 11 December 2013 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 March 2013 | Director's details changed for Mr Geoffrey John Thomas on 1 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Mr Geoffrey John Thomas on 1 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Geoffrey John Thomas on 1 March 2013 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Termination of appointment of John Holden as a secretary (1 page) |
8 April 2011 | Appointment of Mr Alex Creevy as a secretary (2 pages) |
8 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Appointment of Mr Alex Creevy as a secretary (2 pages) |
8 April 2011 | Termination of appointment of John Holden as a secretary (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 April 2009 | Secretary's change of particulars / john holden / 20/06/2007 (1 page) |
14 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / john holden / 20/06/2007 (1 page) |
14 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
25 June 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
22 July 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
22 July 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
21 May 2007 | Memorandum and Articles of Association (11 pages) |
21 May 2007 | Memorandum and Articles of Association (11 pages) |
11 May 2007 | Company name changed silverstone developments LIMITED\certificate issued on 11/05/07 (2 pages) |
11 May 2007 | Company name changed silverstone developments LIMITED\certificate issued on 11/05/07 (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
9 November 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
9 November 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 August 2006 | Memorandum and Articles of Association (10 pages) |
18 August 2006 | Memorandum and Articles of Association (10 pages) |
10 August 2006 | Company name changed jla shelf one LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed jla shelf one LIMITED\certificate issued on 10/08/06 (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Company name changed blue mountain enterprises limite d\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed blue mountain enterprises limite d\certificate issued on 22/03/06 (2 pages) |
10 March 2006 | Incorporation (15 pages) |
10 March 2006 | Incorporation (15 pages) |