Edgware
Middlesex
HA8 8JU
Secretary Name | Mr Raymond Gaughan |
---|---|
Status | Current |
Appointed | 26 July 2014(8 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 4 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Arkglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 42 High Street Flitwick Bedfordshire MK45 1DU |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 4 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Maureen Gaughan 25.00% Ordinary |
---|---|
1 at £1 | Raymond Gaughan 25.00% Ordinary |
1 at £1 | Thomas Gaughan 25.00% Ordinary |
1 at £1 | Wesley Gaughan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,700 |
Cash | £305,126 |
Current Liabilities | £435,592 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
5 August 2010 | Delivered on: 12 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 goldsmiths road barnet london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 July 2010 | Delivered on: 28 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 2006 | Delivered on: 19 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 sapcote trading estate 374 high road willesden. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 September 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
23 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
25 August 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
6 August 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
20 June 2019 | Sub-division of shares on 26 March 2019 (6 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Appointment of Mr Raymond Gaughan as a secretary on 26 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Appointment of Mr Raymond Gaughan as a secretary on 26 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Wesley Gaughan on 26 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Wesley Gaughan on 26 July 2014 (2 pages) |
3 May 2014 | Termination of appointment of Arkglen Limited as a secretary (1 page) |
3 May 2014 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 3 May 2014 (1 page) |
3 May 2014 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 3 May 2014 (1 page) |
3 May 2014 | Termination of appointment of Arkglen Limited as a secretary (1 page) |
3 May 2014 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 3 May 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 August 2013 | Director's details changed for Wesley Gaughan on 25 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Wesley Gaughan on 25 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 April 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 3 (8 pages) |
12 April 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 3 (8 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 September 2008 | Capitals not rolled up (2 pages) |
11 September 2008 | Capitals not rolled up (2 pages) |
26 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Memorandum and Articles of Association (13 pages) |
14 September 2006 | Memorandum and Articles of Association (13 pages) |
8 September 2006 | Company name changed kilfain LIMITED\certificate issued on 08/09/06 (2 pages) |
8 September 2006 | Company name changed kilfain LIMITED\certificate issued on 08/09/06 (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
26 July 2006 | Incorporation (17 pages) |
26 July 2006 | Incorporation (17 pages) |