Victoria Road
Dartford
DA1 5FS
Director Name | Mr Jack Kenny |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 181 Hook Lane Welling Kent DA16 2DU |
Director Name | Mr Thomas Kenny |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 42 Hartslock Court Shooters Hill Pangbourne Reading RG8 7BJ |
Secretary Name | Glynnis Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Hartslock Court Shooters Hill Pangbourne Reading RG8 7BJ |
Director Name | Mr Daniel Kenny |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 26 July 2017) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sidmouth Road Welling Kent DA16 1DS |
Director Name | Mr Jack Kenny |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 August 2017) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 61 The Base Victoria Road Dartford DA1 5FS |
Registered Address | C/O Donal Lucey Lawlor 65 The Base Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
30 at £1 | Daniel Kenny 30.00% Ordinary |
---|---|
30 at £1 | Jack Kenny 30.00% Ordinary |
30 at £1 | Thomas Kenny 30.00% Ordinary |
10 at £1 | Glynis Kenny 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116 |
Current Liabilities | £57,011 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
7 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
28 September 2017 | Appointment of Mrs Glynis Kenny as a director on 28 September 2017 (2 pages) |
28 September 2017 | Cessation of Jack Kenny as a person with significant control on 29 August 2017 (1 page) |
28 September 2017 | Cessation of Daniel Kenny as a person with significant control on 6 April 2017 (1 page) |
12 September 2017 | Termination of appointment of Jack Kenny as a director on 29 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Daniel Kenny as a director on 26 July 2017 (1 page) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
5 June 2017 | Registered office address changed from 6 Sidmouth Road Welling Kent DA16 1DS to 61 the Base Victoria Road Dartford DA1 5FS on 5 June 2017 (1 page) |
9 January 2017 | Director's details changed for Jack Kenny on 1 January 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 July 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Thomas Kenny on 31 May 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Glynnis Kenny on 31 May 2015 (1 page) |
24 June 2015 | Registered office address changed from 20 Nelson Road Belvedere Kent DA17 5ET to 6 Sidmouth Road Welling Kent DA16 1DS on 24 June 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Thomas Kenny on 27 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Jack Kenny on 27 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Daniel Kenny on 27 July 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 43 highfield road dartford kent DA1 2JS (1 page) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Return made up to 27/07/08; full list of members (4 pages) |
8 December 2008 | Location of debenture register (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
22 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
21 August 2006 | Director resigned (1 page) |
27 July 2006 | Incorporation (17 pages) |