Letchworth Garden City
Hertfordshire
SG6 1AD
Director Name | Terence Roland Gregory Brazier |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Norton Road Letchworth Garden City Hertfordshire SG6 1AD |
Secretary Name | Deborah Christine Brazier |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Norton Road Letchworth Garden City Hertfordshire SG6 1AD |
Website | www.kendalrestoration.co.uk// |
---|---|
Telephone | 0800 1510234 |
Telephone region | Freephone |
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 |
50 at £1 | Deborah Christine Brazier 50.00% Ordinary |
---|---|
50 at £1 | Terence Roland Gregory Brazier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,738 |
Cash | £8,840 |
Current Liabilities | £106,118 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 13 October 2020 (overdue) |
26 January 2007 | Delivered on: 31 January 2007 Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 May 2023 | Liquidators' statement of receipts and payments to 8 March 2023 (8 pages) |
---|---|
19 May 2022 | Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 19 May 2022 (2 pages) |
4 May 2022 | Liquidators' statement of receipts and payments to 8 March 2022 (9 pages) |
18 May 2021 | Liquidators' statement of receipts and payments to 8 March 2021 (6 pages) |
28 January 2021 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 28 January 2021 (2 pages) |
20 May 2020 | Declaration of solvency (5 pages) |
2 April 2020 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 109 Swan Street Sileby Leicestershire LE12 7NN on 2 April 2020 (1 page) |
1 April 2020 | Registered office address changed from St George's House 14 George Street Huntingdon Cambridgeshire PE29 3GH to 109 Swan Street Sileby Leicestershire LE12 7NN on 1 April 2020 (3 pages) |
30 March 2020 | Resolutions
|
30 March 2020 | Appointment of a voluntary liquidator (3 pages) |
17 January 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
6 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 November 2008 | Return made up to 13/09/08; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from st george's house, 14 george street, huntingdon cambridgeshire PE29 3GH (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from st george's house, 14 george street, huntingdon cambridgeshire PE29 3GH (1 page) |
28 November 2008 | Return made up to 13/09/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 February 2008 | Director appointed deborah christine brazier (2 pages) |
26 February 2008 | Director appointed deborah christine brazier (2 pages) |
20 December 2007 | Return made up to 13/09/07; full list of members (2 pages) |
20 December 2007 | Return made up to 13/09/07; full list of members (2 pages) |
31 March 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
31 March 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Incorporation (19 pages) |
13 September 2006 | Incorporation (19 pages) |