Loughton
Essex
IG10 4PR
Director Name | Mr Gregory John Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Treetops View Loughton Essex IG10 4PR |
Director Name | Nigel Linsdell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Acorns Ginns Road, Stocking Pelham Buntingford Hertfordshire SG9 0JD |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
82 at £1 | K C S Harden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £631,043 |
Cash | £82 |
Current Liabilities | £1,450,037 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
6 July 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|
21 December 2023 | Accounts for a dormant company made up to 30 April 2023 (9 pages) |
---|---|
21 December 2023 | Confirmation statement made on 28 November 2023 with updates (5 pages) |
29 January 2023 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
6 January 2023 | Confirmation statement made on 28 November 2022 with updates (5 pages) |
11 January 2022 | Confirmation statement made on 28 November 2021 with updates (5 pages) |
18 August 2021 | Accounts for a dormant company made up to 30 April 2021 (9 pages) |
30 November 2020 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
21 September 2020 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
20 December 2019 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (9 pages) |
24 January 2019 | Satisfaction of charge 1 in full (2 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
4 January 2018 | Notification of K C S Harden Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
5 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Register inspection address has been changed (1 page) |
29 November 2012 | Register inspection address has been changed (1 page) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Termination of appointment of Nigel Linsdell as a director (2 pages) |
22 October 2012 | Termination of appointment of Nigel Linsdell as a director (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 August 2012 | Appointment of Mr Gregory John Harden as a director (2 pages) |
6 August 2012 | Appointment of Mr Gregory John Harden as a director (2 pages) |
17 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Company name changed montalt holdings LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Company name changed montalt holdings LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Change of name notice (1 page) |
16 November 2010 | Change of name notice (1 page) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2010 | Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages) |
14 January 2010 | Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages) |
16 December 2009 | Director's details changed for Nigel Linsdell on 28 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Nigel Linsdell on 28 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 May 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
14 May 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
27 December 2007 | Return made up to 28/11/07; full list of members (6 pages) |
27 December 2007 | Return made up to 28/11/07; full list of members (6 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: key house 342 hoe st london E17 9PX (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: key house 342 hoe st london E17 9PX (1 page) |
26 January 2007 | Particulars of contract relating to shares (2 pages) |
26 January 2007 | Ad 16/01/07--------- £ si 80@1=80 £ ic 2/82 (2 pages) |
26 January 2007 | Ad 16/01/07--------- £ si 80@1=80 £ ic 2/82 (2 pages) |
26 January 2007 | Particulars of contract relating to shares (2 pages) |
28 November 2006 | Incorporation (14 pages) |
28 November 2006 | Incorporation (14 pages) |