Byfleet
West Byfleet
Surrey
KT14 7BZ
Director Name | Mr Karl Antony Foreman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hopfield Avenue Byfleet Surrey KT14 7PE |
Director Name | Mr Stephen McGuinness |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rivermead Byfleet Surrey KT14 7BZ |
Secretary Name | Mr Karl Antony Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hopfield Avenue Byfleet Surrey KT14 7PE |
Director Name | Mr Christopher Peter Parks |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2012) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Carmodale Wards Lane Finstock Oxfordshire OX7 3BP |
Website | www.lapjacks.com |
---|---|
Telephone | 020 89775151 |
Telephone region | London |
Registered Address | 3 Rivermead Byfleet West Byfleet Surrey KT14 7BZ |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Anna Mcguiness 35.00% Ordinary |
---|---|
4 at £1 | Bruce Bovill 20.00% Ordinary |
3 at £1 | Christopher Parks 15.00% Ordinary |
2 at £1 | Karl Antony Foreman 10.00% Ordinary |
2 at £1 | Kesa Consulting LLP 10.00% Ordinary |
2 at £1 | Stephen Mcguinness 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,989 |
Cash | £2,401 |
Current Liabilities | £12,263 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
4 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 March 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
24 December 2014 | Registered office address changed from Unit a - Ehd Building Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU to 3 Rivermead Byfleet West Byfleet Surrey KT14 7BZ on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from Unit a - Ehd Building Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU to 3 Rivermead Byfleet West Byfleet Surrey KT14 7BZ on 24 December 2014 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Company name changed kesa design LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed kesa design LIMITED\certificate issued on 23/02/12
|
22 February 2012 | Termination of appointment of Christopher Parks as a director (1 page) |
22 February 2012 | Appointment of Mrs Anna Mcguinness as a director (2 pages) |
22 February 2012 | Termination of appointment of Karl Foreman as a director (1 page) |
22 February 2012 | Appointment of Mrs Anna Mcguinness as a director (2 pages) |
22 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Termination of appointment of Karl Foreman as a director (1 page) |
22 February 2012 | Termination of appointment of Karl Foreman as a secretary (1 page) |
22 February 2012 | Termination of appointment of Christopher Parks as a director (1 page) |
22 February 2012 | Termination of appointment of Karl Foreman as a secretary (1 page) |
22 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Termination of appointment of Stephen Mcguinness as a director (1 page) |
11 March 2011 | Registered office address changed from 20 Hopfield Avenue Byfleet Surrey KT14 7PE on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Termination of appointment of Stephen Mcguinness as a director (1 page) |
11 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Registered office address changed from 20 Hopfield Avenue Byfleet Surrey KT14 7PE on 11 March 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2010 | Director's details changed for Mr Christopher Peter Parks on 8 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Christopher Peter Parks on 8 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen Mcguinness on 8 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Christopher Peter Parks on 8 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen Mcguinness on 8 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Karl Antony Foreman on 8 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen Mcguinness on 8 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Karl Antony Foreman on 8 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Karl Antony Foreman on 8 January 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
13 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
28 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
3 October 2007 | Ad 03/10/07--------- £ si [email protected]=1 £ ic 4/5 (1 page) |
3 October 2007 | Ad 03/10/07--------- £ si [email protected]=2 £ ic 5/7 (1 page) |
3 October 2007 | Ad 03/10/07--------- £ si [email protected]=1 £ ic 4/5 (1 page) |
3 October 2007 | Ad 03/10/07--------- £ si [email protected]=2 £ ic 5/7 (1 page) |
20 April 2007 | Ad 20/04/07--------- £ si [email protected]=2 £ ic 2/4 (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | Ad 20/04/07--------- £ si [email protected]=2 £ ic 2/4 (1 page) |
19 April 2007 | £ nc 2/10 19/04/07 (2 pages) |
19 April 2007 | £ nc 2/10 19/04/07 (2 pages) |
8 January 2007 | Incorporation (21 pages) |
8 January 2007 | Incorporation (21 pages) |