London
N4 3FU
Secretary Name | Mrs Emily Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Fashion Designer |
Correspondence Address | Arlingham House St. Albans Road South Mimms Hertfordshire EN6 3PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.konnectservices.com/ |
---|---|
Email address | [email protected] |
Telephone | 01707 601328 |
Telephone region | Welwyn Garden City |
Registered Address | 17 City North Place London N4 3FU |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Connolly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,898 |
Cash | £703 |
Current Liabilities | £191,179 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
24 March 2022 | Delivered on: 30 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 November 2023 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 17 City North Place London N4 3FU on 13 November 2023 (1 page) |
---|---|
4 October 2023 | Registered office address changed from 49 Darkes Lane Potters Bar EN6 1BJ England to 167-169 Great Portland Street London W1W 5PF on 4 October 2023 (1 page) |
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
29 April 2023 | Previous accounting period extended from 30 July 2022 to 31 July 2022 (1 page) |
28 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
27 June 2022 | Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 49 Darkes Lane Potters Bar EN6 1BJ on 27 June 2022 (1 page) |
30 April 2022 | Total exemption full accounts made up to 30 July 2021 (8 pages) |
30 March 2022 | Registration of charge 063216640001, created on 24 March 2022 (16 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
7 February 2022 | Change of details for Mr James Connolly as a person with significant control on 4 February 2022 (2 pages) |
4 February 2022 | Change of details for Mr James Connolly as a person with significant control on 4 February 2022 (2 pages) |
4 February 2022 | Director's details changed for Mr James Connolly on 4 February 2022 (2 pages) |
28 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 July 2020 (9 pages) |
18 September 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 July 2019 (8 pages) |
20 September 2019 | Registered office address changed from 7th Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 20 September 2019 (1 page) |
27 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 July 2018 (9 pages) |
29 July 2018 | Total exemption full accounts made up to 30 July 2017 (9 pages) |
29 July 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
29 July 2018 | Change of details for Mr James Connolly as a person with significant control on 31 July 2017 (2 pages) |
29 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
8 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 May 2017 | Registered office address changed from Arlingham House St. Albans Road South Mimms Hertfordshire EN6 3PH to 7th Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Arlingham House St. Albans Road South Mimms Hertfordshire EN6 3PH to 7th Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG on 25 May 2017 (1 page) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 September 2016 | Register inspection address has been changed to 36 Strafford Gate Strafford Gate Potters Bar EN6 1PN (1 page) |
22 September 2016 | Register inspection address has been changed to 36 Strafford Gate Strafford Gate Potters Bar EN6 1PN (1 page) |
21 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 October 2015 | Register inspection address has been changed to 36 Strafford Gate Potters Bar Hertfordshire EN6 1PN (1 page) |
9 October 2015 | Register inspection address has been changed to 36 Strafford Gate Potters Bar Hertfordshire EN6 1PN (1 page) |
9 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 February 2014 | Termination of appointment of Emily Connolly as a secretary (1 page) |
28 February 2014 | Termination of appointment of Emily Connolly as a secretary (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for James Connolly on 22 April 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Emily Connolly on 22 April 2010 (1 page) |
12 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Secretary's details changed for Emily Connolly on 22 April 2010 (1 page) |
12 October 2010 | Director's details changed for James Connolly on 22 April 2010 (2 pages) |
27 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
27 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
21 May 2010 | Registered office address changed from 40 Blackhorse Lane South Mimms Potters Bar EN6 3PS on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 40 Blackhorse Lane South Mimms Potters Bar EN6 3PS on 21 May 2010 (1 page) |
20 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
8 December 2008 | Return made up to 23/07/08; full list of members (3 pages) |
8 December 2008 | Return made up to 23/07/08; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
2 October 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
23 July 2007 | Incorporation (16 pages) |
23 July 2007 | Incorporation (16 pages) |