Kings Langley
Hertfordshire
WD4 8QH
Director Name | Ms Debra Anne Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 91 Watford Road Kings Langley Herts WD4 8QH |
Director Name | Anne Elizabeth Savage |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 78 Greenway Hayes Greater London UB4 9HR |
Secretary Name | Anne Elizabeth Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Greenway Hayes Greater London UB4 9HR |
Telephone | 07 899790839 |
---|---|
Telephone region | Mobile |
Registered Address | 21 Hartshill Close Uxbridge Middlesex UB10 9LH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Gary Luckett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £339,480 |
Gross Profit | £139,172 |
Net Worth | £67,805 |
Cash | £10,483 |
Current Liabilities | £89,556 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
29 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
16 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
1 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
26 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
10 September 2019 | Appointment of Ms Debra Anne Smith as a director on 9 September 2019 (2 pages) |
12 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption full accounts made up to 28 February 2016 (12 pages) |
25 November 2016 | Total exemption full accounts made up to 28 February 2016 (12 pages) |
31 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
2 December 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
2 December 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Director's details changed for Gary Luckett on 7 January 2015 (2 pages) |
22 April 2015 | Director's details changed for Gary Luckett on 7 January 2015 (2 pages) |
22 April 2015 | Director's details changed for Gary Luckett on 7 January 2015 (2 pages) |
22 April 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
29 August 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
12 March 2014 | Termination of appointment of Anne Savage as a director (1 page) |
12 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Termination of appointment of Anne Savage as a director (1 page) |
12 March 2014 | Termination of appointment of Anne Savage as a secretary (1 page) |
12 March 2014 | Termination of appointment of Anne Savage as a secretary (1 page) |
12 March 2014 | Termination of appointment of Anne Savage as a director (1 page) |
12 March 2014 | Termination of appointment of Anne Savage as a secretary (1 page) |
12 March 2014 | Termination of appointment of Anne Savage as a director (1 page) |
12 March 2014 | Termination of appointment of Anne Savage as a secretary (1 page) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
12 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
21 November 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
8 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
8 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Anne Elizabeth Savage on 14 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Gary Luckett on 14 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Anne Elizabeth Savage on 14 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Gary Luckett on 14 December 2009 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
17 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
15 September 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
15 September 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
11 May 2009 | Return made up to 14/12/08; full list of members (6 pages) |
11 May 2009 | Return made up to 14/12/08; full list of members (6 pages) |
14 December 2007 | Incorporation (12 pages) |
14 December 2007 | Incorporation (12 pages) |