Elstree
Hertfordshire
WD6 3PN
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Website | kdcreative.com |
---|---|
Telephone | 07 976327684 |
Telephone region | Mobile |
Registered Address | Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Kenneth Paul Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,032 |
Cash | £4,186 |
Current Liabilities | £12,826 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
20 December 2021 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London London N3 2SZ on 20 December 2021 (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 21 March 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
20 July 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
25 March 2011 | Annual return made up to 27 February 2011 (4 pages) |
25 March 2011 | Annual return made up to 27 February 2011 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Director's change of particulars / ken davidson / 24/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / ken davidson / 24/04/2009 (1 page) |
31 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
31 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
20 January 2009 | Ad 28/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
20 January 2009 | Director appointed mr ken davidson (1 page) |
20 January 2009 | Appointment terminated director elizabeth logan (1 page) |
20 January 2009 | Director appointed mr ken davidson (1 page) |
20 January 2009 | Appointment terminated director elizabeth logan (1 page) |
20 January 2009 | Ad 28/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
19 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
19 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 December 2008 | Company name changed zest associates LIMITED\certificate issued on 28/12/08 (2 pages) |
24 December 2008 | Company name changed zest associates LIMITED\certificate issued on 28/12/08 (2 pages) |
27 February 2008 | Incorporation (17 pages) |
27 February 2008 | Incorporation (17 pages) |