Romford
Essex
RM1 1DA
Director Name | Mrs Elizabeth Kentish |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | Coach |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Secretary Name | Mr David Kentish |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Website | www.kentishandco.com/ |
---|---|
Telephone | 01778 561326 |
Telephone region | Bourne |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Kentish 50.00% Ordinary |
---|---|
1 at £1 | Elizabeth Kentish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,180 |
Cash | £2,464 |
Current Liabilities | £21,808 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
12 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Company name changed liz kentish coaching LIMITED\certificate issued on 12/06/13
|
12 June 2013 | Change of name notice (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
8 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
8 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for David Kentish on 15 April 2010 (1 page) |
8 June 2010 | Director's details changed for Elizabeth Kentish on 15 April 2010 (2 pages) |
8 June 2010 | Director's details changed for David Kentish on 15 April 2010 (2 pages) |
25 May 2010 | Registered office address changed from the Elms Braceborough Stamford Lincolnshire PE9 4NT United Kingdom on 25 May 2010 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 April 2008 | Incorporation (12 pages) |