Company NameS & H Kaye Associates Limited
DirectorHoward David Kaye
Company StatusActive
Company Number06574729
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard David Kaye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMrs Susan Kaye
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ
Secretary NameMrs Susan Kaye
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£588
Cash£3,857
Current Liabilities£10,783

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 April 2020Change of details for Mr Howard David Kaye as a person with significant control on 22 April 2020 (2 pages)
28 April 2020Director's details changed for Mrs Susan Kaye on 28 April 2020 (2 pages)
28 April 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 28 April 2020 (1 page)
28 April 2020Secretary's details changed for Mrs Susan Kaye on 28 April 2020 (1 page)
28 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
28 April 2020Director's details changed for Mr Howard David Kaye on 22 April 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
9 May 2018Director's details changed for Mrs Susan Kaye on 23 April 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2017Secretary's details changed for Mrs Susan Kaye on 15 August 2017 (1 page)
18 August 2017Director's details changed for Mr Howard David Kaye on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Mrs Susan Kaye on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Howard David Kaye on 15 August 2017 (2 pages)
18 August 2017Secretary's details changed for Mrs Susan Kaye on 15 August 2017 (1 page)
18 August 2017Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mrs Susan Kaye on 15 August 2017 (2 pages)
18 August 2017Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mrs Susan Kaye on 19 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Howard David Kaye on 19 April 2010 (2 pages)
4 May 2010Secretary's details changed for Mrs Susan Kaye on 19 April 2010 (1 page)
4 May 2010Director's details changed for Mrs Susan Kaye on 19 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Howard David Kaye on 19 April 2010 (2 pages)
4 May 2010Secretary's details changed for Mrs Susan Kaye on 19 April 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 May 2009Return made up to 23/04/09; full list of members (4 pages)
12 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
12 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 April 2008Incorporation (14 pages)
23 April 2008Incorporation (14 pages)