London
N17 6RA
Director Name | Ms Rae Susan Cherry |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(1 year after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 Bruce Grove London Middlesex N17 6RA |
Director Name | Mr David Glennon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 June 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Rewards Manager |
Country of Residence | England |
Correspondence Address | 11 Bruce Grove London Middlesex N17 6RA |
Director Name | Mr Martin Parrott |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Bruce Grove London N17 6RA |
Secretary Name | Mr Alan Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Director Name | Ms Erika Lynne Kirwan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year after company formation) |
Appointment Duration | 7 years (resigned 21 October 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 Bruce Grove London Middlesex N17 6RA |
Director Name | Ms Teresa Ann Arundel |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2019(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2021) |
Role | Proj |
Country of Residence | England |
Correspondence Address | 11 Bruce Grove London Middlesex N17 6RA |
Director Name | Mr Zachary Forrest Arundel |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2019(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 11 Bruce Grove London Middlesex N17 6RA |
Director Name | Ms Georgia Chloe Bergson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2019(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 11 Flat 3 Bruce Grove London N17 6RA |
Director Name | Mr Samuel Gold |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Bruce Grove London Middlesex N17 6RA |
Director Name | KABE West Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 year after company formation) |
Appointment Duration | 14 years (resigned 21 October 2023) |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Telephone | 020 88081073 |
---|---|
Telephone region | London |
Registered Address | 11 Bruce Grove London Middlesex N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Erika Lynne Kirwan & Josep Serra I. Gallego 20.00% Ordinary |
---|---|
1 at £1 | Georgia Chloe Bergson 20.00% Ordinary |
1 at £1 | Mark Curtis 20.00% Ordinary |
1 at £1 | Rae Susan Vernon 20.00% Ordinary |
1 at £1 | Stephen Bluestone 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,118 |
Cash | £17,081 |
Current Liabilities | £57,256 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
13 November 2023 | Termination of appointment of Kabe West Properties Limited as a director on 21 October 2023 (1 page) |
---|---|
8 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
25 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
25 June 2023 | Termination of appointment of Samuel Gold as a director on 25 October 2022 (1 page) |
7 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
26 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 October 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
28 June 2021 | Appointment of Mr Samuel Gold as a director on 15 June 2021 (2 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 June 2021 | Appointment of Mr David Glennon as a director on 15 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Teresa Ann Arundel as a director on 21 June 2021 (1 page) |
23 June 2021 | Termination of appointment of Georgia Chloe Bergson as a director on 21 June 2021 (1 page) |
23 June 2021 | Termination of appointment of Zachary Forrest Arundel as a director on 21 June 2021 (1 page) |
22 March 2021 | Appointment of Ms Georgia Chloe Bergson as a director on 16 June 2019 (2 pages) |
13 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
27 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
16 June 2019 | Appointment of Ms Teresa Ann Arundel as a director on 16 June 2019 (2 pages) |
16 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 June 2019 | Appointment of Mr Zachary Forrest Arundel as a director on 16 June 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
8 October 2017 | Termination of appointment of Erika Lynne Kirwan as a director on 21 October 2016 (1 page) |
8 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
8 October 2017 | Termination of appointment of Erika Lynne Kirwan as a director on 21 October 2016 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 February 2016 | Appointment of Kabe West Properties Limited as a director on 1 October 2009 (2 pages) |
14 February 2016 | Appointment of Kabe West Properties Limited as a director on 1 October 2009 (2 pages) |
18 October 2015 | Appointment of Ms Erika Lynne Kirwan as a director on 1 October 2009 (2 pages) |
18 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Termination of appointment of Martin Parrott as a director on 1 June 2015 (1 page) |
18 October 2015 | Appointment of Ms Erika Lynne Kirwan as a director on 1 October 2009 (2 pages) |
18 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Appointment of Ms Rae Susan Cherry as a director on 1 October 2009 (2 pages) |
18 October 2015 | Appointment of Ms Rae Susan Cherry as a director on 1 October 2009 (2 pages) |
18 October 2015 | Termination of appointment of Martin Parrott as a director on 1 June 2015 (1 page) |
18 October 2015 | Appointment of Ms Rae Susan Cherry as a director on 1 October 2009 (2 pages) |
18 October 2015 | Termination of appointment of Martin Parrott as a director on 1 June 2015 (1 page) |
18 October 2015 | Appointment of Ms Erika Lynne Kirwan as a director on 1 October 2009 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
23 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 October 2010 | Director's details changed for Mr Mark Curtis on 26 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Martin Parrott on 26 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Mark Curtis on 26 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Mr Martin Parrott on 26 September 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Director's details changed for Mr Martin Parratt on 27 September 2008 (2 pages) |
15 October 2009 | Director's details changed for Mr Martin Parratt on 27 September 2008 (2 pages) |
16 June 2009 | Appointment terminated secretary alan smith (1 page) |
16 June 2009 | Appointment terminated secretary alan smith (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 266 stamford hill london N16 6TU (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 266 stamford hill london N16 6TU (1 page) |
26 September 2008 | Incorporation (18 pages) |
26 September 2008 | Incorporation (18 pages) |