Ilford
Essex
IG1 4TG
Director Name | Kenneth Jack Zeital Kemsley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Dewlands Turnberry Close Hendon London NW4 1JL |
Secretary Name | Kenneth Jack Zeital Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Dewlands Turnberry Close Hendon London NW4 1JL |
Website | k2property.co.uk |
---|---|
Telephone | 020 30788260 |
Telephone region | London |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | James Paul Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,925 |
Cash | £40,765 |
Current Liabilities | £29,465 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
19 December 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
13 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
15 November 2023 | Amended total exemption full accounts made up to 31 March 2022 (9 pages) |
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
19 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
8 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
25 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (11 pages) |
19 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
17 June 2014 | Director's details changed for Mr James Paul Thompson on 15 November 2013 (2 pages) |
17 June 2014 | Director's details changed for Mr James Paul Thompson on 15 November 2013 (2 pages) |
29 January 2014 | Registered office address changed from 2-6 Hampstead High Street London NW3 1PR on 29 January 2014 (1 page) |
29 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Registered office address changed from 2-6 Hampstead High Street London NW3 1PR on 29 January 2014 (1 page) |
6 December 2013 | Partial exemption accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Partial exemption accounts made up to 31 March 2013 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 November 2010 | Director's details changed for Mr James Paul Thompson on 14 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Director's details changed for Mr James Paul Thompson on 14 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Registered office address changed from 2 Pelham Lane Aldenham Herts WD25 8DE United Kingdom on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from 2 Pelham Lane Aldenham Herts WD25 8DE United Kingdom on 24 August 2010 (2 pages) |
12 July 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
12 July 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
26 March 2010 | Termination of appointment of Kenneth Kemsley as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Kenneth Kemsley as a director (2 pages) |
26 March 2010 | Termination of appointment of Kenneth Kemsley as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Kenneth Kemsley as a director (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (11 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (11 pages) |
25 February 2009 | Nc inc already adjusted 16/02/09 (1 page) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
25 February 2009 | Nc inc already adjusted 16/02/09 (1 page) |
19 February 2009 | Director and secretary appointed kenneth jack zeital kemsley (2 pages) |
19 February 2009 | Director and secretary appointed kenneth jack zeital kemsley (2 pages) |
24 November 2008 | Incorporation (13 pages) |
24 November 2008 | Incorporation (13 pages) |