South Woodford
London
E18 2AZ
Director Name | Mrs Michele Katherine Hallett |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2009(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 111 Shaldon Drive Morden SM4 4BQ |
Director Name | Mrs Kay Cheryl Goff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 10 Amersham Grove London SE14 6LH |
Website | kmkrecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30360514 |
Telephone region | London |
Registered Address | 1 Poultry Poultry London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
300 at £1 | Michele Katherine Hallett & Kay Cheryl Goff & Kim Fitzsimmons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,181 |
Cash | £68,565 |
Current Liabilities | £107,614 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
28 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 May 2023 | Change of details for Mrs Kim Squires as a person with significant control on 6 April 2016 (2 pages) |
12 May 2023 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
12 May 2023 | Change of details for Mrs Michele Katherine Hallett as a person with significant control on 6 April 2016 (2 pages) |
20 January 2023 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
12 July 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
14 April 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 March 2020 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 1 Poultry Poultry London EC2R 8EJ on 23 March 2020 (1 page) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
6 September 2019 | Cessation of Kay Cheryl Goff as a person with significant control on 5 September 2019 (1 page) |
6 September 2019 | Termination of appointment of Kay Cheryl Goff as a director on 5 September 2019 (1 page) |
28 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
31 January 2017 | Director's details changed for Michele Katherine Hallett on 7 December 2016 (2 pages) |
31 January 2017 | Director's details changed for Michele Katherine Hallett on 7 December 2016 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 March 2015 | Registered office address changed from C/O Michele Hallett 3 Lloyd's Avenue London EC3N 3DS to 3 Lloyd's Avenue London EC3N 3DS on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Michele Hallett 3 Lloyd's Avenue London EC3N 3DS to 3 Lloyd's Avenue London EC3N 3DS on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from C/O Michele Hallett 3 Lloyd's Avenue London EC3N 3DS to 3 Lloyd's Avenue London EC3N 3DS on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Michele Katherine Hallett on 31 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Michele Katherine Hallett on 31 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 March 2013 | Director's details changed for Kim Fitzsimmons on 11 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Michele Katherine Hallett on 11 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Michele Katherine Hallett on 11 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Kim Fitzsimmons on 11 March 2013 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2012 (1 page) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2012 (1 page) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 January 2010 | Director's details changed for Kay Cheryl Goff on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Kim Fitzsimmons on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Michele Katherine Hallett on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Kim Fitzsimmons on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Kay Cheryl Goff on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Michele Katherine Hallett on 19 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from alpha house 4 greek street stockport cheshire SK3 8AB united kingdom (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from alpha house 4 greek street stockport cheshire SK3 8AB united kingdom (1 page) |
19 January 2009 | Incorporation (13 pages) |
19 January 2009 | Incorporation (13 pages) |