London
SE18 1PE
Secretary Name | Mr Andrew William Kelleher |
---|---|
Status | Current |
Appointed | 01 July 2015(6 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Anjan Dutta |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 115 Blenheim Gardens Wallington Surrey SM6 9PU |
Director Name | Mrs Manosi Dutta |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 115 Blenheim Gardens Wallington Surrey SM6 9PU |
Secretary Name | Mrs Manosi Dutta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Blenheim Gardens Wallington Surrey SM6 9PU |
Website | kdgproperty.com |
---|
Registered Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Andrew Kelleher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,227 |
Cash | £3,175 |
Current Liabilities | £17,885 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Termination of appointment of Anjan Dutta as a director on 1 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Manosi Dutta as a director on 1 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Manosi Dutta as a director on 1 July 2015 (1 page) |
18 August 2015 | Appointment of Mr Andrew William Kelleher as a secretary on 1 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Andrew William Kelleher as a secretary on 1 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Manosi Dutta as a secretary on 1 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Manosi Dutta as a director on 1 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Manosi Dutta as a secretary on 1 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Manosi Dutta as a secretary on 1 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Anjan Dutta as a director on 1 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Anjan Dutta as a director on 1 July 2015 (1 page) |
18 August 2015 | Appointment of Mr Andrew William Kelleher as a secretary on 1 July 2015 (2 pages) |
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Director's details changed for Mr Andrew Kelleher on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Andrew Kelleher on 24 February 2015 (2 pages) |
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Register inspection address has been changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU England (1 page) |
21 June 2011 | Register inspection address has been changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU England (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Director's details changed for Mrs Manosi Dutta on 4 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Mrs Manosi Dutta on 4 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Andrew Kelleher on 4 June 2010 (2 pages) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Director's details changed for Mr Andrew Kelleher on 4 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Mrs Manosi Dutta on 4 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Andrew Kelleher on 4 June 2010 (2 pages) |
4 June 2009 | Incorporation (21 pages) |
4 June 2009 | Incorporation (21 pages) |