London
SE5 7DG
Director Name | Mr Martin Nsiah |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 01 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 2 Market Place London SE16 3UQ |
Director Name | Mr Martins Agor |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 Witham House Crawford Estate London SE5 9HG |
Telephone | 020 76272477 |
---|---|
Telephone region | London |
Registered Address | First Floor 2 Market Place London SE16 3UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
100 at £1 | James Accabley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,081 |
Cash | £642 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
29 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
16 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
3 February 2022 | Registered office address changed from Unit 9 Blackheath Business Estate Blackheath Hill London Uk SE10 8BA to First Floor 2 Market Place London SE16 3UQ on 3 February 2022 (1 page) |
11 September 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
19 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 January 2015 | Appointment of Mr Martin Nsiah as a director on 1 June 2014 (2 pages) |
27 January 2015 | Appointment of Mr Martin Nsiah as a director on 1 June 2014 (2 pages) |
27 January 2015 | Appointment of Mr Martin Nsiah as a director on 1 June 2014 (2 pages) |
5 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
16 June 2013 | Registered office address changed from 253 Battersea Park Road London SW11 4LF United Kingdom on 16 June 2013 (1 page) |
16 June 2013 | Registered office address changed from 253 Battersea Park Road London SW11 4LF United Kingdom on 16 June 2013 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 September 2012 | Termination of appointment of Martins Agor as a director (1 page) |
22 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Termination of appointment of Martins Agor as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 March 2012 | Registered office address changed from 48 Wilcox Road London SW8 2UX United Kingdom on 25 March 2012 (1 page) |
25 March 2012 | Registered office address changed from 48 Wilcox Road London SW8 2UX United Kingdom on 25 March 2012 (1 page) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
3 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
13 January 2011 | Company name changed kalomart & co accountants t/a kalomart accountancy & tax services LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Company name changed kalomart & co accountants t/a kalomart accountancy & tax services LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Registered office address changed from 48 48 Wilcox Road London SW8 2UX England on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 48 48 Wilcox Road London SW8 2UX England on 13 January 2011 (1 page) |
9 November 2010 | Registered office address changed from Unit 155 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Unit 155 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Unit 155 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN on 9 November 2010 (1 page) |
20 July 2010 | Director's details changed for James Accabley on 6 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for James Accabley on 6 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Martins Agor on 1 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Martins Agor on 1 April 2010 (2 pages) |
20 July 2010 | Director's details changed for James Accabley on 6 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Martins Agor on 1 April 2010 (2 pages) |
4 November 2009 | Director's details changed for Martins Agor on 1 September 2009 (2 pages) |
4 November 2009 | Director's details changed for Martins Agor on 1 September 2009 (2 pages) |
4 November 2009 | Director's details changed for Martins Agor on 1 September 2009 (2 pages) |
14 September 2009 | Director appointed james accabley (2 pages) |
14 September 2009 | Director appointed james accabley (2 pages) |
3 July 2009 | Incorporation (10 pages) |
3 July 2009 | Incorporation (10 pages) |