West Drayton
Middx
UB7 7AW
Director Name | Mr Brian Michael Johnston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Goodwood Avenue North Watford Hertfordshire WD24 5FA |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ann Kavanagh 50.00% Ordinary |
---|---|
50 at £1 | Brian Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,349 |
Cash | £63,341 |
Current Liabilities | £49,032 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
10 November 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
8 July 2023 | Confirmation statement made on 3 July 2023 with updates (5 pages) |
25 January 2023 | Registered office address changed from 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge Middx UB9 6EJ England to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 25 January 2023 (1 page) |
25 January 2023 | Company name changed kavanagh consultancy (uk) LIMITED\certificate issued on 25/01/23
|
24 January 2023 | Withdrawal of a person with significant control statement on 24 January 2023 (3 pages) |
24 January 2023 | Notification of Brian Michael Johnston as a person with significant control on 16 January 2023 (2 pages) |
20 January 2023 | Withdrawal of a person with significant control statement on 20 January 2023 (3 pages) |
14 January 2023 | Resolutions
|
3 January 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
3 January 2023 | Termination of appointment of Ann Kavanagh as a director on 3 January 2023 (1 page) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
22 August 2020 | Registered office address changed from Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT United Kingdom to 2, 3 & 4 Newdigate Road Harefield Uxbridge Middx UB9 6EJ on 22 August 2020 (1 page) |
22 August 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
22 August 2020 | Registered office address changed from 2, 3 & 4 Newdigate Road Harefield Uxbridge Middx UB9 6EJ England to 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge Middx UB9 6EJ on 22 August 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
7 November 2019 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page) |
17 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 February 2014 | Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Director appointed ann kavanagh (1 page) |
11 August 2009 | Director appointed brian johnston (2 pages) |
11 August 2009 | Director appointed brian johnston (2 pages) |
11 August 2009 | Director appointed ann kavanagh (1 page) |
15 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
15 July 2009 | Memorandum and Articles of Association (3 pages) |
15 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
15 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
15 July 2009 | Memorandum and Articles of Association (3 pages) |
15 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
14 July 2009 | Company name changed kavanagh consulting (uk) LIMITED\certificate issued on 14/07/09 (2 pages) |
14 July 2009 | Company name changed kavanagh consulting (uk) LIMITED\certificate issued on 14/07/09 (2 pages) |
3 July 2009 | Incorporation (6 pages) |
3 July 2009 | Incorporation (6 pages) |