Hornchurch
Essex
RM12 5AS
Director Name | Mr Stephen Blackman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Stanley Road London E4 7DB |
Director Name | Sylwia Payor |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Stanley Road North Chingford London E4 7DB |
Website | www.kaska.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89892700 |
Telephone region | London |
Registered Address | 6 Tadworth Parade Hornchurch Essex RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stephen Blackman & Sylwia Pajor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,762 |
Cash | £7,609 |
Current Liabilities | £26,055 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
27 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 August 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Registered office address changed from 38 Brackley Square Woodford Green Essex IG8 7LL to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 38 Brackley Square Woodford Green Essex IG8 7LL to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 15 October 2015 (1 page) |
15 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 July 2015 | Director's details changed for Mr Stephen Blackham on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Stephen Blackham on 27 July 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Registered office address changed from 34 Stanley Road Chingford London E4 7DB on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 34 Stanley Road Chingford London E4 7DB on 28 February 2012 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
1 October 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
1 October 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
1 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Termination of appointment of Sylwia Payor as a director (1 page) |
2 March 2011 | Appointment of Mr Stephen Blackham as a director (2 pages) |
2 March 2011 | Appointment of Mr Stephen Blackham as a director (2 pages) |
2 March 2011 | Termination of appointment of Sylwia Payor as a director (1 page) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Registered office address changed from 3 Lewey House Joseph Street Mile End London E3 4HN on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 3 Lewey House Joseph Street Mile End London E3 4HN on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 3 Lewey House Joseph Street Mile End London E3 4HN on 8 September 2010 (2 pages) |
27 October 2009 | Termination of appointment of Stephen Blackman as a director (1 page) |
27 October 2009 | Termination of appointment of Stephen Blackman as a director (1 page) |
27 October 2009 | Appointment of Sylwia Payor as a director (2 pages) |
27 October 2009 | Appointment of Sylwia Payor as a director (2 pages) |
23 September 2009 | Ad 30/07/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 34 stanley road london E4 7DB united kingdom (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 34 stanley road london E4 7DB united kingdom (1 page) |
23 September 2009 | Ad 30/07/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
23 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
23 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
30 July 2009 | Incorporation (9 pages) |
30 July 2009 | Incorporation (9 pages) |