London
EC4M 9AF
Director Name | Robert Pierce |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Thomas Saporito |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | One New Change London EC4M 9AF |
Website | www.keaconsultants.com |
---|---|
Email address | [email protected] |
Telephone | 020 33970840 |
Telephone region | London |
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £164,317 |
Cash | £290,965 |
Current Liabilities | £614,369 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 4 weeks from now) |
31 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
2 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
1 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 November 2016 | Full accounts made up to 31 August 2015 (14 pages) |
14 November 2016 | Full accounts made up to 31 August 2015 (14 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
6 June 2015 | Full accounts made up to 31 August 2014 (12 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (12 pages) |
8 April 2015 | Director's details changed for Dante Capitano on 19 March 2015 (3 pages) |
8 April 2015 | Director's details changed for Dante Capitano on 19 March 2015 (3 pages) |
8 April 2015 | Director's details changed for Thomas Saporito on 19 March 2015 (3 pages) |
8 April 2015 | Director's details changed for Robert Pierce on 19 March 2015 (3 pages) |
8 April 2015 | Director's details changed for Robert Pierce on 19 March 2015 (3 pages) |
8 April 2015 | Director's details changed for Thomas Saporito on 19 March 2015 (3 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
6 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (15 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (15 pages) |
13 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
13 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
27 January 2012 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (3 pages) |
27 January 2012 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (3 pages) |
19 January 2012 | Accounts for a small company made up to 31 October 2010 (6 pages) |
19 January 2012 | Accounts for a small company made up to 31 October 2010 (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (15 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (15 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, London, EC4N 6AR, England on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, London, EC4N 6AR, England on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, London, EC4N 6AR, England on 5 May 2011 (2 pages) |
7 March 2011 | Director's details changed for Diane Capitano on 31 October 2009 (3 pages) |
7 March 2011 | Director's details changed for Diane Capitano on 31 October 2009 (3 pages) |
1 March 2011 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
1 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (15 pages) |
1 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (15 pages) |
1 March 2011 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|