Chelmsford
Essex
CM2 0AQ
Director Name | Mrs Karen Patricia Bennett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14a Southborough Road Chelmsford CM2 0AQ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | matchpoint-recruitment.co.uk |
---|
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Karen Patricia Bennett 50.00% Ordinary |
---|---|
50 at £1 | Spencer Lees Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,305 |
Cash | £110,022 |
Current Liabilities | £7,938 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
23 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
---|---|
8 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 10 September 2012 (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Appointment of Mrs Karen Patricia Bennett as a director (2 pages) |
11 November 2010 | Company name changed kavail LIMITED\certificate issued on 11/11/10
|
11 November 2010 | Change of name notice (2 pages) |
2 September 2010 | Appointment of Spencer Lee Bennett as a director (3 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
23 August 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 23 August 2010 (2 pages) |
23 August 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
23 July 2010 | Incorporation (49 pages) |