Bickley
Kent
BR2 8AR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 199 Southborough Lane Bickley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Kyriacos Andreou 80.00% Ordinary |
---|---|
20 at £1 | Stavroulla Andreou 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£291 |
Cash | £423 |
Current Liabilities | £919 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
22 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
25 April 2019 | Change of details for Mr Kyriacos Andreou as a person with significant control on 25 April 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr Kyriacos Andreou on 5 December 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Registered office address changed from 35 Brookmead Avenue Bickley Kent BR1 2JX to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 35 Brookmead Avenue Bickley Kent BR1 2JX to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 1 June 2016 (1 page) |
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
13 May 2015 | Company name changed K.A. accountancy & property services LIMITED\certificate issued on 13/05/15
|
13 May 2015 | Company name changed K.A. accountancy & property services LIMITED\certificate issued on 13/05/15
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Company name changed K.A. accountancy LIMITED\certificate issued on 17/09/14
|
17 September 2014 | Company name changed K.A. accountancy LIMITED\certificate issued on 17/09/14
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 March 2014 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 5 March 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
10 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Registered office address changed from 35 Brookmead Avenue Bromley BR1 2JX United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 35 Brookmead Avenue Bromley BR1 2JX United Kingdom on 17 July 2012 (1 page) |
9 July 2012 | Company name changed ka accountancy & property services LTD\certificate issued on 09/07/12
|
9 July 2012 | Company name changed ka accountancy & property services LTD\certificate issued on 09/07/12
|
30 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
30 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
30 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
31 March 2011 | Appointment of Kyriacos Andreou as a director (3 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
31 March 2011 | Appointment of Kyriacos Andreou as a director (3 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
10 February 2011 | Incorporation (20 pages) |
10 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
10 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
10 February 2011 | Incorporation (20 pages) |