Chalfont St. Giles
Buckinghamshire
HP8 4JL
Website | michaelkilbeyassociates.co.uk |
---|---|
Telephone | 01494 723365 |
Telephone region | High Wycombe |
Registered Address | 7 Murray Crescent Pinner HA5 3QF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Guy Kilbey 50.00% Ordinary A |
---|---|
1 at £1 | Laura Kilbey 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £54,817 |
Cash | £40,692 |
Current Liabilities | £41,114 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
18 January 2022 | Delivered on: 1 February 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 47 st. Wilfred drive, east cowes, PO32 6GQ. Outstanding |
---|---|
28 November 2017 | Delivered on: 6 December 2017 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: 47 st wilfred drive east cowes isle of wight. Outstanding |
21 June 2017 | Delivered on: 23 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 December 2017 | Registration of charge 080049700002, created on 28 November 2017 (5 pages) |
---|---|
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Satisfaction of charge 080049700001 in full (1 page) |
23 October 2017 | Cessation of Laura Kilbey as a person with significant control on 23 October 2017 (1 page) |
22 October 2017 | Confirmation statement made on 22 October 2017 with updates (3 pages) |
23 June 2017 | Registration of charge 080049700001, created on 21 June 2017 (23 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
20 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
2 April 2012 | Change of name notice (2 pages) |
2 April 2012 | Company name changed old mka LTD\certificate issued on 02/04/12
|
23 March 2012 | Incorporation
|