Rainham
London
Essex
RM13 7RS
Director Name | Joanne Margaret Kelly |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2018(5 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Michael Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,726 |
Cash | £21,836 |
Current Liabilities | £16,296 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 17 January 2024 (overdue) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
21 January 2022 | Director's details changed for Joanne Margaret Kelly on 21 January 2022 (2 pages) |
21 January 2022 | Change of details for Mr Michael Paul Kelly as a person with significant control on 21 January 2022 (2 pages) |
21 January 2022 | Director's details changed for Mr Michael Paul Kelly on 21 January 2022 (2 pages) |
21 January 2022 | Change of details for Joanne Margaret Kelly as a person with significant control on 21 January 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
31 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
31 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
12 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2018 | Resolutions
|
5 March 2018 | Appointment of Joanne Margaret Kelly as a director on 5 January 2018 (2 pages) |
5 March 2018 | Notification of Joanne Margaret Kelly as a person with significant control on 5 January 2018 (2 pages) |
1 March 2018 | Change of details for Mr Michael Paul Kelly as a person with significant control on 5 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
4 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 September 2014 | Current accounting period shortened from 31 January 2014 to 31 January 2013 (1 page) |
23 September 2014 | Current accounting period shortened from 31 January 2014 to 31 January 2013 (1 page) |
23 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Third Floor 111 Charterhouse Street London EC1M 6AW on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Third Floor 111 Charterhouse Street London EC1M 6AW on 23 September 2014 (1 page) |
3 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|