Stansted
CM24 8SS
Director Name | Mrs Beverley Kennedy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Market Square Biggleswade SG18 8AQ |
Director Name | Mr Mark Kennedy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 41 Mead End Biggleswade Bedforshire SG18 8JN |
Secretary Name | Mrs Karen Brown |
---|---|
Status | Resigned |
Appointed | 10 October 2019(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2022) |
Role | Company Director |
Correspondence Address | 4 East Field Stables, May Walk Elsenham Road Stansted CM24 8SS |
Registered Address | 4a Glengall Road Edgware HA8 8TD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Beverley Kennedy 50.00% Ordinary |
---|---|
1 at £1 | Mark Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,612 |
Cash | £17,288 |
Current Liabilities | £21,099 |
Latest Accounts | 28 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
27 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
9 February 2024 | Compulsory strike-off action has been suspended (1 page) |
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
7 July 2023 | Registered office address changed from 4 East Field Stables, May Walk Elsenham Road Stansted CM24 8SS England to 4a Glengall Road Edgware HA8 8TD on 7 July 2023 (1 page) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2023 | Notification of Laim Toomey as a person with significant control on 20 May 2022 (2 pages) |
13 December 2022 | Termination of appointment of Mark Kennedy as a director on 20 May 2022 (1 page) |
13 December 2022 | Termination of appointment of Karen Brown as a secretary on 20 May 2022 (1 page) |
13 December 2022 | Cessation of Mark Kennedy as a person with significant control on 20 May 2022 (1 page) |
13 December 2022 | Appointment of Mr Laim Toomey as a director on 20 May 2022 (2 pages) |
17 October 2022 | Registered office address changed from 29a Market Square Biggleswade SG18 8AQ England to 4 East Field Stables, May Walk Elsenham Road Stansted CM24 8SS on 17 October 2022 (1 page) |
17 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
26 May 2022 | Termination of appointment of Beverley Kennedy as a director on 20 May 2022 (1 page) |
16 May 2022 | Registered office address changed from 10 Duffries Close Great Waltham Chelmsford CM3 1DQ England to 29a Market Square Biggleswade SG18 8AQ on 16 May 2022 (1 page) |
10 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
25 January 2021 | Registered office address changed from 41 Mead End Biggleswade Bedforshire SG18 8JN to 10 Duffries Close Great Waltham Chelmsford CM3 1DQ on 25 January 2021 (1 page) |
30 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
14 October 2019 | Appointment of Mrs Karen Brown as a secretary on 10 October 2019 (2 pages) |
25 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
19 March 2013 | Appointment of Mr Mark Kennedy as a director (2 pages) |
19 March 2013 | Appointment of Mr Mark Kennedy as a director (2 pages) |
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|