Romford
RM1 3PJ
Director Name | Mr David Farr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Enterprise House 18 Eastern Road Romford RM1 3PJ |
Director Name | Mr Frederick Henry Thomas Rylah |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 18 Eastern Road Romford RM1 3PJ |
Director Name | Mr Mark Bernard Sadler |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 18 Eastern Road Romford RM1 3PJ |
Website | www.ker.co.uk |
---|---|
Telephone | 01708 757575 |
Telephone region | Romford |
Registered Address | Enterprise House 18 Eastern Road Romford RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Christopher Dixon 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
31 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 October 2023 | Application to strike the company off the register (2 pages) |
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 June 2019 | Cessation of Christopher Charles Dixon as a person with significant control on 31 March 2019 (1 page) |
18 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
18 June 2019 | Notification of Kenneth Elliott & Rowe Limited as a person with significant control on 31 March 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
13 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
22 March 2017 | Appointment of Mr Mark Bernard Sadler as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr David Farr as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr David Farr as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Frederick Henry Thomas Rylah as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Frederick Henry Thomas Rylah as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Mark Bernard Sadler as a director on 20 March 2017 (2 pages) |
21 November 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
21 November 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
31 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
13 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|