Romford
Essex
RM1 4XJ
Director Name | Mr Graham David Storey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 24 Birch Road Romford Essex RM7 8EP |
Director Name | Mr Graham Terence Healy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 40 Prospect Place Romford RM5 3DS |
Director Name | Christina Hilary Hunt |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 10 Queens Road Basildon Essex SS15 4AN |
Director Name | Joanne Millar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 26 George Close Canvey Island Essex SS8 9PU |
Secretary Name | Christina Hilary Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 10 Queens Road Basildon Essex SS15 4AN |
Director Name | Kenneth Hunt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 10 Queens Road Basildon Essex SS15 4AN |
Director Name | Leonard George Millar |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 26 George Close Canvey Island Essex SS8 9PU |
Director Name | Mr John Parker McIlquham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2017) |
Role | Cab Driver |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pettits Lane Romford Essex RM1 4HL |
Director Name | Mr Graham David Storey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2017) |
Role | Postmaster |
Country of Residence | England |
Correspondence Address | 24 Birch Road Romford Essex RM7 8EP |
Secretary Name | Mr John Parker McIlquham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2017) |
Role | Cab Driver |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pettits Lane Romford Essex RM1 4HL |
Website | www.kilocars.com/ |
---|---|
Telephone | 01708 444444 |
Telephone region | Romford |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
77 at £1 | John Parker Mcilquham 77.00% Ordinary |
---|---|
23 at £1 | Lisa Marie Burgess 23.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
27 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
29 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
2 September 2022 | Appointment of Mr Graham Terence Healy as a director on 19 August 2022 (2 pages) |
4 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
24 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
2 August 2017 | Director's details changed for Mr Graham David Storey on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Graham David Storey on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Gary Burgess on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Gary Burgess on 2 August 2017 (2 pages) |
31 July 2017 | Appointment of Mr Graham Storey as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of John Parker Mcilquham as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Gary Burgess as a director on 31 July 2017 (2 pages) |
31 July 2017 | Cessation of John Parker Mcilquham as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of John Parker Mcilquham as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of John Parker Mcilquham as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Gary Burgess as a director on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Gary Burgess as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Graham Storey as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Graham Storey as a director on 31 July 2017 (2 pages) |
31 July 2017 | Cessation of John Parker Mcilquham as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Gary Burgess as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Graham Storey as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of John Parker Mcilquham as a director on 31 July 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH on 11 December 2013 (1 page) |
17 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 September 2010 | Director's details changed for Graham Storey on 27 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Graham Storey on 27 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 December 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 7 station road gidea park romford essex RM2 6BX (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 7 station road gidea park romford essex RM2 6BX (1 page) |
30 October 2008 | Return made up to 27/08/08; full list of members (5 pages) |
30 October 2008 | Return made up to 27/08/08; full list of members (5 pages) |
14 March 2008 | Return made up to 27/08/07; full list of members (5 pages) |
14 March 2008 | Return made up to 27/08/07; full list of members (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: the paddock ulting maldon essex CM9 6QY (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: the paddock ulting maldon essex CM9 6QY (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
11 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 September 2004 | Return made up to 27/08/04; full list of members (9 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 September 2004 | Return made up to 27/08/04; full list of members (9 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 September 2003 | Return made up to 27/08/03; full list of members (9 pages) |
20 September 2003 | Return made up to 27/08/03; full list of members (9 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 September 2002 | Return made up to 27/08/02; full list of members (9 pages) |
6 September 2002 | Return made up to 27/08/02; full list of members (9 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 October 2001 | Return made up to 27/08/01; full list of members
|
3 October 2001 | Return made up to 27/08/01; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 August 1999 | Return made up to 27/08/99; full list of members
|
25 August 1999 | Return made up to 27/08/99; full list of members
|
12 April 1999 | Registered office changed on 12/04/99 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page) |
8 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
17 October 1997 | Return made up to 27/08/97; no change of members (4 pages) |
17 October 1997 | Return made up to 27/08/97; no change of members (4 pages) |
2 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page) |
16 August 1995 | Return made up to 27/08/95; no change of members
|
16 August 1995 | Return made up to 27/08/95; no change of members
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
26 February 1973 | Certificate of incorporation (1 page) |
26 February 1973 | Certificate of incorporation (1 page) |