Whitstable
Kent
CT5 1RY
Director Name | Stuart Colin Keil |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1999(18 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Graphic Presenter |
Country of Residence | England |
Correspondence Address | 118 Princes Street Rochester ME1 2EA |
Secretary Name | Ms Christine Barbara Keil |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1999(18 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Seymour Avenue Whitstable Kent CT5 1RY |
Director Name | Frederick John Keil |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 June 1999) |
Role | Engineer Designer |
Correspondence Address | 4 Deynecourt Gardens Wanstead London E11 2BU |
Secretary Name | Ms Christine Barbara Keil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Deynecourt Gardens Wanstead London E11 2BU |
Secretary Name | Frederick John Keil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 June 1999) |
Role | Company Director |
Correspondence Address | 4 Deynecourt Gardens Wanstead London E11 2BU |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stuart Colin Keil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,450 |
Gross Profit | £38,034 |
Net Worth | £24,811 |
Cash | £36,128 |
Current Liabilities | £11,421 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
22 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Registered office address changed from 15 Station Road Epping Essex CM16 4HG England to 15a Station Road Epping Essex CM16 4HG on 23 January 2020 (1 page) |
15 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 March 2019 | Registered office address changed from C/O Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD to 15 Station Road Epping Essex CM16 4HG on 7 March 2019 (1 page) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
16 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
5 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
6 January 2014 | Director's details changed for Ms Christine Barbara Keil on 8 January 2013 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Ms Christine Barbara Keil on 8 January 2013 (2 pages) |
6 January 2014 | Director's details changed for Ms Christine Barbara Keil on 8 January 2013 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
22 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
8 January 2013 | Secretary's details changed for Ms Christine Barbara Keil on 27 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Stuart Colin Keil on 27 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Ms Christine Barbara Keil on 27 January 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Ms Christine Barbara Keil on 27 January 2012 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Director's details changed for Stuart Colin Keil on 27 January 2012 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Director's details changed for Ms Christine Barbara Keil on 27 January 2012 (2 pages) |
27 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
27 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from Essex House Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Essex House Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Essex House Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
22 July 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Stuart Colin Keil on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Christine Barbara Keil on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Ms Christine Barbara Keil on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Christine Barbara Keil on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Stuart Colin Keil on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Ms Christine Barbara Keil on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Stuart Colin Keil on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Ms Christine Barbara Keil on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Christine Barbara Keil on 1 October 2009 (1 page) |
1 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
1 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from mark smith and co 8 the shrubberies george lane south woodford london E18 1BD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from mark smith and co 8 the shrubberies george lane south woodford london E18 1BD (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 October 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
18 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
13 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
13 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
23 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
31 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: mark smith & co 11/12 the shrubberies george lane south woodford london E18 1BD (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: mark smith & co 11/12 the shrubberies george lane south woodford london E18 1BD (1 page) |
18 June 2001 | Full accounts made up to 30 April 2001 (10 pages) |
18 June 2001 | Full accounts made up to 30 April 2001 (10 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
8 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
8 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
3 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
9 March 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |