Shenfield
Brentwood
Essex
CM15 8RB
Secretary Name | Mr Duncan Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2008(21 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chelmsford Road Shenfield Brentwood Essex CM15 8RB |
Director Name | Mr Edward Alan Driver |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | Orion House Earlsford Road Mellis Eye Suffolk IP23 8DY |
Director Name | Mr Thomas Keys |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 16 Beaumont Park Danbury Chelmsford Essex CM3 4DE |
Director Name | Mr Nicholas John Kaye |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 20 December 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 19 Chelmsford Road Shenfield Brentwood Essex CM15 8RB |
Secretary Name | Mr Thomas Keys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 16 Beaumont Park Danbury Chelmsford Essex CM3 4DE |
Website | keysandlee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 766241 |
Telephone region | Romford |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Francis Lee (Estates) LTD 99.00% Ordinary |
---|---|
1 at £1 | Nicholas Kaye 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153 |
Cash | £8,752 |
Current Liabilities | £8,600 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
12 October 1989 | Delivered on: 21 October 1989 Persons entitled: Legal & General Assurance Society Limited Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to thechargee. Under the terms of the charge. Particulars: 16 beaumont park, danbury essex. Outstanding |
---|---|
12 October 1989 | Delivered on: 21 October 1989 Persons entitled: Legal & General Assurance Society Limited Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: The bakery high roding essex. Outstanding |
12 October 1989 | Delivered on: 21 October 1989 Persons entitled: Legal & General Assurance Society Limited Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 19 chelmsford road, shenfield, essex. Outstanding |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
---|---|
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Nicholas John Kaye on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Nicholas John Kaye on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Duncan Kaye on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Duncan Kaye on 1 October 2009 (2 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
30 January 2009 | Appointment terminated director thomas keys (1 page) |
20 October 2008 | Director and secretary appointed duncan kaye (2 pages) |
13 October 2008 | Appointment terminated secretary thomas keys (1 page) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
10 April 2006 | Return made up to 27/01/06; full list of members (3 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 117 charterhouse street london EC1M 6PN (1 page) |
15 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
28 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
1 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
29 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
3 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
27 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
7 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
9 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
14 July 1999 | Director resigned (1 page) |
1 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 61 west smithfield london EC1A 9EA (1 page) |
12 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
11 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
14 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
15 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
15 February 1996 | Director's particulars changed (1 page) |
1 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |