South Ockendon
RM15 6EU
Secretary Name | Mr Michael Samuel Prior |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2007(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Foxglove Road South Ockenden Essex RM15 6EU |
Director Name | Stephen John Maitland Watson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Secretary Name | Mr Graham Kenneth Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bel Air Sandy Lane Northwood Middlesex HA6 3ES |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.kgbproperties.co.uk |
---|---|
Telephone | 0191 4473960 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Foxglove Road South Ockenden Essex RM15 6EU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Belhus |
Built Up Area | South Ockendon |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Arthur Charles Prior 75.00% Ordinary |
---|---|
25 at £1 | Stephen John Maitland Watson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,884 |
Cash | £1,434 |
Current Liabilities | £73,704 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
30 April 1997 | Delivered on: 8 May 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 42 thomas road l/b of tower hamlets t/no.NGL233423 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
7 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
29 October 2016 | Director's details changed for Mr Arthur Charles Prior on 1 August 2016 (2 pages) |
29 October 2016 | Secretary's details changed for Mr Michael Samuel Prior on 10 August 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
20 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
18 January 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 January 2012 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 January 2011 | Director's details changed for Stephen John Maitland Watson on 1 September 2010 (2 pages) |
31 January 2011 | Director's details changed for Stephen John Maitland Watson on 1 September 2010 (2 pages) |
31 January 2011 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Return made up to 21/09/08; full list of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Secretary appointed mr michael samuel prior (1 page) |
5 February 2009 | Appointment terminated secretary graham butler (1 page) |
5 February 2009 | Return made up to 21/09/07; full list of members (4 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 July 2007 | Return made up to 21/09/06; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RN (1 page) |
30 September 2005 | Return made up to 21/09/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: unit A1/A2 star business centre, marsh way rainham essex RM13 8UP (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: bel-air sandy lane northwood middx HA6 3ES (1 page) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
11 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Incorporation (21 pages) |