Chelmsford
Essex
CM1 4HA
Director Name | Kyle Martyn White |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1997(2 days after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shakespear Drive Westcliff On Sea SS0 9AB |
Secretary Name | Mrs Marlene Primrose White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 April 2010) |
Role | Credit Controller |
Correspondence Address | 4 Fourth Avenue Chelmsford Essex CM1 4HA |
Director Name | Line Two Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 35 Market Street Lichfield Staffordshire WS13 6LA |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 35 Market Street Lichfield Staffordshire WS13 6LA |
Website | www.kwsolutions.co.uk |
---|
Registered Address | 32 Shakespear Drive Westcliff On Sea SS0 9AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Prittlewell |
Built Up Area | Southend-on-Sea |
5 at £1 | Kyle Martyn White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,100 |
Cash | £35,062 |
Current Liabilities | £25,523 |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 3 July 2023 (3 weeks, 5 days from now) |
13 October 2000 | Delivered on: 14 October 2000 Persons entitled: Hsbc 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: Property at 9 alvis avenue jaywick essex t/no: EX631211. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
13 October 2000 | Delivered on: 14 October 2000 Persons entitled: Hsbc 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: 1 alvis avenue jaywick clacton-on-sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 September 1999 | Delivered on: 11 September 1999 Persons entitled: Midland 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: 10 midway jaywick sands clacton essex f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 August 1999 | Delivered on: 3 September 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
---|---|
4 August 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
30 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Kyle Martyn White on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 32 Prykes Drive Chelmsford Essex CM1 1TP on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Kyle Martyn White on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 32 Prykes Drive Chelmsford Essex CM1 1TP on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Kyle Martyn White on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 32 Prykes Drive Chelmsford Essex CM1 1TP on 8 July 2013 (1 page) |
10 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
30 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Termination of appointment of Marlene White as a secretary (1 page) |
26 April 2010 | Termination of appointment of Marlene White as a secretary (1 page) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 July 2006 | Return made up to 11/07/06; no change of members (4 pages) |
18 July 2006 | Return made up to 11/07/06; no change of members (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 July 2005 | Return made up to 11/07/05; no change of members (4 pages) |
30 July 2005 | Return made up to 11/07/05; no change of members (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members (5 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 July 2003 | Return made up to 11/07/03; no change of members (4 pages) |
14 July 2003 | Return made up to 11/07/03; no change of members (4 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 July 2002 | Return made up to 11/07/02; no change of members (4 pages) |
18 July 2002 | Return made up to 11/07/02; no change of members (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Return made up to 11/07/99; full list of members (4 pages) |
27 July 1999 | Return made up to 11/07/99; full list of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Ad 15/07/97--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 33 market street lichfield staffordshire WS13 6LA (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Ad 15/07/97--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 33 market street lichfield staffordshire WS13 6LA (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |