Kings Hill
Kent
ME19 4BE
Secretary Name | Mr Ian Forder |
---|---|
Status | Current |
Appointed | 01 October 2017(19 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Mr Roderick Michael Coult |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Director Name | Daniel Michael Ive |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 August 2008) |
Role | Financial Futures Trader |
Correspondence Address | Wall Crouch Farm Barn Wall Crouch East Sussex TN5 7SH |
Director Name | Lorna Faye Ive |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 August 2008) |
Role | Housewife |
Correspondence Address | Wall Crouch Farm Barn Wall Crouch East Sussex TN5 7SH |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(3 years after company formation) |
Appointment Duration | 16 years (resigned 30 September 2017) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tuson & Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | Alto House 29/30 Newbury Street London EC1A 7HZ |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2002) |
Correspondence Address | Alto House 29-30 Newbury Street London EC1A 7HZ |
Website | danmarkitchens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3287281 |
Telephone region | Freephone |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Martin John Ive 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,327 |
Current Liabilities | £159,415 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 October 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Ian Forder as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Appointment of Mr Ian Forder as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 30 September 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Redford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Redford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 12 October 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
26 June 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 October 2010 | Director's details changed for Martyn John Ive on 29 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Martyn John Ive on 29 September 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
19 August 2008 | Director appointed martyn john ive (2 pages) |
19 August 2008 | Appointment terminated director daniel ive (1 page) |
19 August 2008 | Appointment terminated director daniel ive (1 page) |
19 August 2008 | Appointment terminated director lorna ive (1 page) |
19 August 2008 | Director appointed martyn john ive (2 pages) |
19 August 2008 | Appointment terminated director lorna ive (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
5 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
14 November 2003 | Return made up to 30/09/03; full list of members
|
14 November 2003 | Return made up to 30/09/03; full list of members
|
3 December 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
3 December 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members
|
15 October 2002 | Return made up to 30/09/02; full list of members
|
6 June 2002 | Registered office changed on 06/06/02 from: alto house 29/30 newbury street london EC1A 7HZ (1 page) |
6 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: alto house 29/30 newbury street london EC1A 7HZ (1 page) |
6 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
6 June 2002 | New secretary appointed (1 page) |
6 June 2002 | New secretary appointed (1 page) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members
|
15 October 1999 | Return made up to 30/09/99; full list of members
|
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
30 September 1998 | Incorporation (15 pages) |
30 September 1998 | Incorporation (15 pages) |