Company NameKenneally Business Associates Limited
DirectorsJames Michael Kenneally and Irene Lilian Kenneally
Company StatusActive
Company Number03899381
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Previous NameKenneally And Baker Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr James Michael Kenneally
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Masefield Drive
Colchester
Essex
CO3 4HX
Director NameIrene Lilian Kenneally
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Masefield Drive
Colchester
Essex
CO3 4HX
Secretary NameIrene Lilian Kenneally
NationalityBritish
StatusCurrent
Appointed31 May 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Masefield Drive
Colchester
Essex
CO3 4HX
Secretary NamePeter Van Cotthem
NationalityDutch
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleTrader
Correspondence AddressAlblasstraat 9
Rotterdam
Zh
3044 Aa
Netherlands
Director NameMr Robin Baker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressRed House
The Square
Great Oakley
Essex
CO12 5AQ
Secretary NameMr Robin Baker
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressRed House
The Square
Great Oakley
Essex
CO12 5AQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameVerstegen International Bv (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressAlblasstraat 9
Rotterdam
Zh
3044 Aa
Netherlands
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address7 Foxglove Road
South Ockendon
Essex
RM15 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1James Michael Kenneally
100.00%
Ordinary

Financials

Year2014
Turnover£238,556
Gross Profit£37,426
Net Worth£93,053
Cash£84,825
Current Liabilities£7,976

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 2 weeks ago)
Next Return Due6 January 2025 (8 months from now)

Filing History

15 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 March 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
7 February 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
7 February 2022Change of details for Mr James Michael Kenneally as a person with significant control on 6 February 2022 (2 pages)
7 February 2022Director's details changed for Mr James Michael Kenneally on 6 February 2022 (2 pages)
7 February 2022Director's details changed for Irene Lilian Kenneally on 6 February 2022 (2 pages)
7 February 2022Secretary's details changed for Irene Lilian Kenneally on 6 February 2022 (1 page)
22 September 2021Director's details changed for Mr James Michael Kenneally on 22 September 2021 (2 pages)
22 September 2021Secretary's details changed for Irene Lilian Kenneally on 22 September 2021 (1 page)
22 September 2021Change of details for Mr James Michael Kenneally as a person with significant control on 22 September 2021 (2 pages)
22 September 2021Director's details changed for Irene Lilian Kenneally on 22 September 2021 (2 pages)
3 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
25 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 March 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
1 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 March 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
22 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
25 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(7 pages)
25 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(7 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
11 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
11 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(6 pages)
13 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(6 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
20 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
9 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 March 2012Registered office address changed from Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom on 27 March 2012 (1 page)
27 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
27 March 2012Registered office address changed from Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom on 27 March 2012 (1 page)
9 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 March 2011Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU on 11 March 2011 (1 page)
11 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Director's details changed for Irene Lilian Kenneally on 1 December 2009 (2 pages)
4 March 2010Director's details changed for Irene Lilian Kenneally on 1 December 2009 (2 pages)
4 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for James Michael Kenneally on 1 December 2009 (2 pages)
4 March 2010Director's details changed for James Michael Kenneally on 1 December 2009 (2 pages)
4 March 2010Director's details changed for James Michael Kenneally on 1 December 2009 (2 pages)
4 March 2010Director's details changed for Irene Lilian Kenneally on 1 December 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 May 2009Return made up to 23/12/08; full list of members (3 pages)
12 May 2009Return made up to 23/12/08; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
3 April 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
6 August 2008Return made up to 23/12/07; full list of members (4 pages)
6 August 2008Return made up to 23/12/07; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 October 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
12 September 2007Registered office changed on 12/09/07 from: 3 warners mill silks way braintree CM7 3GB (1 page)
12 September 2007Registered office changed on 12/09/07 from: 3 warners mill silks way braintree CM7 3GB (1 page)
4 July 2007Company name changed kenneally and baker LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed kenneally and baker LIMITED\certificate issued on 04/07/07 (2 pages)
16 June 2007Secretary resigned;director resigned (1 page)
16 June 2007New secretary appointed;new director appointed (2 pages)
16 June 2007Secretary resigned;director resigned (1 page)
16 June 2007New secretary appointed;new director appointed (2 pages)
8 January 2007Return made up to 23/12/06; full list of members (7 pages)
8 January 2007Return made up to 23/12/06; full list of members (7 pages)
14 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 February 2006Return made up to 23/12/05; full list of members (7 pages)
7 February 2006Return made up to 23/12/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
10 October 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
13 January 2005Return made up to 23/12/04; full list of members (7 pages)
13 January 2005Return made up to 23/12/04; full list of members (7 pages)
26 May 2004Full accounts made up to 30 November 2003 (13 pages)
26 May 2004Full accounts made up to 30 November 2003 (13 pages)
21 May 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
21 May 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
20 February 2004Return made up to 23/12/03; full list of members (6 pages)
20 February 2004Return made up to 23/12/03; full list of members (6 pages)
13 February 2004Director's particulars changed (2 pages)
13 February 2004Director's particulars changed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: 10 college road harrow middlesex HA1 1DN (1 page)
22 January 2004Registered office changed on 22/01/04 from: 10 college road harrow middlesex HA1 1DN (1 page)
8 January 2004Company name changed verstegen international uk limit ed\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed verstegen international uk limit ed\certificate issued on 08/01/04 (2 pages)
19 December 2003Full accounts made up to 31 December 2002 (13 pages)
19 December 2003Full accounts made up to 31 December 2002 (13 pages)
10 December 2003Secretary resigned (2 pages)
10 December 2003New director appointed (1 page)
10 December 2003New secretary appointed;new director appointed (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (1 page)
10 December 2003New secretary appointed;new director appointed (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 January 2003Return made up to 23/12/02; full list of members (5 pages)
15 January 2003Return made up to 23/12/02; full list of members (5 pages)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
4 January 2002Return made up to 23/12/01; full list of members (5 pages)
4 January 2002Return made up to 23/12/01; full list of members (5 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 January 2001Return made up to 23/12/00; full list of members (5 pages)
23 January 2001Return made up to 23/12/00; full list of members (5 pages)
28 March 2000Ad 23/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 March 2000Ad 23/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
23 December 1999Incorporation (15 pages)
23 December 1999Incorporation (15 pages)