Brentwood
Essex
CM15 8AG
Secretary Name | Karen Anne Kiely |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Mr Michael Kiely |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.ife.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01758 760634 |
Telephone region | Pwllheli |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Joseph Kiely 50.00% Ordinary |
---|---|
1 at £1 | Karen Ann Kiely 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,040 |
Cash | £21,558 |
Current Liabilities | £23,322 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
25 January 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
20 January 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
22 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
2 August 2021 | Appointment of Mr Michael Kiely as a director on 2 August 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
23 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
27 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
1 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
26 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
29 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Secretary's details changed for Karen Anne Kiely on 1 October 2010 (1 page) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Secretary's details changed for Karen Anne Kiely on 1 October 2010 (1 page) |
12 April 2011 | Director's details changed for Mr John Joseph Kiely on 1 October 2010 (2 pages) |
12 April 2011 | Secretary's details changed for Karen Anne Kiely on 1 October 2010 (1 page) |
12 April 2011 | Director's details changed for Mr John Joseph Kiely on 1 October 2010 (2 pages) |
12 April 2011 | Director's details changed for Mr John Joseph Kiely on 1 October 2010 (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 October 2010 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 18 October 2010 (1 page) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
2 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
5 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
24 February 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
24 February 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 31 albemarle gardens gants hill ilford essex IG2 6DJ (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 31 albemarle gardens gants hill ilford essex IG2 6DJ (1 page) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
2 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: c/o mullis & peake 8-10 eastern road romford essex RM1 3PJ (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: c/o mullis & peake 8-10 eastern road romford essex RM1 3PJ (1 page) |
18 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
14 June 2004 | Return made up to 09/04/04; full list of members (6 pages) |
14 June 2004 | Return made up to 09/04/04; full list of members (6 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
12 June 2003 | Return made up to 03/04/03; full list of members (6 pages) |
12 June 2003 | Return made up to 03/04/03; full list of members (6 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 31 albemarle gardens gants hill ilford essex IG2 6DJ (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 31 albemarle gardens gants hill ilford essex IG2 6DJ (1 page) |
9 April 2002 | Incorporation (20 pages) |
9 April 2002 | Incorporation (20 pages) |