Company NameLondon Fire Consultants And Design Associates Limited
DirectorsJohn Joseph Kiely and Michael Kiely
Company StatusActive
Company Number04412441
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Joseph Kiely
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2002(1 week, 4 days after company formation)
Appointment Duration22 years
RoleFire Officer
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Secretary NameKaren Anne Kiely
NationalityBritish
StatusCurrent
Appointed20 April 2002(1 week, 4 days after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Michael Kiely
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.ife.org.uk
Email address[email protected]
Telephone01758 760634
Telephone regionPwllheli

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Joseph Kiely
50.00%
Ordinary
1 at £1Karen Ann Kiely
50.00%
Ordinary

Financials

Year2014
Net Worth£16,040
Cash£21,558
Current Liabilities£23,322

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

25 January 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
20 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 March 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
22 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
2 August 2021Appointment of Mr Michael Kiely as a director on 2 August 2021 (2 pages)
30 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
23 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 September 2017 (7 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
15 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(3 pages)
9 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
27 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
21 October 2014Registered 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 2014Registered 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 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(3 pages)
26 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(3 pages)
26 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(3 pages)
29 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Secretary's details changed for Karen Anne Kiely on 1 October 2010 (1 page)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Secretary's details changed for Karen Anne Kiely on 1 October 2010 (1 page)
12 April 2011Director's details changed for Mr John Joseph Kiely on 1 October 2010 (2 pages)
12 April 2011Secretary's details changed for Karen Anne Kiely on 1 October 2010 (1 page)
12 April 2011Director's details changed for Mr John Joseph Kiely on 1 October 2010 (2 pages)
12 April 2011Director's details changed for Mr John Joseph Kiely on 1 October 2010 (2 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 October 2010Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 18 October 2010 (1 page)
14 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
5 May 2009Return made up to 09/04/09; full list of members (3 pages)
5 May 2009Return made up to 09/04/09; full list of members (3 pages)
24 February 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
24 February 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
19 February 2009Registered office changed on 19/02/2009 from 31 albemarle gardens gants hill ilford essex IG2 6DJ (1 page)
19 February 2009Registered office changed on 19/02/2009 from 31 albemarle gardens gants hill ilford essex IG2 6DJ (1 page)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 April 2008Return made up to 09/04/08; full list of members (3 pages)
11 April 2008Return made up to 09/04/08; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 May 2007Return made up to 09/04/07; full list of members (2 pages)
2 May 2007Return made up to 09/04/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 April 2006Return made up to 09/04/06; full list of members (6 pages)
18 April 2006Return made up to 09/04/06; full list of members (6 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2005Return made up to 09/04/05; full list of members (6 pages)
10 May 2005Return made up to 09/04/05; full list of members (6 pages)
1 April 2005Registered office changed on 01/04/05 from: c/o mullis & peake 8-10 eastern road romford essex RM1 3PJ (1 page)
1 April 2005Registered office changed on 01/04/05 from: c/o mullis & peake 8-10 eastern road romford essex RM1 3PJ (1 page)
18 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
18 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
14 June 2004Return made up to 09/04/04; full list of members (6 pages)
14 June 2004Return made up to 09/04/04; full list of members (6 pages)
22 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
22 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
12 June 2003Return made up to 03/04/03; full list of members (6 pages)
12 June 2003Return made up to 03/04/03; full list of members (6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: 31 albemarle gardens gants hill ilford essex IG2 6DJ (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
27 May 2002Registered office changed on 27/05/02 from: 31 albemarle gardens gants hill ilford essex IG2 6DJ (1 page)
9 April 2002Incorporation (20 pages)
9 April 2002Incorporation (20 pages)