Rivenhall
Witham
Essex
CM8 3HD
Secretary Name | Maria Elsa Maza Pernia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | 38 Glossop Road South Croydon Surrey CR2 0PU |
Secretary Name | Sarah Tandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2010) |
Role | Courier |
Correspondence Address | Wildacres Pitt Road Maidstone Kent ME17 3NR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | kenmartuk.com |
---|
Registered Address | 8 Freebournes Road Witham Essex CM8 3UN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
1 at £1 | James Wyatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,535 |
Net Worth | -£16,283 |
Current Liabilities | £16,283 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 December 2012 | Director's details changed for Mr James Wyatt on 27 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Unit N1 Tribune Drive Sittingbourne Kent ME10 2PG on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Unit N1 Tribune Drive Sittingbourne Kent ME10 2PG on 9 November 2012 (1 page) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
2 October 2010 | Director's details changed for James Wyatt on 18 September 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
26 February 2010 | Termination of appointment of Sarah Tandy as a secretary (1 page) |
19 February 2010 | Registered office address changed from Wildacres Pitt Road Kingswood Maidstone Kent ME17 3NR on 19 February 2010 (1 page) |
14 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (10 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 January 2008 | Return made up to 18/09/07; no change of members
|
28 December 2007 | New secretary appointed (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: wild acres pitt road kingswood maidstone kent ME17 3NR (1 page) |
20 January 2007 | Return made up to 18/09/06; full list of members
|
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 April 2006 | Return made up to 18/09/05; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 67 central park gardens chatham kent ME4 6UT (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
8 April 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
28 October 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
15 September 2004 | Return made up to 18/09/04; full list of members
|
16 April 2004 | Registered office changed on 16/04/04 from: 15 quarry hill road tonbridge kent TN9 2RN (1 page) |
29 October 2003 | Return made up to 18/09/03; full list of members (5 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | New secretary appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Incorporation (9 pages) |