Brentwood
Essex
CM14 4TN
Secretary Name | Amanda Hartman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | 34 Princes Way Hutton Brentwood Essex CM13 2JW |
Secretary Name | Sophie Sprackling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 15 Denmark Terrace Brighton East Sussex BN1 3AN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | ktll.co.uk |
---|
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Keith James Thornton 80.00% Ordinary A |
---|---|
2.5k at £1 | Dr Philippa Kathryn Brown 10.00% Ordinary B |
2.5k at £1 | Keith James Thornton 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £19,575 |
Cash | £5,064 |
Current Liabilities | £37,370 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
---|---|
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2016 (21 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
Statement of capital on 2016-02-22
|
10 December 2015 | Secretary's details changed for Amanda Hartman on 10 December 2015 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 November 2012 | Registered office address changed from 59 Coolgardie Avenue Chingford London E4 9HU on 29 November 2012 (1 page) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
10 February 2010 | Director's details changed for Keith James Thornton on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Keith James Thornton on 1 October 2009 (2 pages) |
4 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
29 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 97 church street brighton sussex BN1 1UJ (1 page) |
27 February 2008 | Secretary's change of particulars / amanda hartman / 05/11/2007 (1 page) |
20 November 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
16 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
20 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
4 November 2003 | Ad 23/10/03--------- £ si 24990@1=24990 £ ic 10/25000 (2 pages) |
5 April 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
21 March 2003 | Resolutions
|
21 March 2003 | Ad 28/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Incorporation (16 pages) |