Company NameKardel Services Ltd
DirectorsKaren Nordahl Baines and Derek Anthony Farmer
Company StatusActive
Company Number05156115
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Previous NameKardel Professional Limited

Business Activity

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

Directors

Director NameMs Karen Nordahl Baines
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickfield Business Centre Brickfield House
High Road Thornwood
Epping
Essex
CM16 6TH
Director NameMr Derek Anthony Farmer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickfield Business Centre Brickfield House
High Road Thornwood
Epping
Essex
CM16 6TH
Secretary NameMs Karen Nordahl Baines
NationalityBritish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickfield Business Centre Brickfield House
High Road Thornwood
Epping
Essex
CM16 6TH

Location

Registered AddressBrickfield Business Centre Brickfield House
High Road Thornwood
Epping
Essex
CM16 6TH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Derek Farmer
50.00%
Ordinary
100 at £1Karen Baines
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,347
Cash£36
Current Liabilities£2,735

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
28 November 2015Micro company accounts made up to 30 September 2014 (4 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 200
(4 pages)
28 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 June 2012Secretary's details changed for Karen Nordahl Baines on 24 June 2012 (1 page)
24 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
29 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
18 April 2011Company name changed kardel professional LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP on 12 July 2010 (1 page)
9 July 2010Director's details changed for Karen Nordahl Baines on 1 June 2010 (2 pages)
9 July 2010Director's details changed for Karen Nordahl Baines on 1 June 2010 (2 pages)
9 July 2010Director's details changed for Derek Anthony Farmer on 1 June 2010 (2 pages)
9 July 2010Director's details changed for Derek Anthony Farmer on 1 June 2010 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 July 2009Return made up to 17/06/09; full list of members (4 pages)
1 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 June 2008Return made up to 17/06/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 July 2007Return made up to 17/06/07; no change of members (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 July 2006Return made up to 17/06/06; full list of members (7 pages)
14 December 2005Registered office changed on 14/12/05 from: marchant house 10 church street alcester warwickshire B49 5AJ (1 page)
11 August 2005Return made up to 17/06/05; full list of members (7 pages)
19 July 2005Registered office changed on 19/07/05 from: suite a, fifth floor, queens house, kymberley road harrow middlesex HA1 1US (1 page)
19 July 2004Director's particulars changed (1 page)
17 June 2004Incorporation (19 pages)