Company Name28-35 Kingfisher Co4 Rtm Company Limited
DirectorsLeon Stacey Jennings and Lynda Sheldrick
Company StatusActive
Company Number05439147
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 2005(18 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Leon Stacey Jennings
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleSports Coach
Country of ResidenceEngland
Correspondence Address2 Birch Fall
Nayland
Colchester
CO6 4LD
Secretary NameMr Leon Stacey Jennings
StatusCurrent
Appointed13 February 2016(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address3 Goring Road
Colchester
Essex
CO4 0DX
Director NameMrs Lynda Sheldrick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Birch Fall
Nayland
Colchester
Suffolk
CO6 4LD
Director NameSimon Noel Bowie Britton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleBanking Officer
Country of ResidenceEngland
Correspondence Address9b Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameLynda Gwendoline McFaull
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleRetired
Correspondence Address7b Church Street
Colchester
Essex
CO1 1NF
Director NameColin Cooper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleFutures Trader
Country of ResidenceGermany
Correspondence AddressSchiessgartenstr.3
Muenster
D-64839
Germany
Secretary NameColin Cooper
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleFutures Trader
Country of ResidenceGermany
Correspondence AddressSchiessgartenstr.3
Muenster
D-64839
Germany

Location

Registered Address2 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Cash£2,870
Current Liabilities£1,429

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

31 January 2024Micro company accounts made up to 31 December 2023 (6 pages)
30 June 2023Change of details for Mr Leon Stacey Jennings as a person with significant control on 29 June 2023 (2 pages)
30 June 2023Secretary's details changed for Mr Leon Stacey Jennings on 29 June 2023 (1 page)
30 June 2023Director's details changed for Mr Leon Stacey Jennings on 29 June 2023 (2 pages)
30 June 2023Director's details changed for Mrs Lynda Sheldrick on 29 June 2023 (2 pages)
30 June 2023Registered office address changed from 2 Birch Fall Nayland Colchester Suffolk CO6 4LD England to 2 Chelmsford Road Shenfield Brentwood Essex CM15 8RQ on 30 June 2023 (1 page)
3 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 December 2022 (5 pages)
4 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 December 2021 (6 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 December 2020 (6 pages)
12 February 2021Director's details changed for Mr Leon Stacey Jennings on 31 January 2021 (2 pages)
12 February 2021Registered office address changed from 7B Church Street 7B Church Street Colchester Essex CO1 1NF England to 2 Birch Fall Nayland Colchester Suffolk CO6 4LD on 12 February 2021 (1 page)
12 February 2021Director's details changed for Mrs Lynda Sheldrick on 31 January 2021 (2 pages)
12 February 2021Director's details changed for Mr Leon Stacey Jennings on 1 November 2020 (2 pages)
12 February 2021Secretary's details changed for Mr Leon Stacey Jennings on 1 November 2020 (1 page)
12 February 2021Change of details for Mr Leon Stacey Jennings as a person with significant control on 31 January 2021 (2 pages)
29 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 December 2019 (6 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 14 Duncan Road Shrub End Colchester Essex CO2 9AH England to 7B Church Street 7B Church Street Colchester Essex CO1 1NF on 28 February 2018 (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
29 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
26 August 2016Appointment of Mr Leon Stacey Jennings as a secretary on 13 February 2016 (2 pages)
26 August 2016Appointment of Mrs Lynda Sheldrick as a director on 24 August 2016 (2 pages)
26 August 2016Appointment of Mrs Lynda Sheldrick as a director on 24 August 2016 (2 pages)
26 August 2016Appointment of Mr Leon Stacey Jennings as a secretary on 13 February 2016 (2 pages)
29 April 2016Annual return made up to 28 April 2016 no member list (2 pages)
29 April 2016Director's details changed for Leon Stacey Jennings on 6 September 2015 (2 pages)
29 April 2016Director's details changed for Leon Stacey Jennings on 6 September 2015 (2 pages)
29 April 2016Annual return made up to 28 April 2016 no member list (2 pages)
1 March 2016Registered office address changed from C/O C/O Leon Jennings 383 Quayside Drive Colchester Essex CO2 8GT to 14 Duncan Road Shrub End Colchester Essex CO2 9AH on 1 March 2016 (1 page)
1 March 2016Registered office address changed from C/O C/O Leon Jennings 383 Quayside Drive Colchester Essex CO2 8GT to 14 Duncan Road Shrub End Colchester Essex CO2 9AH on 1 March 2016 (1 page)
13 February 2016Termination of appointment of Colin Cooper as a secretary on 11 February 2016 (1 page)
13 February 2016Termination of appointment of Colin Cooper as a director on 11 February 2016 (1 page)
13 February 2016Termination of appointment of Colin Cooper as a director on 11 February 2016 (1 page)
13 February 2016Termination of appointment of Colin Cooper as a secretary on 11 February 2016 (1 page)
26 January 2016Micro company accounts made up to 31 December 2015 (7 pages)
26 January 2016Micro company accounts made up to 31 December 2015 (7 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
7 May 2015Annual return made up to 28 April 2015 no member list (4 pages)
7 May 2015Annual return made up to 28 April 2015 no member list (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 May 2014Annual return made up to 28 April 2014 no member list (4 pages)
13 May 2014Annual return made up to 28 April 2014 no member list (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Annual return made up to 28 April 2013 no member list (4 pages)
22 May 2013Annual return made up to 28 April 2013 no member list (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Annual return made up to 28 April 2012 no member list (4 pages)
15 May 2012Annual return made up to 28 April 2012 no member list (4 pages)
12 May 2011Termination of appointment of Simon Bowie Britton as a director (1 page)
12 May 2011Registered office address changed from Woodlands, 9B, Great Oaks Hutton Brentwood Essex CM13 1AZ on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Woodlands, 9B, Great Oaks Hutton Brentwood Essex CM13 1AZ on 12 May 2011 (1 page)
12 May 2011Termination of appointment of Simon Bowie Britton as a director (1 page)
3 May 2011Annual return made up to 28 April 2011 no member list (5 pages)
3 May 2011Annual return made up to 28 April 2011 no member list (5 pages)
26 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 April 2010Director's details changed for Leon Stacey Jennings on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 no member list (4 pages)
28 April 2010Director's details changed for Simon Noel Bowie Britton on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Leon Stacey Jennings on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Colin Cooper on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 no member list (4 pages)
28 April 2010Director's details changed for Simon Noel Bowie Britton on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Colin Cooper on 28 April 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 May 2009Annual return made up to 28/04/09 (3 pages)
25 May 2009Annual return made up to 28/04/09 (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 May 2008Annual return made up to 28/04/08 (3 pages)
1 May 2008Annual return made up to 28/04/08 (3 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
10 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
15 May 2007Annual return made up to 28/04/07 (2 pages)
15 May 2007Annual return made up to 28/04/07 (2 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
9 August 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
9 August 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
9 May 2006Annual return made up to 28/04/06 (2 pages)
9 May 2006Annual return made up to 28/04/06 (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 7B church street colchester essex CO1 1NF (1 page)
17 February 2006Registered office changed on 17/02/06 from: 7B church street colchester essex CO1 1NF (1 page)
17 February 2006Director resigned (1 page)
28 April 2005Incorporation (23 pages)
28 April 2005Incorporation (23 pages)