Laindon
Basildon
SS15 5QG
Secretary Name | Kay Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | St George, 44 Tavistock Road Laindon Basildon SS15 5QG |
Director Name | Ms Kay Summers |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 July 2015) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 44 Tavistock Road Basildon Essex SS15 5QG |
Website | www.kcevents.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 861913600 |
Telephone region | Mobile |
Registered Address | Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3ST |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kelly Louise Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,545 |
Cash | £2,871 |
Current Liabilities | £9,316 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 December 2017 | Registered office address changed from Unit 9a Unit 9a Reeds Farm Estate Roxwell Road Writtle, Chelmsford Essex CM1 3st England to Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st on 12 December 2017 (1 page) |
---|---|
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 November 2017 | Registered office address changed from 9B, Reeds Farm Nursery Roxwell Road Writtle Chelmsford Essex CM1 3st England to Unit 9a Unit 9a Reeds Farm Estate Roxwell Road Writtle, Chelmsford Essex CM1 3st on 20 November 2017 (1 page) |
7 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Cessation of Kelly Louise Brown as a person with significant control on 7 April 2016 (1 page) |
21 July 2017 | Change of details for Ms Kelly Louise Brown as a person with significant control on 7 April 2016 (2 pages) |
20 July 2017 | Notification of Kelly Brown as a person with significant control on 6 April 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 June 2016 | Registered office address changed from Studio 56 Barleylands Village Barleylands Road Billericay Essex CM11 2UD to 9B, Reeds Farm Nursery Roxwell Road Writtle Chelmsford CM1 3st on 4 June 2016 (1 page) |
4 June 2016 | Registered office address changed from 9B, Reeds Farm Nursery Roxwell Road Writtle Chelmsford CM1 3st England to 9B, Reeds Farm Nursery Roxwell Road Writtle Chelmsford Essex CM1 3st on 4 June 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 August 2015 | Registered office address changed from 44 Tavistock Road Laindon Basildon Essex SS15 5QG England to Studio 56 Barleylands Village Barleylands Road Billericay Essex CM11 2UD on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 44 Tavistock Road Laindon Basildon Essex SS15 5QG England to Studio 56 Barleylands Village Barleylands Road Billericay Essex CM11 2UD on 7 August 2015 (1 page) |
14 July 2015 | Termination of appointment of Kay Summers as a director on 14 July 2015 (1 page) |
5 November 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 44 Tavistock Road Laindon Basildon Essex SS15 5QG on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 44 Tavistock Road Laindon Basildon Essex SS15 5QG on 5 November 2014 (1 page) |
2 October 2014 | Appointment of Ms Kay Summers as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Ms Kay Summers as a director on 1 October 2014 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 October 2012 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP United Kingdom on 25 October 2012 (1 page) |
6 August 2012 | Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 6 August 2012 (1 page) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 6 August 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 January 2009 | Return made up to 19/07/08; full list of members; amend (5 pages) |
22 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 August 2008 | Appointment terminated secretary kay summers (1 page) |
12 August 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from office 1, riverside court 24 lower southend road wickford SS11 8AW (1 page) |
8 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
19 July 2006 | Incorporation (8 pages) |