Barnet
Hertfordshire
EN5 2ER
Director Name | Mrs Katy Sarah Jordan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 50 Bedford Avenue Barnet Hertfordshire EN5 2ER |
Secretary Name | Ridgewell And Boreham (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2015(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 24a Crown Street Brentwood Essex CM14 4BA |
Secretary Name | Mrs Paula Margaret Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Crown Street Brentwood Essex CM14 4JT |
Website | katybuild.com |
---|---|
Email address | [email protected] |
Telephone | 07 725315456 |
Telephone region | Mobile |
Registered Address | 24a Crown Street Brentwood CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Katy Jordon 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
14 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
11 July 2017 | Notification of Katy Sharon Jordon as a person with significant control on 1 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
19 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
31 March 2015 | Appointment of Ridgewell and Boreham as a secretary on 30 March 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Termination of appointment of Paula Margaret Taylor as a secretary on 30 March 2015 (1 page) |
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Katy Sarah Harrison on 6 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Katy Sarah Harrison on 6 November 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 November 2009 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 March 2009 | Company name changed katy harrison project & development services LIMITED\certificate issued on 04/03/09 (2 pages) |
1 July 2008 | Incorporation (19 pages) |