6 Kinetic Crescent
Innova Park, Enfield
Middlesex
EN3 7FJ
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2015(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Fraser John Wells |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Millacres Station Road Ware Hertfordshire SG12 9PU |
Director Name | Mr Christopher Simon Durkin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Old Vicarage Stithians Cornwall TR3 7FD |
Secretary Name | Robert Charles Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Secretary Name | Ms Wendy Jane McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield Middlesex EN3 7FJ |
Director Name | Mr Brian Patrick Brady |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 December 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Andrew James William Telfer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Secretary Name | Mr Laurence Nigel Holdcroft |
---|---|
Status | Resigned |
Appointed | 01 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2014) |
Role | Company Director |
Correspondence Address | 8 The Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield Middlesex EN3 7FJ |
Registered Address | Sutherland House 1759 London Road Leigh-On-Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
5 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 June 2016 | Annual return made up to 15 June 2016 no member list (3 pages) |
16 June 2016 | Annual return made up to 15 June 2016 no member list (3 pages) |
1 February 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
1 February 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
14 October 2015 | Registered office address changed from 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield Middlesex EN3 7FJ to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield Middlesex EN3 7FJ to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 14 October 2015 (1 page) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Appointment of Sutherland Corporate Services Limited as a secretary on 22 September 2015 (2 pages) |
25 September 2015 | Appointment of Sutherland Corporate Services Limited as a secretary on 22 September 2015 (2 pages) |
19 June 2015 | Annual return made up to 15 June 2015 no member list (2 pages) |
19 June 2015 | Annual return made up to 15 June 2015 no member list (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 July 2014 | Annual return made up to 15 June 2014 no member list (2 pages) |
30 July 2014 | Annual return made up to 15 June 2014 no member list (2 pages) |
16 January 2014 | Termination of appointment of Laurence Holdcroft as a secretary (1 page) |
16 January 2014 | Termination of appointment of Wendy Mcwilliams as a secretary (1 page) |
16 January 2014 | Termination of appointment of Laurence Holdcroft as a secretary (1 page) |
16 January 2014 | Termination of appointment of Wendy Mcwilliams as a secretary (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 October 2013 | Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY on 16 October 2013 (1 page) |
28 August 2013 | Termination of appointment of Robert Eyre as a secretary (1 page) |
28 August 2013 | Termination of appointment of Robert Eyre as a secretary (1 page) |
17 June 2013 | Annual return made up to 15 June 2013 no member list (3 pages) |
17 June 2013 | Annual return made up to 15 June 2013 no member list (3 pages) |
10 January 2013 | Appointment of Terence Donovan Whelan as a director (2 pages) |
10 January 2013 | Appointment of Terence Donovan Whelan as a director (2 pages) |
3 January 2013 | Termination of appointment of Andrew Telfer as a director (1 page) |
3 January 2013 | Termination of appointment of Brian Brady as a director (1 page) |
3 January 2013 | Termination of appointment of Brian Brady as a director (1 page) |
3 January 2013 | Termination of appointment of Andrew Telfer as a director (1 page) |
6 December 2012 | Appointment of Mr Laurence Nigel Holdcroft as a secretary (1 page) |
6 December 2012 | Appointment of Mr Laurence Nigel Holdcroft as a secretary (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
15 June 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
15 June 2011 | Annual return made up to 15 June 2011 no member list (3 pages) |
15 June 2011 | Annual return made up to 15 June 2011 no member list (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2010 | Director's details changed for Mr Brian Patrick Brady on 15 June 2010 (3 pages) |
22 June 2010 | Director's details changed for Mr Brian Patrick Brady on 15 June 2010 (3 pages) |
16 June 2010 | Annual return made up to 15 June 2010 no member list (3 pages) |
16 June 2010 | Annual return made up to 15 June 2010 no member list (3 pages) |
12 May 2010 | Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Andrew James William Telfer on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Andrew James William Telfer on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Andrew James William Telfer on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 November 2009 | Termination of appointment of Christopher Durkin as a director (2 pages) |
20 November 2009 | Termination of appointment of Christopher Durkin as a director (2 pages) |
4 August 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
4 August 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
7 July 2009 | Annual return made up to 07/07/09 (3 pages) |
7 July 2009 | Annual return made up to 07/07/09 (3 pages) |
7 May 2009 | Director's change of particulars / christopher durkin / 01/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / christopher durkin / 01/05/2009 (1 page) |
7 May 2009 | Director appointed andrew james william telfer (3 pages) |
7 May 2009 | Director appointed andrew james william telfer (3 pages) |
7 April 2009 | Director appointed brian patrick brady (3 pages) |
7 April 2009 | Director appointed brian patrick brady (3 pages) |
30 January 2009 | Appointment terminated director fraser wells (1 page) |
30 January 2009 | Appointment terminated director fraser wells (1 page) |
8 July 2008 | Incorporation (22 pages) |
8 July 2008 | Incorporation (22 pages) |