Kingswood
Tadworth
KT20 6HT
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Caxton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 August 2014) |
Correspondence Address | Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James Nugent Kennell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,750 |
Net Worth | £13,436 |
Cash | £28,808 |
Current Liabilities | £18,498 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
21 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
8 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
10 July 2020 | Director's details changed for Mr James Nugent Kennell on 19 December 2018 (2 pages) |
10 July 2020 | Change of details for Mr James Nugent Kennell as a person with significant control on 19 December 2018 (2 pages) |
10 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
19 June 2018 | Register(s) moved to registered office address 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA (1 page) |
19 June 2018 | Register inspection address has been changed from Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
24 November 2017 | Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 24 November 2017 (1 page) |
12 July 2017 | Notification of James Nugent Kennell as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of James Nugent Kennell as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
10 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
24 August 2015 | Director's details changed for Mr James Nugent Kennell on 8 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr James Nugent Kennell on 8 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr James Nugent Kennell on 8 July 2015 (2 pages) |
24 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Register inspection address has been changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU (1 page) |
24 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Register inspection address has been changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
25 November 2014 | Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB to Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB to Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU on 25 November 2014 (1 page) |
8 September 2014 | Termination of appointment of Caxton Secretaries Limited as a secretary on 27 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Caxton Secretaries Limited as a secretary on 27 August 2014 (1 page) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
20 December 2013 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 20 December 2013 (1 page) |
20 December 2013 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
20 December 2013 | Register(s) moved to registered inspection location (1 page) |
20 December 2013 | Appointment of Caxton Secretaries Limited as a secretary (2 pages) |
20 December 2013 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 20 December 2013 (1 page) |
20 December 2013 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
20 December 2013 | Register(s) moved to registered inspection location (1 page) |
20 December 2013 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
20 December 2013 | Appointment of Caxton Secretaries Limited as a secretary (2 pages) |
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 November 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register inspection address has been changed (2 pages) |
21 June 2010 | Register inspection address has been changed (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (2 pages) |
2 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
2 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
2 August 2009 | Appointment terminated director oval nominees LIMITED (1 page) |
2 August 2009 | Appointment terminated director oval nominees LIMITED (1 page) |
22 June 2009 | Incorporation (25 pages) |
22 June 2009 | Incorporation (25 pages) |