Church Lane
Chelmsford
Essex
CM1 1NH
Secretary Name | Mrs Sara Secker |
---|---|
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Director Name | Mrs Sara Secker |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dolphin House Imperial Wharf Lensbury Avenue London SW6 2GY |
Secretary Name | Amy Catherine Leveson Gower |
---|---|
Status | Resigned |
Appointed | 06 July 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Unit 18 Quayside Lodge William Morris Way London SW6 2UZ |
Registered Address | C/O Cbhc Ltd, Steeple House, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Knowledge To Action (Holdings) LTD 100.00% Ordinary A |
---|
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 | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months from now) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
11 December 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
9 July 2020 | Registered office address changed from 1 Vincent Square London SW1P 2PN to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 9 July 2020 (1 page) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2020 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
21 November 2017 | Withdrawal of a person with significant control statement on 21 November 2017 (2 pages) |
21 November 2017 | Notification of Knowledge to Action (Holdings) Limited as a person with significant control on 17 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 November 2017 | Withdrawal of a person with significant control statement on 21 November 2017 (2 pages) |
21 November 2017 | Notification of Knowledge to Action (Holdings) Limited as a person with significant control on 17 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 May 2014 | Termination of appointment of Amy Leveson Gower as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Amy Leveson Gower as a secretary (2 pages) |
5 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
15 July 2013 | Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages) |
16 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
17 February 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Director's details changed for Mr Gregory John Secker on 14 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr Gregory John Secker on 14 December 2011 (2 pages) |
20 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from 1 Vincent Square London SW1P 2PN on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from 1 Vincent Square London SW1P 2PN on 20 October 2011 (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
4 October 2011 | Director's details changed for Mr Gregory John Secker on 23 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Gregory John Secker on 23 September 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Gregory John Secker on 7 July 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Gregory John Secker on 7 July 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Gregory John Secker on 7 July 2011 (2 pages) |
12 July 2011 | Appointment of Amy Catherine Leveson Gower as a secretary (2 pages) |
12 July 2011 | Appointment of Amy Catherine Leveson Gower as a secretary (2 pages) |
25 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
25 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
31 January 2011 | Termination of appointment of Sara Secker as a director (2 pages) |
31 January 2011 | Termination of appointment of Sara Secker as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Sara Secker as a secretary (2 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Termination of appointment of Sara Secker as a director (2 pages) |
31 January 2011 | Resolutions
|
12 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Registered office address changed from Unit 18, Quayside Lodge William Morris Way London London SW6 2UZ United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Unit 18, Quayside Lodge William Morris Way London London SW6 2UZ United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Unit 18, Quayside Lodge William Morris Way London London SW6 2UZ United Kingdom on 4 June 2010 (1 page) |
17 February 2010 | Appointment of Mrs Sara Secker as a director (2 pages) |
17 February 2010 | Appointment of Mrs Sara Secker as a director (2 pages) |
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|