York
YO30 4SX
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Joseph Miller And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 2009) |
Correspondence Address | Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Website | kaisen-design.co.uk |
---|
Registered Address | C/O Joseph Miller Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Colette Louise Hobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,891 |
Cash | £144,646 |
Current Liabilities | £62,979 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 October 2009 | Director's details changed for Colette Louise Hobson on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 January 2009 | Appointment terminated secretary joseph miller and company (1 page) |
3 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 October 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
13 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 October 2004 | Incorporation (16 pages) |