Staithes Road
Preston
Hull
HU12 8DX
Director Name | Mrs Sibylle Kenworthy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Warehouse Holderness House Yard Staithes Road Preston Hull HU12 8DX |
Secretary Name | Scott Alexander Kenworthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Warehouse Holderness House Yard Staithes Road Preston Hull HU12 8DX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | k-play.co.uk |
---|
Registered Address | The Warehouse Holderness House Yard Staithes Road Preston Hull HU12 8DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Scott Alexander Kenworthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,942 |
Cash | £3,128 |
Current Liabilities | £29,731 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
27 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2023 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2022 | Amended accounts made up to 31 December 2020 (7 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 January 2022 | Registered office address changed from 6 Concorde House Kirmington DN39 6YP United Kingdom to The Warehouse Holderness House Yard Staithes Road Preston Hull HU12 8DX on 4 January 2022 (1 page) |
16 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
26 April 2021 | Director's details changed for Mr Scott Alexander Kenworthy on 26 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Scott Alexander Kenworthy on 26 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Sibylle Kenworthy on 26 April 2021 (2 pages) |
26 April 2021 | Change of details for Mr Scott Alexander Kenworthy as a person with significant control on 26 April 2021 (2 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
29 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
29 December 2020 | Change of details for Mr Scott Alexander Kenworthy as a person with significant control on 23 October 2020 (2 pages) |
23 October 2020 | Registered office address changed from 19-21 Main Road Gedling Nottingham NG4 3HQ England to 6 Concorde House Kirmington DN39 6YP on 23 October 2020 (1 page) |
9 April 2020 | Registered office address changed from 39 Oakdale Road Nottingham NG3 7EL to 19-21 Main Road Gedling Nottingham NG4 3HQ on 9 April 2020 (1 page) |
9 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
9 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
16 October 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
16 October 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Registered office address changed from Trident Accountancy 39 Oakdale Road Nottingham NG3 7EL United Kingdom to 39 Oakdale Road Nottingham NG3 7EL on 31 July 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Registered office address changed from Trident Accountancy 39 Oakdale Road Nottingham NG3 7EL United Kingdom to 39 Oakdale Road Nottingham NG3 7EL on 31 July 2014 (1 page) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Register inspection address has been changed (1 page) |
8 October 2012 | Register inspection address has been changed (1 page) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 February 2012 | Secretary's details changed for Scott Alexander Kenworthy on 23 February 2012 (1 page) |
23 February 2012 | Secretary's details changed for Scott Alexander Kenworthy on 23 February 2012 (1 page) |
23 February 2012 | Director's details changed for Sibylle Kenworthy on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Scott Alexander Kenworthy on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Sibylle Kenworthy on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Scott Alexander Kenworthy on 23 February 2012 (2 pages) |
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Company name changed heeken house LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Company name changed heeken house LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Change of name notice (2 pages) |
7 December 2011 | Registered office address changed from 16 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF England on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 16 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF England on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 16 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF England on 7 December 2011 (1 page) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 February 2010 | Registered office address changed from 17 Old Courts Road Brigg North Lincolnshire DN20 8JD on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 17 Old Courts Road Brigg North Lincolnshire DN20 8JD on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Scott Alexander Kenworthy on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sibylle Kenworthy on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Scott Alexander Kenworthy on 23 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Scott Alexander Kenworthy on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Sibylle Kenworthy on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Scott Alexander Kenworthy on 23 February 2010 (2 pages) |
7 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 October 2008 | Return made up to 08/10/08; no change of members (3 pages) |
10 October 2008 | Return made up to 08/10/08; no change of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 January 2008 | Return made up to 08/10/07; full list of members (2 pages) |
28 January 2008 | Return made up to 08/10/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
20 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: heeken house, 3 garden street brigg north lincolnshire DN20 8HE (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: heeken house, 3 garden street brigg north lincolnshire DN20 8HE (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
8 October 2004 | Incorporation (12 pages) |
8 October 2004 | Incorporation (12 pages) |