Company NameKayedem Demolition Limited
DirectorsDemetri Michael Elia and Robert Benjamin Kaye
Company StatusActive
Company Number08545448
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Demetri Michael Elia
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Mills 151 Kent Road
Pudsey
LS28 5LY
Director NameMr Robert Benjamin Kaye
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Mills 151 Kent Road
Pudsey
LS28 5LY
Secretary NameMrs Katie Elizabeth Kaye
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressValley Mills 151 Kent Road
Pudsey
LS28 5LY

Location

Registered AddressValley Mills
151 Kent Road
Pudsey
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Demitri Elia
50.00%
Ordinary
50 at £1Robert Kaye
50.00%
Ordinary

Financials

Year2014
Net Worth£5,606
Cash£43,336
Current Liabilities£59,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

31 January 2020Delivered on: 31 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as international house, kent road, pudsey, LS28 9LY.
Outstanding
15 November 2019Delivered on: 18 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
4 January 2024Registered office address changed from Unit 8 Springfield Mills Bagley Lane Leeds West Yorkshire LS28 5LY to Valley Mills 151 Kent Road Pudsey LS28 5LY on 4 January 2024 (1 page)
6 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
11 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
31 January 2020Registration of charge 085454480002, created on 31 January 2020 (6 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 November 2019Registration of charge 085454480001, created on 15 November 2019 (24 pages)
17 January 2019Director's details changed for Mr Demetri Michael Elia on 17 January 2019 (2 pages)
17 January 2019Secretary's details changed for Mrs Katie Elizabeth Kaye on 17 January 2019 (1 page)
17 January 2019Director's details changed for Mr Robert Benjamin Kaye on 17 January 2019 (2 pages)
17 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 August 2018Registered office address changed from C/O Inntouch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR to Unit 18 Springfield Mills Bagley Lane Leeds West Yorkshire LS28 5LY on 20 August 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Change of details for Mr Demitri Elia as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Director's details changed for Mr Demitri Michael Elia on 5 December 2017 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Change of details for Mr Demitri Elia as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Demitri Michael Elia on 5 December 2017 (2 pages)
20 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 October 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
24 April 2014Registered office address changed from Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 24 April 2014 (1 page)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)