About

Registered Number: 04457799
Date of Incorporation: 10/06/2002 (22 years ago)
Company Status: Active
Registered Address: 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Kay & Em Ltd was setup in 2002, it's status is listed as "Active". This organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANIVANNAN, Vijitha 10 June 2002 02 December 2003 1
Secretary Name Appointed Resigned Total Appointments
MANIVANNAN, Kanagasabapathy 08 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 27 June 2014
AD01 - Change of registered office address 26 June 2014
AA - Annual Accounts 07 May 2014
DISS40 - Notice of striking-off action discontinued 26 February 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 09 September 2013
DISS16(SOAS) - N/A 16 August 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AD01 - Change of registered office address 07 March 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 26 August 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 17 June 2009
353 - Register of members 17 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 20 August 2008
395 - Particulars of a mortgage or charge 06 March 2008
AA - Annual Accounts 26 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
363s - Annual Return 25 July 2007
225 - Change of Accounting Reference Date 20 March 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 23 June 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
NEWINC - New incorporation documents 10 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 04 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.