Company NameAlfred A Kalmus Limited
DirectorsJohn Palmer and Benjamin Newing
Company StatusDissolved
Company Number00586299
CategoryPrivate Limited Company
Incorporation Date27 June 1957(66 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Palmer
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(33 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleMusic Publisher
Correspondence Address8 Hurstfield Close
Haywards Heath
West Sussex
RH17 7BQ
Director NameMr Benjamin Newing
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(44 years after company formation)
Appointment Duration22 years, 9 months
RoleHead Of Copyright
Country of ResidenceEngland
Correspondence Address5 Colfe Road
Forest Hill
London
SE23 2ES
Secretary NameJohn Palmer
NationalityBritish
StatusCurrent
Appointed10 July 2002(45 years after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address8 Hurstfield Close
Haywards Heath
West Sussex
RH17 7BQ
Director NameWilliam Martin Colleran
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(33 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1994)
RoleMusic Publisher
Correspondence Address54 Abbey Road
Camden
London
NW8 0QD
Director NameMia Herrmann
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(33 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 July 2003)
RoleMusic Publisher
Correspondence AddressApartment 22 Regency House
269 Regents Park Road
London
N3 3JZ
Secretary NameLeslie William Miller
NationalityBritish
StatusResigned
Appointed20 March 1991(33 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 July 2002)
RoleCompany Director
Correspondence Address17 Pound Court Drive
Orpington
Kent
BR6 8AH

Location

Registered Address48 Great Marlborough Street
London
W1F 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,194
Cash£82,207
Current Liabilities£418,086

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 November 2005Dissolved (1 page)
3 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
23 September 2004Declaration of solvency (3 pages)
14 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 September 2004Appointment of a voluntary liquidator (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 2004Director resigned (1 page)
24 March 2004Amended full accounts made up to 30 June 2002 (13 pages)
31 May 2003Full accounts made up to 30 June 2002 (16 pages)
27 April 2003Return made up to 20/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 November 2002Registered office changed on 08/11/02 from: 8 high street heathfield sussex TN21 8LS (1 page)
13 September 2002Registered office changed on 13/09/02 from: 8 high street heathfield sussex TN21 8LS (1 page)
13 September 2002Registered office changed on 13/09/02 from: 8 high street heathfield east sussex TN21 8LS (1 page)
13 August 2002Secretary resigned (1 page)
31 July 2002Accounts for a small company made up to 30 June 2001 (8 pages)
19 July 2002New secretary appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 38, eldon way, paddock wood, tonbridge, kent, TN12 6BE. (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
22 April 2002Return made up to 20/03/02; full list of members (8 pages)
20 December 2001Auditor's resignation (1 page)
24 July 2001New director appointed (2 pages)
6 April 2001Return made up to 20/03/01; full list of members (7 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 March 2000Return made up to 20/03/00; full list of members (7 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
7 April 1998Return made up to 20/03/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 April 1997Return made up to 20/03/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 March 1996Return made up to 20/03/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
20 April 1995Return made up to 20/03/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
6 August 1957Company name changed\certificate issued on 06/08/57 (4 pages)
27 June 1957Certificate of incorporation (1 page)