Company NameKammer Investments (Peterborough) Limited
DirectorsMarion Vera Evans and Coralie Louise Evison
Company StatusActive
Company Number00668731
CategoryPrivate Limited Company
Incorporation Date29 August 1960(63 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarion Vera Evans
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1993(33 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6a Chandos Avenue
Ealing
London
W5 4ER
Director NameMrs Coralie Louise Evison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(55 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite 1
272 Kensington High Street
London
W8 6ND
Director NameAnnie Kummer
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1993)
RoleCompany Director
Correspondence AddressPetersfield 105 Thorpe Road
Peterborough
Cambridgeshire
PE3 6JQ
Secretary NameEmrys John Edwards
NationalityBritish
StatusResigned
Appointed26 March 1992(31 years, 7 months after company formation)
Appointment Duration14 years (resigned 01 April 2006)
RoleCompany Director
Correspondence Address54 Southover
Woodside
London
N12 7ES
Secretary NamePawley & Malyon (Corporation)
StatusResigned
Appointed01 April 2006(45 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 March 2016)
Correspondence Address14 Austin Friars
London
EC2N 2HE

Location

Registered Address272 Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £1Executors Of Estate Of L. Kammer
60.00%
Ordinary
4k at £1Executors Of Estate Of Mrs A. Kammer
40.00%
Ordinary

Financials

Year2014
Net Worth£77,661
Cash£9,237
Current Liabilities£10,900

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

19 April 2023Termination of appointment of Marion Vera Evans as a director on 25 December 2022 (1 page)
19 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 June 2016Micro company accounts made up to 31 March 2016 (3 pages)
4 June 2016Micro company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(4 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(4 pages)
10 March 2016Termination of appointment of Pawley & Malyon as a secretary on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 14 Austin Friars London EC2N 2HE to PO Box Suite 1 272 Kensington High Street London W8 6nd on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 14 Austin Friars London EC2N 2HE to PO Box Suite 1 272 Kensington High Street London W8 6nd on 10 March 2016 (1 page)
10 March 2016Appointment of Mrs Coralie Louise Evison as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mrs Coralie Louise Evison as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Pawley & Malyon as a secretary on 10 March 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(4 pages)
11 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(4 pages)
4 March 2014Registered office address changed from 14 Austin Friars London EC2N 2HE England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 14 Austin Friars London EC2N 2HE England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 14 Austin Friars London EC2N 2HE England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Secretary's details changed for Pawley & Malyon on 20 January 2014 (1 page)
4 March 2014Secretary's details changed for Pawley & Malyon on 20 January 2014 (1 page)
17 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
2 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Secretary's details changed for Pawley & Malyon on 1 April 2011 (2 pages)
8 April 2011Secretary's details changed for Pawley & Malyon on 1 April 2011 (2 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
8 April 2011Secretary's details changed for Pawley & Malyon on 1 April 2011 (2 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Marion Vera Evans on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Marion Vera Evans on 31 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 26/03/09; full list of members (3 pages)
9 June 2009Secretary's change of particulars / pawley & malyon / 22/12/2008 (1 page)
9 June 2009Secretary's change of particulars / pawley & malyon / 22/12/2008 (1 page)
9 June 2009Return made up to 26/03/09; full list of members (3 pages)
21 May 2009Registered office changed on 21/05/2009 from, 52 queen anne st, london, W1G 9LA (2 pages)
21 May 2009Registered office changed on 21/05/2009 from, 52 queen anne st, london, W1G 9LA (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Return made up to 26/03/08; full list of members (3 pages)
14 August 2008Return made up to 26/03/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2007Return made up to 26/03/07; full list of members (6 pages)
28 April 2007Return made up to 26/03/07; full list of members (6 pages)
19 April 2006Return made up to 26/03/06; full list of members (6 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Return made up to 26/03/06; full list of members (6 pages)
19 April 2006New secretary appointed (1 page)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(6 pages)
30 August 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(6 pages)
30 August 2005Return made up to 26/03/04; full list of members (6 pages)
30 August 2005Return made up to 26/03/04; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2004Full accounts made up to 31 March 2002 (9 pages)
3 February 2004Full accounts made up to 31 March 2002 (9 pages)
4 April 2003Return made up to 26/03/03; full list of members (6 pages)
4 April 2003Return made up to 26/03/03; full list of members (6 pages)
27 March 2002Return made up to 26/03/02; full list of members (6 pages)
27 March 2002Return made up to 26/03/02; full list of members (6 pages)
12 February 2002Full accounts made up to 31 March 2001 (9 pages)
12 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 May 2001Return made up to 26/03/01; full list of members (6 pages)
4 May 2001Return made up to 26/03/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (9 pages)
3 May 2001Full accounts made up to 31 March 2000 (9 pages)
30 May 2000Return made up to 26/03/00; full list of members (6 pages)
30 May 2000Return made up to 26/03/00; full list of members (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
3 August 1999Full accounts made up to 31 March 1998 (9 pages)
3 August 1999Full accounts made up to 31 March 1998 (9 pages)
24 May 1999Return made up to 26/03/99; no change of members (4 pages)
24 May 1999Return made up to 26/03/99; no change of members (4 pages)
7 May 1998Return made up to 26/03/98; full list of members (6 pages)
7 May 1998Return made up to 26/03/98; full list of members (6 pages)
2 March 1998Full accounts made up to 31 March 1997 (9 pages)
2 March 1998Full accounts made up to 31 March 1997 (9 pages)
29 July 1997Full accounts made up to 31 March 1996 (9 pages)
29 July 1997Full accounts made up to 31 March 1996 (9 pages)
27 March 1997Return made up to 26/03/97; no change of members (4 pages)
27 March 1997Return made up to 26/03/97; no change of members (4 pages)
1 April 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 April 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 March 1995Return made up to 26/03/95; full list of members (6 pages)
28 March 1995Return made up to 26/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)