Humber Road
London
NW2 6EW
Secretary Name | K M P Solutions (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2015(39 years after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mrs Magda Corry |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 October 1998) |
Role | Housewife |
Correspondence Address | 3 Beechwood Hall London N3 3AT |
Director Name | Bobby Arthur Cowan |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 September 2008) |
Role | Retired |
Correspondence Address | Flat 16 Beechwood Hall Beechwood Avenue Finchley London N3 3AT |
Director Name | Mr John Montefiore-Vita |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 August 2001) |
Role | Business Consultant |
Correspondence Address | 17 Beechwood Hall London N3 3AT |
Secretary Name | Mr John Montefiore-Vita |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | 17 Beechwood Hall London N3 3AT |
Director Name | Ruth Franks |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 22 October 1998(22 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 May 2011) |
Role | Piano Teacher |
Correspondence Address | 14 Beechwood Hall Regents Park Road London N3 3AT |
Secretary Name | Bobby Arthur Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2008) |
Role | Retired |
Correspondence Address | Flat 16 Beechwood Hall Beechwood Avenue Finchley London N3 3AT |
Secretary Name | Ruth Franks |
---|---|
Status | Resigned |
Appointed | 01 October 2008(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2011) |
Role | Company Director |
Correspondence Address | 14 Beechwood Hall Regents Park Road London N3 3AT |
Director Name | Janet Scott Porter |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 April 2013) |
Role | Retired |
Correspondence Address | 12 Beechwood Hall Regents Park Road London N3 3AT |
Director Name | Kathie Whiteley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2011) |
Role | Ceramist |
Correspondence Address | 13 Beechwood Hall Regents Park Road Finchley London N3 3AT |
Director Name | Mr Gary Copitch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(36 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road North Finchley London N12 9RT |
Director Name | Daniel Sinclair |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Waterloo Road London NW2 7UH |
Director Name | Joanna Perry |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 January 2020) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Waterloo Road London NW2 7UH |
Registered Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,799 |
Cash | £21,030 |
Current Liabilities | £5,200 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
22 March 2024 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
30 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
21 April 2023 | Appointment of Mr Alexander Maximilian Davis as a director on 14 April 2023 (2 pages) |
28 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
6 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
11 March 2021 | Secretary's details changed for Kmp Solutions Ltd on 10 March 2021 (1 page) |
10 March 2021 | Registered office address changed from C/O C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 (1 page) |
8 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
27 July 2020 | Termination of appointment of Joanna Perry as a director on 2 January 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
11 February 2020 | Appointment of Mr Barry Charles Zackon as a director on 5 January 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 November 2017 | Termination of appointment of Daniel Sinclair as a director on 21 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Daniel Sinclair as a director on 21 November 2017 (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
28 September 2016 | Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX England to C/O C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX England to C/O C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH on 28 September 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 October 2015 | Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road 314 Regents Park Road London N3 2JX England to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 27 October 2015 (1 page) |
27 October 2015 | Appointment of Kmp Solutions Ltd as a secretary on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road 314 Regents Park Road London N3 2JX England to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 314 Regents Park Road London N3 2JX to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 314 Regents Park Road London N3 2JX to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 27 October 2015 (1 page) |
27 October 2015 | Appointment of Kmp Solutions Ltd as a secretary on 27 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 26 September 2015 no member list (2 pages) |
23 October 2015 | Annual return made up to 26 September 2015 no member list (2 pages) |
22 October 2015 | Registered office address changed from 930 High Road North Finchley London N12 9RT to 314 Regents Park Road London N3 2JX on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 930 High Road North Finchley London N12 9RT to 314 Regents Park Road London N3 2JX on 22 October 2015 (1 page) |
22 April 2015 | Appointment of Daniel Sinclair as a director on 15 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Joanna Perry on 22 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Joanna Perry on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Joanna Perry as a director on 15 April 2015 (2 pages) |
22 April 2015 | Appointment of Daniel Sinclair as a director on 15 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Gary Copitch as a director on 15 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Gary Copitch as a director on 15 April 2015 (1 page) |
22 April 2015 | Appointment of Joanna Perry as a director on 15 April 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 December 2014 | Annual return made up to 26 September 2014 no member list (2 pages) |
19 December 2014 | Annual return made up to 26 September 2014 no member list (2 pages) |
31 March 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
31 March 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
22 October 2013 | Annual return made up to 26 September 2013 no member list (2 pages) |
22 October 2013 | Annual return made up to 26 September 2013 no member list (2 pages) |
11 April 2013 | Appointment of Mr Gary Copitch as a director (2 pages) |
11 April 2013 | Termination of appointment of Janet Porter as a director (1 page) |
11 April 2013 | Termination of appointment of Janet Porter as a director (1 page) |
11 April 2013 | Appointment of Mr Gary Copitch as a director (2 pages) |
14 March 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
14 March 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
17 December 2012 | Annual return made up to 26 September 2012 no member list (2 pages) |
17 December 2012 | Annual return made up to 26 September 2012 no member list (2 pages) |
29 May 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
29 May 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
16 November 2011 | Annual return made up to 26 September 2011 no member list (2 pages) |
16 November 2011 | Annual return made up to 26 September 2011 no member list (2 pages) |
31 October 2011 | Termination of appointment of Kathie Whiteley as a director (1 page) |
31 October 2011 | Termination of appointment of Ruth Franks as a secretary (1 page) |
31 October 2011 | Termination of appointment of Ruth Franks as a secretary (1 page) |
31 October 2011 | Termination of appointment of Ruth Franks as a director (1 page) |
31 October 2011 | Termination of appointment of Ruth Franks as a director (1 page) |
31 October 2011 | Termination of appointment of Kathie Whiteley as a director (1 page) |
13 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
13 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
19 October 2010 | Annual return made up to 26 September 2010 no member list (5 pages) |
19 October 2010 | Annual return made up to 26 September 2010 no member list (5 pages) |
16 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
16 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
21 October 2009 | Annual return made up to 26 September 2009 no member list (3 pages) |
21 October 2009 | Annual return made up to 26 September 2009 no member list (3 pages) |
28 May 2009 | Full accounts made up to 30 September 2008 (11 pages) |
28 May 2009 | Full accounts made up to 30 September 2008 (11 pages) |
29 January 2009 | Annual return made up to 26/09/08 (2 pages) |
29 January 2009 | Secretary appointed ruth franks (1 page) |
29 January 2009 | Appointment terminated director bobby cowan (1 page) |
29 January 2009 | Appointment terminated secretary bobby cowan (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 16 beechwood hall regents park road london N3 3AT (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 16 beechwood hall regents park road london N3 3AT (1 page) |
29 January 2009 | Annual return made up to 26/09/08 (2 pages) |
29 January 2009 | Appointment terminated secretary bobby cowan (1 page) |
29 January 2009 | Appointment terminated director bobby cowan (1 page) |
29 January 2009 | Secretary appointed ruth franks (1 page) |
21 January 2009 | Director appointed kathie whiteley (1 page) |
21 January 2009 | Director appointed janet scott porter (1 page) |
21 January 2009 | Director appointed kathie whiteley (1 page) |
21 January 2009 | Director appointed janet scott porter (1 page) |
9 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
9 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
21 November 2007 | Annual return made up to 26/09/07 (4 pages) |
21 November 2007 | Annual return made up to 26/09/07 (4 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (10 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (10 pages) |
27 January 2007 | Full accounts made up to 30 September 2005 (10 pages) |
27 January 2007 | Full accounts made up to 30 September 2005 (10 pages) |
30 November 2006 | Annual return made up to 26/09/06 (4 pages) |
30 November 2006 | Annual return made up to 26/09/06 (4 pages) |
20 October 2005 | Annual return made up to 26/09/05 (4 pages) |
20 October 2005 | Annual return made up to 26/09/05 (4 pages) |
11 December 2004 | Full accounts made up to 30 September 2004 (10 pages) |
11 December 2004 | Full accounts made up to 30 September 2004 (10 pages) |
14 October 2004 | Annual return made up to 26/09/04 (4 pages) |
14 October 2004 | Annual return made up to 26/09/04 (4 pages) |
27 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
27 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
17 November 2003 | Annual return made up to 26/09/03 (4 pages) |
17 November 2003 | Annual return made up to 26/09/03 (4 pages) |
12 February 2003 | Full accounts made up to 30 September 2002 (9 pages) |
12 February 2003 | Full accounts made up to 30 September 2002 (9 pages) |
27 November 2002 | Annual return made up to 26/09/02 (4 pages) |
27 November 2002 | Annual return made up to 26/09/02 (4 pages) |
15 February 2002 | Annual return made up to 26/09/01
|
15 February 2002 | Annual return made up to 26/09/01
|
13 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
13 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
12 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
13 October 2000 | Annual return made up to 26/09/00 (4 pages) |
13 October 2000 | Annual return made up to 26/09/00 (4 pages) |
30 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
30 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
8 December 1999 | Annual return made up to 26/09/99
|
8 December 1999 | Annual return made up to 26/09/99
|
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
14 September 1999 | Full accounts made up to 30 September 1998 (9 pages) |
14 September 1999 | Full accounts made up to 30 September 1998 (9 pages) |
14 October 1998 | Annual return made up to 26/09/98 (4 pages) |
14 October 1998 | Annual return made up to 26/09/98 (4 pages) |
10 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
10 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
17 October 1997 | Annual return made up to 26/09/97 (4 pages) |
17 October 1997 | Annual return made up to 26/09/97 (4 pages) |
22 November 1996 | Full accounts made up to 30 September 1996 (9 pages) |
22 November 1996 | Full accounts made up to 30 September 1996 (9 pages) |
16 October 1996 | Annual return made up to 26/09/96 (4 pages) |
16 October 1996 | Annual return made up to 26/09/96 (4 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
4 October 1995 | Annual return made up to 26/09/95 (4 pages) |
4 October 1995 | Annual return made up to 26/09/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 October 1976 | Incorporation (23 pages) |
20 October 1976 | Incorporation (23 pages) |