Kingston Upon Thames
KT2 6QZ
Director Name | John Collins |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 1993) |
Role | Engineer |
Correspondence Address | 42 Ingrams Way Hailsham East Sussex BN27 3NP |
Director Name | Mrs Jacqueline Gail Frith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westdown Road Seaford East Sussex BN25 2LA |
Director Name | Bruce Vincent Frith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 December 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westdown Road Seaford East Sussex BN25 2LA |
Secretary Name | Mrs Jacqueline Gail Frith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westdown Road Seaford East Sussex BN25 2LA |
Director Name | Mr Mark John Sargent |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(32 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6/7 Cradle Hill Industrial Estate Seaford East Sussex BN25 3JE |
Website | kemmel.co.uk |
---|
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
96 at £1 | Lemmek LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £949,902 |
Cash | £32,897 |
Current Liabilities | £364,071 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 October |
23 January 2014 | Delivered on: 23 January 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2013 | Delivered on: 8 January 2014 Persons entitled: Arkle Partners LLP (Registered Number OC311580) Classification: A registered charge Particulars: By way of fixed charge:. Land:all estates in any freehold and leasehold property from time to time belonging to or charged to the company, all licences and other agreements from time to time held or entered into by the company relating to land or to enter upon or use land and the proceeds of sale thereof.. Intellectual property: all intellectual property rights from time to belonging to the company and "intellectual property rights" means all patents, patent applications, trademarks and service marks (howsoever styled or representeted), designs, design rights, copyrights, confidential information, know-how and all other itellectual property rights.. Notification of addition to or amendment of charge. Outstanding |
5 August 1983 | Delivered on: 10 August 1983 Satisfied on: 18 January 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
25 July 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 July 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 June 2016 | Registered office address changed from 6/7 Cradle Hill Industrial Estate Seaford East Sussex BN25 3JE to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 6/7 Cradle Hill Industrial Estate Seaford East Sussex BN25 3JE to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 7 June 2016 (2 pages) |
2 June 2016 | Statement of affairs with form 4.19 (8 pages) |
2 June 2016 | Statement of affairs with form 4.19 (8 pages) |
2 June 2016 | Appointment of a voluntary liquidator (1 page) |
2 June 2016 | Appointment of a voluntary liquidator (1 page) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
15 January 2016 | Termination of appointment of Mark John Sargent as a director on 31 December 2015 (1 page) |
15 January 2016 | Appointment of Mr George Lambert as a director on 31 December 2015 (2 pages) |
15 January 2016 | Appointment of Mr George Lambert as a director on 31 December 2015 (2 pages) |
15 January 2016 | Termination of appointment of Mark John Sargent as a director on 31 December 2015 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 October 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
26 October 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
28 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (3 pages) |
30 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (3 pages) |
10 March 2014 | Termination of appointment of Bruce Frith as a director (1 page) |
10 March 2014 | Termination of appointment of Jacqueline Frith as a director (1 page) |
10 March 2014 | Termination of appointment of Jacqueline Frith as a director (1 page) |
10 March 2014 | Termination of appointment of Jacqueline Frith as a secretary (1 page) |
10 March 2014 | Appointment of Mr Mark John Sargent as a director (2 pages) |
10 March 2014 | Termination of appointment of Bruce Frith as a director (1 page) |
10 March 2014 | Appointment of Mr Mark John Sargent as a director (2 pages) |
10 March 2014 | Termination of appointment of Jacqueline Frith as a secretary (1 page) |
23 January 2014 | Registration of charge 016027880003 (32 pages) |
23 January 2014 | Registration of charge 016027880003 (32 pages) |
8 January 2014 | Registration of charge 016027880002 (25 pages) |
8 January 2014 | Registration of charge 016027880002 (25 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2010 | Director's details changed for Mrs Jacqueline Gail Frith on 18 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mrs Jacqueline Gail Frith on 18 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 September 2009 | Return made up to 18/06/09; full list of members (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 2A st marys road eastbourne east sussex BN21 1QD (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 2A st marys road eastbourne east sussex BN21 1QD (1 page) |
17 September 2009 | Return made up to 18/06/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of register of members (1 page) |
3 August 2007 | Return made up to 18/06/07; no change of members (7 pages) |
3 August 2007 | Return made up to 18/06/07; no change of members (7 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 July 2004 | Full accounts made up to 31 October 2003 (13 pages) |
19 July 2004 | Full accounts made up to 31 October 2003 (13 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
6 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
24 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
24 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
14 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
14 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
5 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
12 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
24 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
24 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 August 1997 | Resolutions
|
10 July 1997 | Return made up to 18/06/97; no change of members
|
10 July 1997 | Return made up to 18/06/97; no change of members
|
24 January 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
24 January 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
16 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |