London
SW19 8UG
Director Name | Mr Roberto Mallozzi |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2005(22 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 42 Weir Road Wimbledon London SW19 8UG |
Director Name | Mr Timothy Michael Mitchell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(24 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 42 Weir Road Wimbledon London SW19 8UG |
Director Name | Miss Imelda O'Connor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(33 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Weir Road Wimbledon London SW19 8UG |
Secretary Name | Miss Imelda O'Connor |
---|---|
Status | Current |
Appointed | 26 June 2017(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 42 Weir Road Wimbledon London SW19 8UG |
Director Name | Mr Geoffrey Brian Lovell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 June 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Wanford Mill Haven Road Bucks Green Rudgwick West Sussex RH12 3JG |
Director Name | Ian Spencer Mundie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 November 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Ridgeway Close Oxshott Leatherhead Surrey KT22 0LQ |
Secretary Name | Ian Spencer Mundie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Ridgeway Close Oxshott Leatherhead Surrey KT22 0LQ |
Director Name | Mr Nicholas Elliot Segal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(20 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 16 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Weir Road Wimbledon London SW19 8UG |
Secretary Name | Mr Nicholas Elliot Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(20 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 16 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Weir Road Wimbledon London SW19 8UG |
Website | klima-therm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89714195 |
Telephone region | London |
Registered Address | 42 Weir Road Wimbledon London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
80k at £1 | L H PLC 80.00% Ordinary A |
---|---|
20k at £1 | L H PLC 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,329,890 |
Gross Profit | £1,209,562 |
Net Worth | £884,751 |
Cash | £552,580 |
Current Liabilities | £1,798,877 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
25 January 2018 | Delivered on: 2 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 July 2010 | Delivered on: 8 July 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re: klima-therm limited business premium account a/no 93595978 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
12 May 2005 | Delivered on: 20 May 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 July 1989 | Delivered on: 26 July 1989 Satisfied on: 25 June 2007 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 June 1986 | Delivered on: 7 June 1986 Satisfied on: 25 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 29 skylines, marsh wall road, london, E14. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1985 | Delivered on: 10 October 1985 Satisfied on: 25 June 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys held to the credit of company by nat/west bank PLC. On any current deposit and/or other accounts which the company may have with nat/west bank PLC or held by nat/west on an account or accounts earmarked re the company. And/or under any deposit receipt. Fully Satisfied |
12 April 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
11 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
16 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
12 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (26 pages) |
16 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
27 July 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
2 February 2018 | Registration of charge 016508380006, created on 25 January 2018 (43 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 July 2017 | Appointment of Miss Imelda O'connor as a secretary on 26 June 2017 (2 pages) |
7 July 2017 | Appointment of Miss Imelda O'connor as a secretary on 26 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Nicholas Elliot Segal as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Nicholas Elliot Segal as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Nicholas Elliot Segal as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Nicholas Elliot Segal as a secretary on 16 June 2017 (1 page) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 September 2015 | Second filing of AP01 previously delivered to Companies House
|
25 September 2015 | Second filing of AP01 previously delivered to Companies House
|
3 September 2015 | Appointment of Miss Imelda O'connor as a director on 29 July 2015
|
3 September 2015 | Appointment of Miss Imelda O'connor as a director on 29 July 2015
|
21 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 April 2014 | Secretary's details changed for Mr Nicholas Elliot Segal on 9 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Mr Nicholas Elliot Segal on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Timothy Mitchell on 1 April 2012 (2 pages) |
9 April 2014 | Director's details changed for Timothy Mitchell on 1 April 2012 (2 pages) |
9 April 2014 | Secretary's details changed for Mr Nicholas Elliot Segal on 9 April 2014 (1 page) |
9 April 2014 | Director's details changed for Timothy Mitchell on 1 April 2012 (2 pages) |
9 April 2014 | Director's details changed for Mr Nicholas Elliot Segal on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Roberto Mallozzi on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Nicholas Elliot Segal on 9 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Paul Steven Davis on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Roberto Mallozzi on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Paul Steven Davis on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Roberto Mallozzi on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Paul Steven Davis on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Nicholas Elliot Segal on 9 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Timothy Mitchell on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Timothy Mitchell on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Timothy Mitchell on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
21 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
28 February 2008 | Company name changed klima-therm (distribution) LIMITED\certificate issued on 04/03/08 (2 pages) |
28 February 2008 | Company name changed klima-therm (distribution) LIMITED\certificate issued on 04/03/08 (2 pages) |
18 February 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 February 2008 | Full accounts made up to 31 December 2007 (19 pages) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
5 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
5 February 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 June 2005 | Return made up to 09/04/05; full list of members (8 pages) |
16 June 2005 | Return made up to 09/04/05; full list of members (8 pages) |
20 May 2005 | Particulars of mortgage/charge (9 pages) |
20 May 2005 | Particulars of mortgage/charge (9 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W oey (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W oey (1 page) |
17 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
5 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 July 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
10 July 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Declaration of assistance for shares acquisition (4 pages) |
25 June 2003 | Declaration of assistance for shares acquisition (4 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
10 May 2003 | Return made up to 09/04/03; full list of members
|
10 May 2003 | Return made up to 09/04/03; full list of members
|
28 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
22 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
22 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
26 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
21 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
26 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
9 June 1999 | Return made up to 09/04/99; no change of members (4 pages) |
9 June 1999 | Return made up to 09/04/99; no change of members (4 pages) |
8 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
27 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
15 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
15 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
5 May 1995 | Return made up to 24/04/95; full list of members
|
5 May 1995 | Return made up to 24/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
23 January 1991 | Ad 07/01/91--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
23 January 1991 | Ad 07/01/91--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
26 July 1989 | Particulars of mortgage/charge (3 pages) |
26 July 1989 | Particulars of mortgage/charge (3 pages) |
13 July 1982 | Incorporation (15 pages) |
13 July 1982 | Incorporation (15 pages) |