Winnipeg, Manitoba
Canada
Director Name | Patrick Joseph Broderick |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 August 2000) |
Role | Manager |
Correspondence Address | 26 Court Farm Road Northolt Middlesex UB5 5HQ |
Director Name | Mr Philip Kives |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 27 April 2016) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 592 Boulevard Park West Winnipeg Manitoba R3p0h4 |
Secretary Name | Mrs Bina Kumari Joshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 7 Imperial Court Harrow Middlesex HA2 7HU |
Secretary Name | Anthony Michael Deloughery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2000) |
Role | Financial Controller |
Correspondence Address | 11 Beryl Road London W6 8JS |
Secretary Name | Mr Andrew Charles Jackson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 25 Mardleywood Welwyn Hertfordshire AL6 0UY |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2009) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | Simart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 February 2017) |
Correspondence Address | Third Floor Lynton House 7-12 Tavistock Square London WC1H 9LT |
Website | kteluk.com |
---|
Registered Address | Third Floor Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | K-tel International Inc. 99.00% Ordinary |
---|---|
1 at £1 | Mr Philip Kives 1.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
28 August 2000 | Delivered on: 14 September 2000 Satisfied on: 28 July 2006 Persons entitled: K-5 Leisure Products Inc. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a loan agreement referred to in a guaranty dated 27 september 1999. 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 |
---|---|
22 December 1992 | Delivered on: 12 January 1993 Satisfied on: 28 July 2006 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then under the terms which the deposit was made and the provisions contained in the agreement (or otherwise howsoever) (for full details of the charge see form 395 and contd sheet). Fully Satisfied |
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
---|---|
21 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
3 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
18 August 2017 | Cessation of Estate of Mr Philip Kives as a person with significant control on 8 August 2017 (1 page) |
18 August 2017 | Cessation of Estate of Mr Philip Kives as a person with significant control on 8 August 2017 (1 page) |
18 August 2017 | Notification of Eleanor Kives as a person with significant control on 8 August 2017 (2 pages) |
18 August 2017 | Notification of Eleanor Kives as a person with significant control on 8 August 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
8 March 2017 | Termination of appointment of Simart Secretarial Services Limited as a secretary on 7 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Simart Secretarial Services Limited as a secretary on 7 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
29 July 2016 | Termination of appointment of Philip Kives as a director on 27 April 2016 (1 page) |
29 July 2016 | Appointment of Mr Daniel Paul Kives as a director on 25 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Daniel Paul Kives on 29 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Philip Kives as a director on 27 April 2016 (1 page) |
29 July 2016 | Director's details changed for Mr Daniel Paul Kives on 29 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Daniel Paul Kives as a director on 25 July 2016 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
10 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
6 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
18 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Director's details changed for Mr Philip Kives on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Philip Kives on 23 August 2012 (2 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
13 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Director's details changed for Mr Philip Kives on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Philip Kives on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Philip Kives on 7 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Simart Secretarial Services Limited on 8 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Philip Kives on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Philip Kives on 8 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Simart Secretarial Services Limited on 8 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr Philip Kives on 8 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Simart Secretarial Services Limited on 8 February 2010 (2 pages) |
16 July 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
16 July 2009 | Secretary appointed simart secretarial services LIMITED (1 page) |
16 July 2009 | Secretary appointed simart secretarial services LIMITED (1 page) |
16 July 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 201 bishopsgate london EC2M 3AF (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 201 bishopsgate london EC2M 3AF (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 201 bishopsgate london EC2M 3AF (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 201 bishopsgate london EC2M 3AF (1 page) |
11 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: unit 4 northfields industrial estate beresford avenue wembley middlesex HA0 1NW (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: unit 4 northfields industrial estate beresford avenue wembley middlesex HA0 1NW (1 page) |
24 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
24 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
19 February 2007 | Return made up to 07/02/07; full list of members (5 pages) |
19 February 2007 | Return made up to 07/02/07; full list of members (5 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Full accounts made up to 30 June 2005 (24 pages) |
25 July 2006 | Full accounts made up to 30 June 2005 (24 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: k-tel house 12 fairway drive greenford middlesex UB6 8PW (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: k-tel house 12 fairway drive greenford middlesex UB6 8PW (1 page) |
13 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
13 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
16 February 2006 | Return made up to 07/02/06; full list of members (5 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (5 pages) |
20 January 2006 | Full accounts made up to 30 June 2004 (20 pages) |
20 January 2006 | Full accounts made up to 30 June 2004 (20 pages) |
19 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
19 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
18 February 2005 | Return made up to 07/02/05; full list of members (5 pages) |
18 February 2005 | Return made up to 07/02/05; full list of members (5 pages) |
19 January 2005 | Auditor's resignation (1 page) |
19 January 2005 | Auditor's resignation (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Secretary resigned (2 pages) |
4 October 2004 | Secretary resigned (2 pages) |
17 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
17 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
1 June 2003 | Location of register of members (1 page) |
1 June 2003 | Location of register of members (1 page) |
18 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
27 November 2002 | Amended full accounts made up to 30 June 2002 (18 pages) |
27 November 2002 | Amended full accounts made up to 30 June 2002 (18 pages) |
22 November 2002 | Full accounts made up to 30 June 2002 (18 pages) |
22 November 2002 | Full accounts made up to 30 June 2002 (18 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
24 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
24 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
13 June 2001 | Full accounts made up to 30 June 2000 (17 pages) |
13 June 2001 | Full accounts made up to 30 June 2000 (17 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
13 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
14 September 2000 | Particulars of mortgage/charge (4 pages) |
14 September 2000 | Particulars of mortgage/charge (4 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
21 July 2000 | Full accounts made up to 30 June 1999 (14 pages) |
21 July 2000 | Full accounts made up to 30 June 1999 (14 pages) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 05/03/00; full list of members
|
19 April 2000 | Return made up to 05/03/00; full list of members
|
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
23 June 1999 | Location of register of members (1 page) |
23 June 1999 | Return made up to 05/03/99; full list of members (8 pages) |
23 June 1999 | Location of register of members (1 page) |
23 June 1999 | Return made up to 05/03/99; full list of members (8 pages) |
12 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
12 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
3 May 1997 | Return made up to 05/03/97; full list of members (7 pages) |
3 May 1997 | Return made up to 05/03/97; full list of members (7 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
25 April 1996 | Return made up to 05/03/96; no change of members (4 pages) |
25 April 1996 | Return made up to 05/03/96; no change of members (4 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: windmill court 192 windmill lane greenford middlesex. UB6 9DW (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: windmill court 192 windmill lane greenford middlesex. UB6 9DW (1 page) |
2 May 1995 | Return made up to 05/03/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (15 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (15 pages) |
2 May 1995 | Return made up to 05/03/95; full list of members (6 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
17 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
17 April 1994 | Return made up to 05/03/94; no change of members (4 pages) |
17 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
17 April 1994 | Return made up to 05/03/94; no change of members (4 pages) |
7 March 1994 | Resolutions
|
7 March 1994 | Resolutions
|
7 March 1994 | Resolutions
|
7 March 1994 | Resolutions
|
7 April 1993 | Full accounts made up to 30 June 1992 (15 pages) |
7 April 1993 | Full accounts made up to 30 June 1992 (15 pages) |
18 March 1993 | Return made up to 05/03/93; no change of members
|
18 March 1993 | Return made up to 05/03/93; no change of members
|
17 January 1993 | Full accounts made up to 30 June 1991 (14 pages) |
17 January 1993 | Full accounts made up to 30 June 1991 (14 pages) |
12 January 1993 | Particulars of mortgage/charge (4 pages) |
12 January 1993 | Particulars of mortgage/charge (4 pages) |
12 May 1992 | Return made up to 05/03/92; full list of members (6 pages) |
12 May 1992 | Return made up to 05/03/92; full list of members (6 pages) |
27 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
2 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
2 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1991 | Return made up to 05/03/91; full list of members (5 pages) |
19 July 1991 | Return made up to 05/03/91; full list of members (5 pages) |
16 November 1990 | Registered office changed on 16/11/90 from: five chancery lane cliford's inn london EC4A 1BU (1 page) |
16 November 1990 | Secretary resigned (2 pages) |
16 November 1990 | Secretary resigned (2 pages) |
16 November 1990 | Registered office changed on 16/11/90 from: five chancery lane cliford's inn london EC4A 1BU (1 page) |
29 June 1990 | New director appointed (2 pages) |
29 June 1990 | New director appointed (2 pages) |
27 June 1990 | Company name changed burginhall 459 LIMITED\certificate issued on 28/06/90 (2 pages) |
27 June 1990 | Company name changed burginhall 459 LIMITED\certificate issued on 28/06/90 (2 pages) |
22 June 1990 | Registered office changed on 22/06/90 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
22 June 1990 | Registered office changed on 22/06/90 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
5 March 1990 | Incorporation (20 pages) |
5 March 1990 | Incorporation (20 pages) |