Knaphill
Woking
Surrey
GU21 2AY
Director Name | Mr Paul Richard Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(27 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Green's School Lane Farnborough Hampshire GU14 7PS |
Director Name | Mr Anthony Michael Sinclair |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | South African |
Status | Current |
Appointed | 31 December 2021(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Craig Barnard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Current |
Appointed | 31 December 2021(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr John Ferguson McHarg |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(29 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mr Robert McIntosh |
---|---|
Status | Current |
Appointed | 05 September 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Robert Bruce McIntosh |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(30 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Brandon Ryan Tippetts |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 February 2024(31 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Priestly Gardens Old Woking Woking Surrey GU22 9YZ |
Director Name | Ms Malo Marais Massyn-La Grange |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 February 2024(31 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | 588 Waterkloof View Estate 9 View Street Pretoria 0174 |
Director Name | Mr Joseph Eisenberg |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gillespie House Holloway Drive Virginia Water Surrey GU25 4SU |
Secretary Name | Mr Ettore Raffaelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Howards Lane London SW15 6NY |
Director Name | Mr Andrea Bonomi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 1992(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Via Iv Novembre 7 Azzano Mella Brescia 25020 Italy |
Director Name | Mr Chin Lin Chen |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 January 1993(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 58 Cashew Road 01-01 Singapore 2367 |
Director Name | Thim Leong Toh |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 November 1993(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | No 39 Jalan Tasek Taman Tasek 80200 Johor Baru Foreign Malaysia |
Director Name | Nigel Lewis Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months (resigned 27 April 2017) |
Role | Company Director |
Correspondence Address | 54 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Secretary Name | Mrs Farida Farooqi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Woking Surrey GU22 0NF |
Director Name | Dr Fritz Oppenheimer |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1995(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 December 2008) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Wiesliacher 35 8053 Zurich Foreign |
Director Name | Mr Dennis Gordon Lax |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Beresford Avenue Surbiton Surrey KT5 9LW |
Director Name | Tony David Lax |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 6 Highfield Road Surbiton Surrey KT5 9LP |
Secretary Name | Mahendra Rathor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | 8 Benham Gardens Hounslow Middlesex TW4 5JZ |
Secretary Name | Mr Dennis Gordon Lax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Beresford Avenue Surbiton Surrey KT5 9LW |
Director Name | Mr Michael Dawes Lea |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 July 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 53 High View Road Guildford Surrey GU2 7RT |
Secretary Name | Nigel Lewis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 April 2017) |
Role | Company Director |
Correspondence Address | 54 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Director Name | Mr Virendra Mundra |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 May 2020) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 6 Church Grove Wexham Slough SL3 6LF |
Director Name | Khaled Aqrabawi |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2012(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Bhaskar Bhushan Basu |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2017(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 2022) |
Role | Director - Accounts And Finance |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thorney Close Lower Earley Reading Berkshire RG6 3AF |
Secretary Name | Mr Bhaskar Bhushan Basu |
---|---|
Status | Resigned |
Appointed | 27 April 2017(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | 10 Thorney Close Lower Earley Reading Berkshire RG6 3AF |
Director Name | Mr Maurizio Paserman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 February 2019(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr John Albert Bence |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2021(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fircroft Devenish Road Sunningdale Berksire SL5 9GF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | kmpbrand.com |
---|---|
Telephone | 01932 571991 |
Telephone region | Weybridge |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
857.5k at £1 | Kmp Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £12,090,748 |
Gross Profit | £4,333,567 |
Net Worth | £4,374,281 |
Cash | £1,006,247 |
Current Liabilities | £5,164,466 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
3 February 2022 | Delivered on: 8 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
26 January 2022 | Delivered on: 31 January 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 July 2014 | Delivered on: 22 July 2014 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Land k/a unit c the forum chertsey. Outstanding |
21 September 2000 | Delivered on: 23 September 2000 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt. See the mortgage charge document for full details. Outstanding |
11 December 1995 | Delivered on: 13 December 1995 Persons entitled: Bank Leumi (U.K.) 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 premises k/a unit b, the forum, hanworth lane, chertsey, surrey and the proceeds of sale thereof. See the mortgage charge document for full details. Outstanding |
31 March 1993 | Delivered on: 15 April 1993 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over unit d the forum hanworth lane chertsey surrey and all buildings fixtures fixed plant and machinery and/or the proceeds of sale thereof. 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. See the mortgage charge document for full details. Outstanding |
31 March 1993 | Delivered on: 15 April 1993 Persons entitled: Bank Leumi (UK) 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/as unit d the forum,hanworth lane,chertsey,surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 2022 | Delivered on: 30 March 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 March 1993 | Delivered on: 15 April 1993 Persons entitled: Bank Leumi (UK) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property of the company comprised in the deeds policies securities certificates and/or other documents now or from time to time deposited with the bank. Outstanding |
21 April 2005 | Delivered on: 4 May 2005 Satisfied on: 4 July 2007 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 km products europe limited, us dollar deposit account, account number 55452000. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
14 January 2024 | Previous accounting period shortened from 31 December 2023 to 31 March 2023 (1 page) |
---|---|
11 January 2024 | Full accounts made up to 31 December 2022 (24 pages) |
12 December 2023 | Confirmation statement made on 27 November 2023 with updates (4 pages) |
28 September 2023 | Termination of appointment of Michael Dawes Lea as a director on 31 July 2023 (1 page) |
2 May 2023 | Termination of appointment of John Albert Bence as a director on 1 May 2023 (1 page) |
28 April 2023 | Appointment of Mr Robert Bruce Mcintosh as a director on 1 April 2023 (2 pages) |
15 December 2022 | Confirmation statement made on 27 November 2022 with updates (4 pages) |
21 September 2022 | Termination of appointment of Bhaskar Bhushan Basu as a director on 5 September 2022 (1 page) |
20 September 2022 | Appointment of Mr Robert Mcintosh as a secretary on 5 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Bhaskar Bhushan Basu as a secretary on 5 September 2022 (1 page) |
18 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
18 May 2022 | Memorandum and Articles of Association (22 pages) |
18 May 2022 | Director's details changed for David Scrivener on 18 May 2022 (2 pages) |
18 May 2022 | Statement of company's objects (2 pages) |
18 May 2022 | Resolutions
|
13 May 2022 | Appointment of Mr John Ferguson Mcharg as a director on 1 April 2022 (2 pages) |
30 March 2022 | Registration of charge 027686700010, created on 30 March 2022 (24 pages) |
8 February 2022 | Registration of charge 027686700009, created on 3 February 2022 (13 pages) |
31 January 2022 | Registration of charge 027686700008, created on 26 January 2022 (16 pages) |
12 January 2022 | Appointment of Mr Anthony Michael Sinclair as a director on 31 December 2021 (2 pages) |
12 January 2022 | Termination of appointment of Joseph Eisenberg as a director on 31 December 2021 (1 page) |
12 January 2022 | Appointment of Mr Craig Barnard as a director on 31 December 2021 (2 pages) |
12 January 2022 | Termination of appointment of Maurizio Paserman as a director on 31 December 2021 (1 page) |
3 December 2021 | Confirmation statement made on 27 November 2021 with updates (4 pages) |
15 October 2021 | Satisfaction of charge 1 in full (1 page) |
15 October 2021 | Satisfaction of charge 2 in full (1 page) |
15 October 2021 | Satisfaction of charge 3 in full (1 page) |
15 October 2021 | Satisfaction of charge 027686700007 in full (1 page) |
15 October 2021 | Satisfaction of charge 5 in full (1 page) |
15 October 2021 | Satisfaction of charge 4 in full (1 page) |
24 May 2021 | Appointment of Mr John Albert Bence as a director on 14 May 2021 (2 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (22 pages) |
3 December 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
20 May 2020 | Termination of appointment of Virendra Mundra as a director on 5 May 2020 (1 page) |
2 December 2019 | Director's details changed for Mr Paul Richard Williams on 2 December 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
27 November 2019 | Appointment of Mr Paul Richard Williams as a director on 21 November 2019 (2 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 February 2019 | Appointment of Mr Maurizio Paserman as a director on 11 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Khaled Aqrabawi as a director on 5 February 2019 (1 page) |
16 January 2019 | Director's details changed for Bhaskar Bhushan Basu on 26 November 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
15 January 2019 | Director's details changed for Khaled Aqrabawi on 26 November 2018 (2 pages) |
15 January 2019 | Director's details changed for Virendra Mundra on 26 November 2018 (2 pages) |
15 January 2019 | Secretary's details changed for Mr Bhaskar Bhushan Basu on 26 November 2018 (1 page) |
15 November 2018 | Director's details changed for David Scrivener on 15 November 2018 (2 pages) |
20 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
28 December 2017 | Second filing of Confirmation Statement dated 27/11/2016 (7 pages) |
6 December 2017 | Director's details changed for Khaled Aqrabawi on 22 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Bhaskar Bhushan Basu on 22 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Bhaskar Bhushan Basu on 22 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Khaled Aqrabawi on 22 November 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
5 December 2017 | Director's details changed for Virendra Mundra on 22 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Virendra Mundra on 22 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 16 November 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 April 2017 | Termination of appointment of Nigel Lewis Smith as a director on 27 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Nigel Lewis Smith as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Bhaskar Bhushan Basu as a secretary on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Nigel Lewis Smith as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Bhaskar Bhushan Basu as a secretary on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Nigel Lewis Smith as a secretary on 27 April 2017 (1 page) |
16 January 2017 | Appointment of Bhaskar Bhushan Basu as a director on 2 January 2017 (3 pages) |
16 January 2017 | Appointment of Bhaskar Bhushan Basu as a director on 2 January 2017 (3 pages) |
19 December 2016 | Confirmation statement made on 27 November 2016 with updates
|
19 December 2016 | Confirmation statement made on 27 November 2016 with updates
|
3 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
3 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 April 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
24 April 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
12 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
22 July 2014 | Registration of charge 027686700007, created on 18 July 2014 (40 pages) |
22 July 2014 | Registration of charge 027686700007, created on 18 July 2014 (40 pages) |
23 April 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
23 April 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
3 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
8 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (9 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 June 2012 | Appointment of Khaled Aqrabawi as a director (3 pages) |
11 June 2012 | Appointment of Khaled Aqrabawi as a director (3 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
14 April 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
23 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from the forum unit b hanworth lane chertsey surrey KT16 9JX (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from the forum unit b hanworth lane chertsey surrey KT16 9JX (1 page) |
24 April 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
24 April 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
13 February 2009 | Return made up to 27/11/08; full list of members (5 pages) |
13 February 2009 | Return made up to 27/11/08; full list of members (5 pages) |
10 February 2009 | Appointment terminated director fritz oppenheimer (1 page) |
10 February 2009 | Appointment terminated director fritz oppenheimer (1 page) |
14 January 2009 | Appointment terminated director thim toh (1 page) |
14 January 2009 | Appointment terminated director thim toh (1 page) |
21 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 February 2008 | Return made up to 27/11/07; full list of members
|
14 February 2008 | Return made up to 27/11/07; full list of members
|
19 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
21 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
21 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
21 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
21 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
4 May 2005 | Particulars of mortgage/charge (5 pages) |
4 May 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 December 2003 | Return made up to 27/11/03; no change of members (8 pages) |
3 December 2003 | Return made up to 27/11/03; no change of members (8 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
1 March 2003 | Location of register of members (1 page) |
1 March 2003 | Location of register of members (1 page) |
31 December 2002 | Return made up to 27/11/02; full list of members (9 pages) |
31 December 2002 | Return made up to 27/11/02; full list of members (9 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: the forum unit b hanworth lane business park hanworth lane chertsey surrey KT16 9JX (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: the forum unit b hanworth lane business park hanworth lane chertsey surrey KT16 9JX (1 page) |
24 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
7 December 2001 | Return made up to 27/11/01; full list of members
|
7 December 2001 | Return made up to 27/11/01; full list of members
|
10 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
22 December 2000 | Return made up to 27/11/00; full list of members
|
22 December 2000 | Return made up to 27/11/00; full list of members
|
23 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Return made up to 27/11/99; full list of members (9 pages) |
4 January 2000 | Return made up to 27/11/99; full list of members (9 pages) |
26 October 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
26 October 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
4 January 1999 | Return made up to 27/11/98; full list of members
|
4 January 1999 | Return made up to 27/11/98; full list of members
|
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 December 1997 | Return made up to 27/11/97; change of members
|
31 December 1997 | Return made up to 27/11/97; change of members
|
18 December 1997 | Auditor's resignation (1 page) |
18 December 1997 | Auditor's resignation (1 page) |
19 September 1997 | Company name changed K. M. products europe LIMITED\certificate issued on 22/09/97 (2 pages) |
19 September 1997 | Company name changed K. M. products europe LIMITED\certificate issued on 22/09/97 (2 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
19 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
19 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
21 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
21 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
18 January 1996 | Return made up to 27/11/95; full list of members
|
18 January 1996 | Return made up to 27/11/95; full list of members
|
13 December 1995 | Particulars of mortgage/charge (8 pages) |
13 December 1995 | Particulars of mortgage/charge (8 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
16 November 1995 | £ ic 1120000/857500 11/09/95 £ sr 262500@1=262500 (1 page) |
16 November 1995 | £ ic 1120000/857500 11/09/95 £ sr 262500@1=262500 (1 page) |
16 October 1995 | Ad 08/09/95--------- £ si 270000@1=270000 £ ic 850000/1120000 (2 pages) |
16 October 1995 | Ad 08/09/95--------- £ si 270000@1=270000 £ ic 850000/1120000 (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
13 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: chertsey house pannells court guildford surrey GU1 4EU (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: chertsey house pannells court guildford surrey GU1 4EU (1 page) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
24 November 1994 | Return made up to 27/11/94; full list of members
|
4 January 1994 | Ad 10/12/93--------- £ si 450000@1=450000 £ ic 400000/850000 (2 pages) |
23 December 1993 | Ad 24/03/93-28/07/93 £ si 399998@1 (2 pages) |
23 December 1993 | Return made up to 27/11/93; full list of members
|
20 December 1993 | Resolutions
|
20 December 1993 | £ nc 1000000/1500000 10/12/93 (1 page) |
20 December 1993 | Resolutions
|
27 November 1992 | Incorporation (17 pages) |
27 November 1992 | Incorporation (17 pages) |