Company NameKM Products Europe Limited
Company StatusActive
Company Number02768670
CategoryPrivate Limited Company
Incorporation Date27 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameDavid John Scrivener
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(14 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Strathcona Gardens
Knaphill
Woking
Surrey
GU21 2AY
Director NameMr Paul Richard Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(27 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Green's School Lane
Farnborough
Hampshire
GU14 7PS
Director NameMr Anthony Michael Sinclair
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySouth African
StatusCurrent
Appointed31 December 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Craig Barnard
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed31 December 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr John Ferguson McHarg
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(29 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Robert McIntosh
StatusCurrent
Appointed05 September 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Robert Bruce McIntosh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(30 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Brandon Ryan Tippetts
Date of BirthJanuary 1990 (Born 34 years ago)
NationalitySouth African
StatusCurrent
Appointed26 February 2024(31 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Priestly Gardens Old Woking
Woking
Surrey
GU22 9YZ
Director NameMs Malo Marais Massyn-La Grange
Date of BirthNovember 1984 (Born 39 years ago)
NationalitySouth African
StatusCurrent
Appointed26 February 2024(31 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence Address588 Waterkloof View Estate 9 View Street
Pretoria
0174
Director NameMr Joseph Eisenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gillespie House
Holloway Drive
Virginia Water
Surrey
GU25 4SU
Secretary NameMr Ettore Raffaelli
NationalityBritish
StatusResigned
Appointed27 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address73 Howards Lane
London
SW15 6NY
Director NameMr Andrea Bonomi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed18 December 1992(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressVia Iv Novembre 7
Azzano
Mella
Brescia 25020
Italy
Director NameMr Chin Lin Chen
NationalityMalaysian
StatusResigned
Appointed30 January 1993(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address58 Cashew Road 01-01
Singapore 2367
Director NameThim Leong Toh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityMalaysian
StatusResigned
Appointed01 November 1993(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 1995)
RoleCompany Director
Correspondence AddressNo 39 Jalan Tasek
Taman Tasek 80200
Johor Baru
Foreign
Malaysia
Director NameNigel Lewis Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 27 April 2017)
RoleCompany Director
Correspondence Address54 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Secretary NameMrs Farida Farooqi
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Woking
Surrey
GU22 0NF
Director NameDr Fritz Oppenheimer
Date of BirthMarch 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1995(2 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 December 2008)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressWiesliacher 35
8053 Zurich
Foreign
Director NameMr Dennis Gordon Lax
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Beresford Avenue
Surbiton
Surrey
KT5 9LW
Director NameTony David Lax
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address6 Highfield Road
Surbiton
Surrey
KT5 9LP
Secretary NameMahendra Rathor
NationalityBritish
StatusResigned
Appointed21 April 1999(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 24 May 1999)
RoleCompany Director
Correspondence Address8 Benham Gardens
Hounslow
Middlesex
TW4 5JZ
Secretary NameMr Dennis Gordon Lax
NationalityBritish
StatusResigned
Appointed08 July 1999(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Beresford Avenue
Surbiton
Surrey
KT5 9LW
Director NameMr Michael Dawes Lea
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 July 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address53 High View Road
Guildford
Surrey
GU2 7RT
Secretary NameNigel Lewis Smith
NationalityBritish
StatusResigned
Appointed30 September 2003(10 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 April 2017)
RoleCompany Director
Correspondence Address54 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameMr Virendra Mundra
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(14 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 05 May 2020)
RoleSales
Country of ResidenceEngland
Correspondence Address6 Church Grove Wexham
Slough
SL3 6LF
Director NameKhaled Aqrabawi
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2012(19 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameBhaskar Bhushan Basu
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 05 September 2022)
RoleDirector - Accounts And Finance
Country of ResidenceUnited Kingdom
Correspondence Address10 Thorney Close Lower Earley
Reading
Berkshire
RG6 3AF
Secretary NameMr Bhaskar Bhushan Basu
StatusResigned
Appointed27 April 2017(24 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2022)
RoleCompany Director
Correspondence Address10 Thorney Close Lower Earley
Reading
Berkshire
RG6 3AF
Director NameMr Maurizio Paserman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed11 February 2019(26 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr John Albert Bence
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2021(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fircroft Devenish Road
Sunningdale
Berksire
SL5 9GF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitekmpbrand.com
Telephone01932 571991
Telephone regionWeybridge

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

857.5k at £1Kmp Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£12,090,748
Gross Profit£4,333,567
Net Worth£4,374,281
Cash£1,006,247
Current Liabilities£5,164,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

3 February 2022Delivered on: 8 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
26 January 2022Delivered 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 2014Delivered 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 2000Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 2022Delivered on: 30 March 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 March 1993Delivered 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 2005Delivered 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

Filing History

14 January 2024Previous accounting period shortened from 31 December 2023 to 31 March 2023 (1 page)
11 January 2024Full accounts made up to 31 December 2022 (24 pages)
12 December 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
28 September 2023Termination of appointment of Michael Dawes Lea as a director on 31 July 2023 (1 page)
2 May 2023Termination of appointment of John Albert Bence as a director on 1 May 2023 (1 page)
28 April 2023Appointment of Mr Robert Bruce Mcintosh as a director on 1 April 2023 (2 pages)
15 December 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
21 September 2022Termination of appointment of Bhaskar Bhushan Basu as a director on 5 September 2022 (1 page)
20 September 2022Appointment of Mr Robert Mcintosh as a secretary on 5 September 2022 (2 pages)
20 September 2022Termination of appointment of Bhaskar Bhushan Basu as a secretary on 5 September 2022 (1 page)
18 August 2022Full accounts made up to 31 December 2021 (24 pages)
18 May 2022Memorandum and Articles of Association (22 pages)
18 May 2022Director's details changed for David Scrivener on 18 May 2022 (2 pages)
18 May 2022Statement of company's objects (2 pages)
18 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2022Appointment of Mr John Ferguson Mcharg as a director on 1 April 2022 (2 pages)
30 March 2022Registration of charge 027686700010, created on 30 March 2022 (24 pages)
8 February 2022Registration of charge 027686700009, created on 3 February 2022 (13 pages)
31 January 2022Registration of charge 027686700008, created on 26 January 2022 (16 pages)
12 January 2022Appointment of Mr Anthony Michael Sinclair as a director on 31 December 2021 (2 pages)
12 January 2022Termination of appointment of Joseph Eisenberg as a director on 31 December 2021 (1 page)
12 January 2022Appointment of Mr Craig Barnard as a director on 31 December 2021 (2 pages)
12 January 2022Termination of appointment of Maurizio Paserman as a director on 31 December 2021 (1 page)
3 December 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
15 October 2021Satisfaction of charge 1 in full (1 page)
15 October 2021Satisfaction of charge 2 in full (1 page)
15 October 2021Satisfaction of charge 3 in full (1 page)
15 October 2021Satisfaction of charge 027686700007 in full (1 page)
15 October 2021Satisfaction of charge 5 in full (1 page)
15 October 2021Satisfaction of charge 4 in full (1 page)
24 May 2021Appointment of Mr John Albert Bence as a director on 14 May 2021 (2 pages)
11 May 2021Full accounts made up to 31 December 2020 (22 pages)
3 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
29 September 2020Full accounts made up to 31 December 2019 (21 pages)
20 May 2020Termination of appointment of Virendra Mundra as a director on 5 May 2020 (1 page)
2 December 2019Director's details changed for Mr Paul Richard Williams on 2 December 2019 (2 pages)
2 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
27 November 2019Appointment of Mr Paul Richard Williams as a director on 21 November 2019 (2 pages)
3 May 2019Full accounts made up to 31 December 2018 (21 pages)
12 February 2019Appointment of Mr Maurizio Paserman as a director on 11 February 2019 (2 pages)
6 February 2019Termination of appointment of Khaled Aqrabawi as a director on 5 February 2019 (1 page)
16 January 2019Director's details changed for Bhaskar Bhushan Basu on 26 November 2018 (2 pages)
15 January 2019Confirmation statement made on 27 November 2018 with updates (4 pages)
15 January 2019Director's details changed for Khaled Aqrabawi on 26 November 2018 (2 pages)
15 January 2019Director's details changed for Virendra Mundra on 26 November 2018 (2 pages)
15 January 2019Secretary's details changed for Mr Bhaskar Bhushan Basu on 26 November 2018 (1 page)
15 November 2018Director's details changed for David Scrivener on 15 November 2018 (2 pages)
20 April 2018Full accounts made up to 31 December 2017 (21 pages)
28 December 2017Second filing of Confirmation Statement dated 27/11/2016 (7 pages)
6 December 2017Director's details changed for Khaled Aqrabawi on 22 November 2017 (2 pages)
6 December 2017Director's details changed for Bhaskar Bhushan Basu on 22 November 2017 (2 pages)
6 December 2017Director's details changed for Bhaskar Bhushan Basu on 22 November 2017 (2 pages)
6 December 2017Director's details changed for Khaled Aqrabawi on 22 November 2017 (2 pages)
5 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
5 December 2017Director's details changed for Virendra Mundra on 22 November 2017 (2 pages)
5 December 2017Director's details changed for Virendra Mundra on 22 November 2017 (2 pages)
16 November 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
28 April 2017Termination of appointment of Nigel Lewis Smith as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of Nigel Lewis Smith as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Bhaskar Bhushan Basu as a secretary on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Nigel Lewis Smith as a secretary on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Bhaskar Bhushan Basu as a secretary on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Nigel Lewis Smith as a secretary on 27 April 2017 (1 page)
16 January 2017Appointment of Bhaskar Bhushan Basu as a director on 2 January 2017 (3 pages)
16 January 2017Appointment of Bhaskar Bhushan Basu as a director on 2 January 2017 (3 pages)
19 December 2016Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 28/12/2017.
(5 pages)
19 December 2016Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 28/12/2017.
(6 pages)
3 October 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
3 October 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 857,500
(9 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 857,500
(9 pages)
24 April 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
24 April 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
12 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 857,500
(9 pages)
12 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 857,500
(9 pages)
22 July 2014Registration of charge 027686700007, created on 18 July 2014 (40 pages)
22 July 2014Registration of charge 027686700007, created on 18 July 2014 (40 pages)
23 April 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
23 April 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
3 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 857,500
(9 pages)
3 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 857,500
(9 pages)
8 April 2013Full accounts made up to 31 December 2012 (16 pages)
8 April 2013Full accounts made up to 31 December 2012 (16 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (9 pages)
1 August 2012Full accounts made up to 31 December 2011 (16 pages)
1 August 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Appointment of Khaled Aqrabawi as a director (3 pages)
11 June 2012Appointment of Khaled Aqrabawi as a director (3 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
31 August 2011Full accounts made up to 31 December 2010 (16 pages)
31 August 2011Full accounts made up to 31 December 2010 (16 pages)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
14 April 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
14 April 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
15 May 2009Registered office changed on 15/05/2009 from the forum unit b hanworth lane chertsey surrey KT16 9JX (1 page)
15 May 2009Registered office changed on 15/05/2009 from the forum unit b hanworth lane chertsey surrey KT16 9JX (1 page)
24 April 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
24 April 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
13 February 2009Return made up to 27/11/08; full list of members (5 pages)
13 February 2009Return made up to 27/11/08; full list of members (5 pages)
10 February 2009Appointment terminated director fritz oppenheimer (1 page)
10 February 2009Appointment terminated director fritz oppenheimer (1 page)
14 January 2009Appointment terminated director thim toh (1 page)
14 January 2009Appointment terminated director thim toh (1 page)
21 May 2008Full accounts made up to 31 December 2007 (22 pages)
21 May 2008Full accounts made up to 31 December 2007 (22 pages)
14 February 2008Return made up to 27/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2008Return made up to 27/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2007Full accounts made up to 31 December 2006 (22 pages)
19 July 2007Full accounts made up to 31 December 2006 (22 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
21 December 2006Return made up to 27/11/06; full list of members (8 pages)
21 December 2006Return made up to 27/11/06; full list of members (8 pages)
5 May 2006Full accounts made up to 31 December 2005 (22 pages)
5 May 2006Full accounts made up to 31 December 2005 (22 pages)
21 December 2005Return made up to 27/11/05; full list of members (8 pages)
21 December 2005Return made up to 27/11/05; full list of members (8 pages)
4 May 2005Particulars of mortgage/charge (5 pages)
4 May 2005Particulars of mortgage/charge (5 pages)
27 April 2005Full accounts made up to 31 December 2004 (21 pages)
27 April 2005Full accounts made up to 31 December 2004 (21 pages)
22 December 2004Return made up to 27/11/04; full list of members (8 pages)
22 December 2004Return made up to 27/11/04; full list of members (8 pages)
11 May 2004Full accounts made up to 31 December 2003 (21 pages)
11 May 2004Full accounts made up to 31 December 2003 (21 pages)
3 December 2003Return made up to 27/11/03; no change of members (8 pages)
3 December 2003Return made up to 27/11/03; no change of members (8 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned;director resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
9 September 2003Full accounts made up to 31 December 2002 (22 pages)
9 September 2003Full accounts made up to 31 December 2002 (22 pages)
1 March 2003Location of register of members (1 page)
1 March 2003Location of register of members (1 page)
31 December 2002Return made up to 27/11/02; full list of members (9 pages)
31 December 2002Return made up to 27/11/02; full list of members (9 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
6 June 2002Registered 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 2002Registered 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 2002Full accounts made up to 31 December 2001 (19 pages)
24 May 2002Full accounts made up to 31 December 2001 (19 pages)
7 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 07/12/01
(9 pages)
7 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 07/12/01
(9 pages)
10 April 2001Full accounts made up to 31 December 2000 (19 pages)
10 April 2001Full accounts made up to 31 December 2000 (19 pages)
22 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(9 pages)
22 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(9 pages)
23 October 2000Full accounts made up to 31 December 1999 (19 pages)
23 October 2000Full accounts made up to 31 December 1999 (19 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
4 January 2000Return made up to 27/11/99; full list of members (9 pages)
4 January 2000Return made up to 27/11/99; full list of members (9 pages)
26 October 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
26 October 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
4 January 1999Return made up to 27/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1999Return made up to 27/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
1 September 1998Full accounts made up to 31 December 1997 (16 pages)
1 September 1998Full accounts made up to 31 December 1997 (16 pages)
31 December 1997Return made up to 27/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 1997Return made up to 27/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 1997Auditor's resignation (1 page)
18 December 1997Auditor's resignation (1 page)
19 September 1997Company name changed K. M. products europe LIMITED\certificate issued on 22/09/97 (2 pages)
19 September 1997Company name changed K. M. products europe LIMITED\certificate issued on 22/09/97 (2 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 February 1997Registered office changed on 28/02/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
28 February 1997Registered office changed on 28/02/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
19 December 1996Return made up to 27/11/96; no change of members (4 pages)
19 December 1996Return made up to 27/11/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 January 1996Return made up to 27/11/95; full list of members
  • 363(287) ‐ Registered office changed on 18/01/96
(6 pages)
18 January 1996Return made up to 27/11/95; full list of members
  • 363(287) ‐ Registered office changed on 18/01/96
(6 pages)
13 December 1995Particulars of mortgage/charge (8 pages)
13 December 1995Particulars of mortgage/charge (8 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New 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 1995Ad 08/09/95--------- £ si 270000@1=270000 £ ic 850000/1120000 (2 pages)
16 October 1995Ad 08/09/95--------- £ si 270000@1=270000 £ ic 850000/1120000 (2 pages)
16 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
16 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Auditor's resignation (2 pages)
25 July 1995Registered office changed on 25/07/95 from: chertsey house pannells court guildford surrey GU1 4EU (1 page)
25 July 1995Registered office changed on 25/07/95 from: chertsey house pannells court guildford surrey GU1 4EU (1 page)
7 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
24 November 1994Return made up to 27/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 1994Ad 10/12/93--------- £ si 450000@1=450000 £ ic 400000/850000 (2 pages)
23 December 1993Ad 24/03/93-28/07/93 £ si 399998@1 (2 pages)
23 December 1993Return made up to 27/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 December 1993£ nc 1000000/1500000 10/12/93 (1 page)
20 December 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 November 1992Incorporation (17 pages)
27 November 1992Incorporation (17 pages)