Company NameKEMP Muir Wealleans Limited
Company StatusDissolved
Company Number03103966
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 6 months ago)
Dissolution Date12 October 2018 (5 years, 5 months ago)
Previous NameFormsurvey Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJohn Dickson Muir
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(2 weeks, 2 days after company formation)
Appointment Duration23 years (closed 12 October 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Will Henry Caradoc-Hodgkins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 12 October 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMrs Rosemary Muir
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 12 October 2018)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressBeddford House 69-79 Fulham High St
London
SW6 3JW
Director NameMr Jonathon Christopher Michael Wealleans
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 1998)
RoleDesigner
Correspondence Address9 Grange Walk
London
Se1
Secretary NameMr Jonathon Christopher Michael Wealleans
NationalityBritish
StatusResigned
Appointed06 October 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 08 October 1997)
RoleDesigner
Correspondence Address9 Grange Walk
London
Se1
Director NameMartyn Donald William Kemp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 months, 1 week after company formation)
Appointment Duration20 years, 4 months (resigned 18 May 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Gardens
Lymington
Hampshire
SO41 9NS
Secretary NameSara Rielly
NationalityBritish
StatusResigned
Appointed08 October 1997(2 years after company formation)
Appointment Duration7 years (resigned 08 October 2004)
RoleSecretary
Correspondence Address28 Heathside
Esher
Surrey
KT10 9TB
Secretary NameMartyn Donald William Kemp
NationalityBritish
StatusResigned
Appointed08 October 2004(9 years after company formation)
Appointment Duration10 years, 4 months (resigned 04 March 2015)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Gardens
Lymington
Hampshire
SO41 9NS
Director NameAlison Julie Tatterton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 May 2007)
RoleArchitect
Correspondence Address25 Wolsey Road
Hampton Hill
Hampton
Middlesex
TW12 1QP
Secretary NameTimothy Eric Mitford Blackburn
NationalityBritish
StatusResigned
Appointed13 February 2007(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address42 Freshford Street
London
SW18 3TF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekmw.co.uk

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1John D. Muir
50.00%
Ordinary
50 at £1Martyn D.w Kemp
50.00%
Ordinary

Financials

Year2014
Net Worth-£195,424
Cash£41
Current Liabilities£330,700

Accounts

Latest Accounts31 December 2015 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

11 July 2001Delivered on: 17 July 2001
Persons entitled: Malaysian Airline System Berhad

Classification: Rent deposit deed
Secured details: £30,926.85 due or to become due from the company to the chargee.
Particulars: The deposit.
Outstanding
23 June 1997Delivered on: 27 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 December 1995Delivered on: 4 January 1996
Persons entitled: Knighton Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 22 december 1995.
Particulars: The sum of £9,106.25.
Outstanding

Filing History

12 October 2018Final Gazette dissolved following liquidation (1 page)
12 July 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
22 May 2017Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 May 2017 (2 pages)
16 May 2017Appointment of a voluntary liquidator (1 page)
16 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-04
(1 page)
16 May 2017Appointment of a voluntary liquidator (1 page)
16 May 2017Statement of affairs (8 pages)
16 May 2017Statement of affairs (8 pages)
16 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-04
(1 page)
17 March 2017Director's details changed for Mrs Rosemary Muir on 17 March 2017 (2 pages)
17 March 2017Director's details changed for John Dickson Muir on 17 March 2017 (2 pages)
17 March 2017Director's details changed for John Dickson Muir on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Rosemary Muir on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Will Henry Caradoc-Hodgkins on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Will Henry Caradoc-Hodgkins on 17 March 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
18 May 2016Termination of appointment of Martyn Donald William Kemp as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Martyn Donald William Kemp as a director on 18 May 2016 (1 page)
17 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
12 November 2015Director's details changed for Mrs Rosemary Muir on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mrs Rosemary Muir on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Will Henry Caradoc-Hodgkins on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Will Henry Caradoc-Hodgkins on 12 November 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Appointment of Mrs Rosemary Muir as a director on 4 March 2015 (2 pages)
27 April 2015Appointment of Mr Will Henry Caradoc-Hodgkins as a director on 4 March 2015 (2 pages)
27 April 2015Termination of appointment of Martyn Donald William Kemp as a secretary on 4 March 2015 (1 page)
27 April 2015Appointment of Mr Will Henry Caradoc-Hodgkins as a director on 4 March 2015 (2 pages)
27 April 2015Appointment of Mrs Rosemary Muir as a director on 4 March 2015 (2 pages)
27 April 2015Appointment of Mrs Rosemary Muir as a director on 4 March 2015 (2 pages)
27 April 2015Termination of appointment of Martyn Donald William Kemp as a secretary on 4 March 2015 (1 page)
27 April 2015Appointment of Mr Will Henry Caradoc-Hodgkins as a director on 4 March 2015 (2 pages)
27 April 2015Termination of appointment of Martyn Donald William Kemp as a secretary on 4 March 2015 (1 page)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
16 August 2013Registered office address changed from the Old Boathouse 1a Embankment Putney London SW15 1LB on 16 August 2013 (1 page)
16 August 2013Registered office address changed from the Old Boathouse 1a Embankment Putney London SW15 1LB on 16 August 2013 (1 page)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
4 October 2010Secretary's details changed for Martyn Donald William Kemp on 20 September 2010 (2 pages)
4 October 2010Secretary's details changed for Martyn Donald William Kemp on 20 September 2010 (2 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Martyn Donald William Kemp on 20 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn Donald William Kemp on 20 September 2010 (2 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 April 2009Appointment terminate, secretary john dickson muir logged form (1 page)
2 April 2009Appointment terminate, secretary john dickson muir logged form (1 page)
3 January 2009Return made up to 20/09/08; full list of members (3 pages)
3 January 2009Return made up to 20/09/08; full list of members (3 pages)
9 December 2008Appointment terminated secretary timothy blackburn (1 page)
9 December 2008Appointment terminated secretary timothy blackburn (1 page)
3 September 2008Registered office changed on 03/09/2008 from 247-249 cromwell road london SW5 9GA (1 page)
3 September 2008Registered office changed on 03/09/2008 from 247-249 cromwell road london SW5 9GA (1 page)
16 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
29 September 2006Return made up to 20/09/06; full list of members (3 pages)
29 September 2006Return made up to 20/09/06; full list of members (3 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 March 2006Return made up to 20/09/05; full list of members (3 pages)
16 March 2006Return made up to 20/09/05; full list of members (3 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Return made up to 20/09/04; full list of members (7 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Return made up to 20/09/04; full list of members (7 pages)
13 October 2004New secretary appointed (2 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
15 October 2003Return made up to 20/09/03; full list of members (7 pages)
15 October 2003Return made up to 20/09/03; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (8 pages)
7 August 2003Full accounts made up to 31 December 2002 (8 pages)
24 October 2002Full accounts made up to 31 December 2001 (8 pages)
24 October 2002Full accounts made up to 31 December 2001 (8 pages)
2 October 2002Return made up to 20/09/02; full list of members (7 pages)
2 October 2002Return made up to 20/09/02; full list of members (7 pages)
28 September 2001Full accounts made up to 31 December 2000 (8 pages)
28 September 2001Full accounts made up to 31 December 2000 (8 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
22 May 2001Registered office changed on 22/05/01 from: 66 great portland street london W1N 5AJ (1 page)
22 May 2001Registered office changed on 22/05/01 from: 66 great portland street london W1N 5AJ (1 page)
20 October 2000Return made up to 20/09/00; full list of members (6 pages)
20 October 2000Return made up to 20/09/00; full list of members (6 pages)
13 July 2000Full accounts made up to 31 December 1999 (8 pages)
13 July 2000Full accounts made up to 31 December 1999 (8 pages)
15 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1999Full accounts made up to 31 December 1998 (8 pages)
14 July 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1998Return made up to 20/09/98; full list of members (6 pages)
14 October 1998Return made up to 20/09/98; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
16 October 1997Return made up to 20/09/97; full list of members (6 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 20/09/97; full list of members (6 pages)
27 June 1997Particulars of mortgage/charge (6 pages)
27 June 1997Particulars of mortgage/charge (6 pages)
5 March 1997Full accounts made up to 31 December 1996 (8 pages)
5 March 1997Full accounts made up to 31 December 1996 (8 pages)
18 November 1996Return made up to 20/09/96; full list of members (6 pages)
18 November 1996Return made up to 20/09/96; full list of members (6 pages)
14 October 1996Ad 02/01/96--------- £ si 100@1 (2 pages)
14 October 1996Ad 02/01/96--------- £ si 100@1 (2 pages)
29 May 1996Accounting reference date notified as 31/12 (1 page)
29 May 1996Accounting reference date notified as 31/12 (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
5 January 1996Company name changed formsurvey LIMITED\certificate issued on 08/01/96 (3 pages)
5 January 1996Company name changed formsurvey LIMITED\certificate issued on 08/01/96 (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
11 October 1995Registered office changed on 11/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 October 1995Secretary resigned;new director appointed (2 pages)
11 October 1995Secretary resigned;new director appointed (2 pages)
11 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 September 1995Incorporation (12 pages)
20 September 1995Incorporation (12 pages)