London
NW1 6BB
Director Name | Mr Will Henry Caradoc-Hodgkins |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2015(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 October 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mrs Rosemary Muir |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2015(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 October 2018) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Beddford House 69-79 Fulham High St London SW6 3JW |
Director Name | Mr Jonathon Christopher Michael Wealleans |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 1998) |
Role | Designer |
Correspondence Address | 9 Grange Walk London Se1 |
Secretary Name | Mr Jonathon Christopher Michael Wealleans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 08 October 1997) |
Role | Designer |
Correspondence Address | 9 Grange Walk London Se1 |
Director Name | Martyn Donald William Kemp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 4 months (resigned 18 May 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Gardens Lymington Hampshire SO41 9NS |
Secretary Name | Sara Rielly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(2 years after company formation) |
Appointment Duration | 7 years (resigned 08 October 2004) |
Role | Secretary |
Correspondence Address | 28 Heathside Esher Surrey KT10 9TB |
Secretary Name | Martyn Donald William Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(9 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 March 2015) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Gardens Lymington Hampshire SO41 9NS |
Director Name | Alison Julie Tatterton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2007) |
Role | Architect |
Correspondence Address | 25 Wolsey Road Hampton Hill Hampton Middlesex TW12 1QP |
Secretary Name | Timothy Eric Mitford Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 42 Freshford Street London SW18 3TF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kmw.co.uk |
---|
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | John D. Muir 50.00% Ordinary |
---|---|
50 at £1 | Martyn D.w Kemp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£195,424 |
Cash | £41 |
Current Liabilities | £330,700 |
Latest Accounts | 31 December 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2001 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 |
12 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 May 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
16 May 2017 | Resolutions
|
16 May 2017 | Appointment of a voluntary liquidator (1 page) |
16 May 2017 | Statement of affairs (8 pages) |
16 May 2017 | Statement of affairs (8 pages) |
16 May 2017 | Resolutions
|
17 March 2017 | Director's details changed for Mrs Rosemary Muir on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for John Dickson Muir on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for John Dickson Muir on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mrs Rosemary Muir on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Will Henry Caradoc-Hodgkins on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Will Henry Caradoc-Hodgkins on 17 March 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
18 May 2016 | Termination of appointment of Martyn Donald William Kemp as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Martyn Donald William Kemp as a director on 18 May 2016 (1 page) |
17 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 November 2015 | Director's details changed for Mrs Rosemary Muir on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Rosemary Muir on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Will Henry Caradoc-Hodgkins on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Will Henry Caradoc-Hodgkins on 12 November 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Appointment of Mrs Rosemary Muir as a director on 4 March 2015 (2 pages) |
27 April 2015 | Appointment of Mr Will Henry Caradoc-Hodgkins as a director on 4 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Martyn Donald William Kemp as a secretary on 4 March 2015 (1 page) |
27 April 2015 | Appointment of Mr Will Henry Caradoc-Hodgkins as a director on 4 March 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Rosemary Muir as a director on 4 March 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Rosemary Muir as a director on 4 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Martyn Donald William Kemp as a secretary on 4 March 2015 (1 page) |
27 April 2015 | Appointment of Mr Will Henry Caradoc-Hodgkins as a director on 4 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Martyn Donald William Kemp as a secretary on 4 March 2015 (1 page) |
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
16 August 2013 | Registered office address changed from the Old Boathouse 1a Embankment Putney London SW15 1LB on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from the Old Boathouse 1a Embankment Putney London SW15 1LB on 16 August 2013 (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Secretary's details changed for Martyn Donald William Kemp on 20 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Martyn Donald William Kemp on 20 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Martyn Donald William Kemp on 20 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn Donald William Kemp on 20 September 2010 (2 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 April 2009 | Appointment terminate, secretary john dickson muir logged form (1 page) |
2 April 2009 | Appointment terminate, secretary john dickson muir logged form (1 page) |
3 January 2009 | Return made up to 20/09/08; full list of members (3 pages) |
3 January 2009 | Return made up to 20/09/08; full list of members (3 pages) |
9 December 2008 | Appointment terminated secretary timothy blackburn (1 page) |
9 December 2008 | Appointment terminated secretary timothy blackburn (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 247-249 cromwell road london SW5 9GA (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 247-249 cromwell road london SW5 9GA (1 page) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
31 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
29 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
16 March 2006 | Return made up to 20/09/05; full list of members (3 pages) |
16 March 2006 | Return made up to 20/09/05; full list of members (3 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
13 October 2004 | New secretary appointed (2 pages) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
15 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 66 great portland street london W1N 5AJ (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 66 great portland street london W1N 5AJ (1 page) |
20 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 October 1999 | Return made up to 20/09/99; full list of members
|
15 October 1999 | Return made up to 20/09/99; full list of members
|
14 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
14 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
27 June 1997 | Particulars of mortgage/charge (6 pages) |
27 June 1997 | Particulars of mortgage/charge (6 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
18 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
14 October 1996 | Ad 02/01/96--------- £ si 100@1 (2 pages) |
14 October 1996 | Ad 02/01/96--------- £ si 100@1 (2 pages) |
29 May 1996 | Accounting reference date notified as 31/12 (1 page) |
29 May 1996 | Accounting reference date notified as 31/12 (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
5 January 1996 | Company name changed formsurvey LIMITED\certificate issued on 08/01/96 (3 pages) |
5 January 1996 | Company name changed formsurvey LIMITED\certificate issued on 08/01/96 (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 October 1995 | Secretary resigned;new director appointed (2 pages) |
11 October 1995 | Secretary resigned;new director appointed (2 pages) |
11 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 September 1995 | Incorporation (12 pages) |
20 September 1995 | Incorporation (12 pages) |