London
EC3V 1LT
Director Name | Mr Barry Matthews |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2018(22 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Andreas Christoforou |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Hendon Lane Finchley London N3 1TT |
Director Name | Androulla Menicos |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 268 Loughborough Road Belgrave Leicester LE4 5LH |
Secretary Name | Maria Evagora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EX |
Secretary Name | Karen Alice Menicou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Fullerton Way Tadley Hampshire RG26 3YN |
Director Name | Karen Alice Menicou |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 2 Fullerton Way Tadley Hampshire RG26 3YN |
Secretary Name | Androulla Menicou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Nissi House Nissi House 10 Leaforos Ayia Napa, Xylophoau Ayia Napa Famagusta 5330 Cyprus |
Director Name | Menicos Menicou |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2004) |
Role | Businessman |
Correspondence Address | 7 Spinney Rise Birstall Leicester LE4 3DY |
Director Name | Mr Kyriacos Menicou |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 The Beresford Centre, Wade Road Basingstoke Hampshire RG24 8FA |
Secretary Name | Mr Alexandros Menicou |
---|---|
Status | Resigned |
Appointed | 31 May 2011(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2014) |
Role | Company Director |
Correspondence Address | Unit 13 The Beresford Centre, Wade Road Basingstoke Hampshire RG24 8FA |
Director Name | Mr David Joseph Woodward |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 9 - 10 Victory Business Centre Fleming Way Isleworth Middlesex TW7 6DB |
Director Name | Mr Paul Charles Norris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Website | klmdigital.com |
---|---|
Email address | [email protected] |
Telephone | 07 468822349 |
Telephone region | Mobile |
Registered Address | 72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15.2k at £1 | Metropole Finance & Properties LTD 76.15% Ordinary A |
---|---|
4.8k at £1 | Kyriacos Menicou 23.80% Ordinary A |
10 at £1 | Kyriacos Menicou 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £48,850 |
Cash | £29,662 |
Current Liabilities | £57,005 |
Latest Accounts | 30 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 May |
23 November 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
---|---|
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
1 December 2016 | Full accounts made up to 31 May 2016 (12 pages) |
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 June 2016 | Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
8 June 2016 | Registered office address changed from Unit 13 the Beresford Centre, Wade Road Basingstoke Hampshire RG24 8FA to C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 8 June 2016 (1 page) |
9 November 2015 | Appointment of Mr David Woodward as a director on 30 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Kyriacos Menicou as a director on 2 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Kyriacos Menicou as a director on 2 November 2015 (1 page) |
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Alexandros Menicou as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
13 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
3 June 2011 | Appointment of Mr Alexandros Menicou as a secretary (1 page) |
3 June 2011 | Termination of appointment of Androulla Menicou as a secretary (1 page) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Kyriacos Menicou on 15 October 2009 (2 pages) |
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
13 March 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
3 September 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
28 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
26 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
18 May 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
15 September 2005 | Secretary's particulars changed (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Return made up to 12/06/05; full list of members (2 pages) |
11 March 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
29 June 2004 | Return made up to 12/06/04; full list of members
|
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
23 April 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
6 August 2003 | Ad 27/06/03--------- £ si 7900@1=7900 £ ic 12100/20000 (2 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
10 December 2002 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
16 June 2002 | Return made up to 12/06/02; full list of members
|
18 December 2001 | Company name changed klm copiers LIMITED\certificate issued on 18/12/01 (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 869 high road north finchley london N12 8QA (1 page) |
26 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
11 July 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
15 January 2001 | Ad 27/10/00--------- £ si 10000@1=10000 £ ic 2100/12100 (2 pages) |
7 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 34 hendon lane finchley london N3 1TT (1 page) |
16 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
8 December 1998 | £ nc 1000/100000 11/11/98 (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Ad 11/11/98--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages) |
29 September 1998 | Return made up to 12/06/98; full list of members (6 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Ad 05/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
4 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (1 page) |
12 June 1996 | Incorporation (13 pages) |