Company NameKiman Limited
Company StatusDissolved
Company Number03516037
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 1 month ago)
Dissolution Date8 April 2020 (3 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ian Anthony Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameLynette Davies
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Anthony Davies
50.00%
Ordinary
1 at £1Justin Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£145,368
Cash£47,748
Current Liabilities£38,455

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

14 November 2000Delivered on: 23 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto shall not exceed £120,000 pounds.
Particulars: L/H property k/a 316-318 uxbridge road hatch end middlesex t/n NGL763443. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 October 2000Delivered on: 20 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
22 June 1998Delivered on: 25 June 1998
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: 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.
Outstanding
22 June 1998Delivered on: 25 June 1998
Satisfied on: 11 November 2000
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: 316 and 318 uxbridge road hatch end harrow with a floating charge over all property and assets shares and rights the benefit of insurance policies guarantees and warranties.
Fully Satisfied

Filing History

8 April 2020Final Gazette dissolved following liquidation (1 page)
8 January 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
4 March 2019Registered office address changed from 1st Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR to Tower Bridge House St. Katharines Way London E1W 1DD on 4 March 2019 (2 pages)
2 March 2019Appointment of a voluntary liquidator (3 pages)
2 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-13
(1 page)
2 March 2019Statement of affairs (10 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
16 March 2011Secretary's details changed for Lynette Davies on 1 October 2009 (1 page)
16 March 2011Secretary's details changed for Lynette Davies on 1 October 2009 (1 page)
16 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages)
16 March 2011Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages)
16 March 2011Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages)
16 March 2011Secretary's details changed for Lynette Davies on 1 October 2009 (1 page)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 March 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(6 pages)
21 March 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(6 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 March 2006Return made up to 21/02/06; full list of members (6 pages)
7 March 2006Return made up to 21/02/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 March 2005Return made up to 24/02/05; full list of members (6 pages)
8 March 2005Return made up to 24/02/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 March 2004Return made up to 24/02/04; full list of members (6 pages)
9 March 2004Return made up to 24/02/04; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 March 2003Return made up to 24/02/03; full list of members (6 pages)
22 March 2003Return made up to 24/02/03; full list of members (6 pages)
19 March 2002Return made up to 24/02/02; full list of members (6 pages)
19 March 2002Return made up to 24/02/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 March 2001Return made up to 24/02/01; full list of members (6 pages)
27 March 2001Return made up to 24/02/01; full list of members (6 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
7 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
20 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
17 March 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
17 March 1998Ad 24/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Ad 24/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
24 February 1998Incorporation (17 pages)
24 February 1998Incorporation (17 pages)