Harrow On The Hill
Middlesex
HA2 0HY
Director Name | Mr Jesper Burgaard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 July 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Coo, Kmc Amba |
Country of Residence | Denmark |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Hans Henrik Nielsen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 May 1999(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | G1 Stensballe Strandvej 9 8700 Horsens NW6 1DE |
Secretary Name | Uffe Andreasen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 18 May 1999(5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Oestertoften 5 Herning Lind 7400 Denmark |
Director Name | Bjarne Larsen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 February 2017) |
Role | Sales Director |
Country of Residence | Denmark |
Correspondence Address | Harevej 15 Skanderborg Denmark 8660 |
Secretary Name | Mr Nicolai Hansen |
---|---|
Status | Resigned |
Appointed | 01 October 2010(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 February 2017) |
Role | Company Director |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Mr Nicolai Hansen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 February 2017(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Danlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 36 Princes Court London SE16 1TD |
Secretary Name | Danlaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 36 Princes Court London SE16 1TD |
Website | kmcuk.co.uk |
---|
Registered Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Kartoffel Melcentralen Amba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,008 |
Cash | £166,456 |
Current Liabilities | £50,405 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
26 June 2006 | Delivered on: 6 July 2006 Persons entitled: Martin David Simmons Classification: Rent deposit deed Secured details: £2546.25 due or to become due from the company to. Particulars: Rent deposit of £2546.25. Outstanding |
---|
6 July 2023 | Director's details changed for Mr Jesper Burgaard on 3 January 2023 (2 pages) |
---|---|
6 July 2023 | Appointment of Mr Niels Jørgen Villesen as a director on 3 January 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
4 July 2023 | Appointment of Mr Hugo Kjeld Nielsen as a director on 3 January 2023 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with updates (5 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with updates (5 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
18 October 2019 | Appointment of Mr Jesper Burgaard as a director on 1 July 2019 (2 pages) |
17 October 2019 | Termination of appointment of Nicolai Hansen as a director on 1 July 2019 (1 page) |
16 September 2019 | Change of details for Kartoffel Melcentrale Amba as a person with significant control on 6 April 2016 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
7 May 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Secretary's details changed for Henrik Borum on 16 May 2017 (1 page) |
16 May 2017 | Secretary's details changed for Henrik Borum on 16 May 2017 (1 page) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 March 2017 | Appointment of Mr Nicolai Hansen as a director on 21 February 2017 (2 pages) |
30 March 2017 | Appointment of Mr Nicolai Hansen as a director on 21 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Bjarne Larsen as a director on 21 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Nicolai Hansen as a secretary on 21 February 2017 (1 page) |
14 March 2017 | Appointment of Henrik Borum as a secretary on 21 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Nicolai Hansen as a secretary on 21 February 2017 (1 page) |
14 March 2017 | Appointment of Henrik Borum as a secretary on 21 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Bjarne Larsen as a director on 21 February 2017 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
29 October 2010 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
28 October 2010 | Termination of appointment of Uffe Andreasen as a secretary (1 page) |
28 October 2010 | Appointment of Mr Nicolai Hansen as a secretary (1 page) |
28 October 2010 | Termination of appointment of Uffe Andreasen as a secretary (1 page) |
28 October 2010 | Appointment of Mr Nicolai Hansen as a secretary (1 page) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Bjarne Larsen on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Bjarne Larsen on 13 May 2010 (2 pages) |
14 April 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
14 April 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
1 April 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
17 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
17 May 2007 | Full accounts made up to 31 August 2006 (9 pages) |
17 May 2007 | Full accounts made up to 31 August 2006 (9 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
3 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
4 July 2005 | Return made up to 13/05/05; full list of members (6 pages) |
4 July 2005 | Return made up to 13/05/05; full list of members (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
11 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
29 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
21 May 2003 | Return made up to 13/05/03; full list of members
|
21 May 2003 | Return made up to 13/05/03; full list of members
|
29 January 2003 | Registered office changed on 29/01/03 from: 34 ingham road london NW6 1DE (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 34 ingham road london NW6 1DE (1 page) |
27 November 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 November 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
24 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
11 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
11 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 August 2000 | Return made up to 13/05/00; full list of members
|
21 August 2000 | Return made up to 13/05/00; full list of members
|
17 August 2000 | Ad 01/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 August 2000 | Ad 01/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 December 1999 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
17 December 1999 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 36 princes court london SE16 1TD (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 36 princes court london SE16 1TD (1 page) |
25 May 1999 | Director resigned (1 page) |
13 May 1999 | Incorporation (17 pages) |
13 May 1999 | Incorporation (17 pages) |