Company NameKMR Audio Ltd
Company StatusActive
Company Number04763636
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Keith Robert Malin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Pollard Road
London
N20 0UB
Director NameMrs Corinne Louise Malin
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address3rd Floor, Hathaway House Popes Drive
London
N3 1QF
Director NameMr Thomas Shorter
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Hathaway House Popes Drive
London
N3 1QF
Director NameMr Nicholas James Melville-Rogers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RolePro-Audio Consultant
Country of ResidenceEngland
Correspondence Address47 Maidstone Road
London
N11 2TR
Secretary NameMr Keith Malin
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address1375 High Road
Whetstone
London
N20 9LN
Director NameMr Adrian Harrow
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Allandale
St Albans
Herts
AL3 4NG
Director NameMr Stefan Pope
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mow Mead
Olney
MK46 5EF

Contact

Websitewww.kmraudio.com/
Email address[email protected]

Location

Registered Address3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

31 at £1Keith Malin
31.00%
Ordinary
27 at £1Adrian Harrow
27.00%
Ordinary
20 at £1Corinne Malin
20.00%
Ordinary
20 at £1Stefan Pope
20.00%
Ordinary
2 at £1Cokce Stringer
2.00%
Ordinary

Financials

Year2014
Net Worth£79,413
Cash£33,365
Current Liabilities£666,501

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

2 September 2020Delivered on: 13 September 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 26 pollard rd whetstone N10 0UB.
Outstanding
2 September 2020Delivered on: 13 September 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 26 pollard road whetstone N10 0UB.
Outstanding
8 August 2003Delivered on: 12 August 2003
Persons entitled: Hsbc Bank 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

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 August 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
7 June 2023Appointment of Mr Li Daguerre as a director on 7 June 2023 (2 pages)
7 June 2023Appointment of Mr Nicholas Stringer as a director on 7 June 2023 (2 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
4 April 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
17 August 2022Director's details changed for Mr Thomas Shorter on 5 August 2022 (2 pages)
16 August 2022Change of details for Corinne Louise Malin as a person with significant control on 5 August 2022 (2 pages)
16 August 2022Director's details changed for Mrs Corinne Louise Malin on 5 August 2022 (2 pages)
7 April 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
9 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
1 March 2021Satisfaction of charge 1 in full (1 page)
3 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
2 December 2020Termination of appointment of Stefan Pope as a director on 2 December 2020 (1 page)
17 November 2020Appointment of Mr Thomas Shorter as a director on 17 November 2020 (2 pages)
13 September 2020Registration of charge 047636360002, created on 2 September 2020 (19 pages)
13 September 2020Registration of charge 047636360003, created on 2 September 2020 (20 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
16 August 2019Director's details changed for Mr Stefan Pope on 1 June 2016 (2 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
26 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
1 May 2018Notification of Corinne Louise Malin as a person with significant control on 7 March 2018 (2 pages)
17 April 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
24 October 2017Director's details changed for Mr Stefan Pope on 21 August 2017 (2 pages)
24 October 2017Director's details changed for Mr Stefan Pope on 21 August 2017 (2 pages)
25 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 April 2017Change of share class name or designation (2 pages)
3 April 2017Change of share class name or designation (2 pages)
30 March 2017Particulars of variation of rights attached to shares (2 pages)
30 March 2017Particulars of variation of rights attached to shares (2 pages)
28 March 2017Statement of company's objects (2 pages)
28 March 2017Statement of company's objects (2 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 January 2017Director's details changed for Mr Stefan Pope on 11 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Stefan Pope on 11 January 2017 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
27 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
15 July 2015Appointment of Mrs Corinne Louise Malin as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mrs Corinne Louise Malin as a director on 15 July 2015 (2 pages)
9 July 2015Termination of appointment of Adrian Harrow as a director on 9 June 2015 (1 page)
9 July 2015Termination of appointment of Adrian Harrow as a director on 9 June 2015 (1 page)
9 July 2015Termination of appointment of Adrian Harrow as a director on 9 June 2015 (1 page)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
24 March 2015Registered office address changed from 1375 High Road Whetstone London N20 9LN to 3Rd Floor, Hathaway House Popes Drive London N3 1QF on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 1375 High Road Whetstone London N20 9LN to 3Rd Floor, Hathaway House Popes Drive London N3 1QF on 24 March 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Termination of appointment of Keith Malin as a secretary (1 page)
4 March 2014Termination of appointment of Keith Malin as a secretary (1 page)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 June 2013Appointment of Mr Stefan Pope as a director (2 pages)
19 June 2013Appointment of Mr Adrian Harrow as a director (2 pages)
19 June 2013Appointment of Mr Adrian Harrow as a director (2 pages)
19 June 2013Appointment of Mr Stefan Pope as a director (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 February 2013Secretary's details changed for Mr Keith Malin on 25 February 2013 (1 page)
25 February 2013Secretary's details changed for Mr Keith Malin on 25 February 2013 (1 page)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
31 January 2013Termination of appointment of Nicholas Melville-Rogers as a director (1 page)
31 January 2013Termination of appointment of Nicholas Melville-Rogers as a director (1 page)
4 January 2013Director's details changed for Mr Keith Malin on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Keith Malin on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Keith Malin on 4 January 2013 (2 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Nicholas Melville-Rogers on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Keith Malin on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Keith Malin on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Nicholas Melville-Rogers on 14 May 2010 (2 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 July 2009Return made up to 14/05/09; full list of members (4 pages)
6 July 2009Return made up to 14/05/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 31 August 2008 (17 pages)
30 December 2008Total exemption full accounts made up to 31 August 2008 (17 pages)
23 May 2008Director and secretary's change of particulars / keith malin / 01/05/2008 (1 page)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
23 May 2008Director and secretary's change of particulars / keith malin / 01/05/2008 (1 page)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Amended accounts made up to 31 August 2007 (6 pages)
15 May 2008Amended accounts made up to 31 August 2007 (6 pages)
8 November 2007Total exemption full accounts made up to 31 August 2007 (16 pages)
8 November 2007Total exemption full accounts made up to 31 August 2007 (16 pages)
16 August 2007Return made up to 14/05/07; full list of members (8 pages)
16 August 2007Return made up to 14/05/07; full list of members (8 pages)
18 January 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
18 January 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 July 2005Return made up to 14/05/05; full list of members (8 pages)
20 July 2005Return made up to 14/05/05; full list of members (8 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 August 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
17 August 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
14 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/04
(7 pages)
14 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/04
(7 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
14 May 2003Incorporation (18 pages)
14 May 2003Incorporation (18 pages)