London
N20 0UB
Director Name | Mrs Corinne Louise Malin |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 3rd Floor, Hathaway House Popes Drive London N3 1QF |
Director Name | Mr Thomas Shorter |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Hathaway House Popes Drive London N3 1QF |
Director Name | Mr Nicholas James Melville-Rogers |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Pro-Audio Consultant |
Country of Residence | England |
Correspondence Address | 47 Maidstone Road London N11 2TR |
Secretary Name | Mr Keith Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 1375 High Road Whetstone London N20 9LN |
Director Name | Mr Adrian Harrow |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Allandale St Albans Herts AL3 4NG |
Director Name | Mr Stefan Pope |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mow Mead Olney MK46 5EF |
Website | www.kmraudio.com/ |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor, Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
31 at £1 | Keith Malin 31.00% Ordinary |
---|---|
27 at £1 | Adrian Harrow 27.00% Ordinary |
20 at £1 | Corinne Malin 20.00% Ordinary |
20 at £1 | Stefan Pope 20.00% Ordinary |
2 at £1 | Cokce Stringer 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,413 |
Cash | £33,365 |
Current Liabilities | £666,501 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
2 September 2020 | Delivered on: 13 September 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 26 pollard rd whetstone N10 0UB. Outstanding |
---|---|
2 September 2020 | Delivered on: 13 September 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 26 pollard road whetstone N10 0UB. Outstanding |
8 August 2003 | Delivered 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 |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
15 August 2023 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
7 June 2023 | Appointment of Mr Li Daguerre as a director on 7 June 2023 (2 pages) |
7 June 2023 | Appointment of Mr Nicholas Stringer as a director on 7 June 2023 (2 pages) |
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
4 April 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
17 August 2022 | Director's details changed for Mr Thomas Shorter on 5 August 2022 (2 pages) |
16 August 2022 | Change of details for Corinne Louise Malin as a person with significant control on 5 August 2022 (2 pages) |
16 August 2022 | Director's details changed for Mrs Corinne Louise Malin on 5 August 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
9 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
1 March 2021 | Satisfaction of charge 1 in full (1 page) |
3 December 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
2 December 2020 | Termination of appointment of Stefan Pope as a director on 2 December 2020 (1 page) |
17 November 2020 | Appointment of Mr Thomas Shorter as a director on 17 November 2020 (2 pages) |
13 September 2020 | Registration of charge 047636360002, created on 2 September 2020 (19 pages) |
13 September 2020 | Registration of charge 047636360003, created on 2 September 2020 (20 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
16 August 2019 | Director's details changed for Mr Stefan Pope on 1 June 2016 (2 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
1 May 2018 | Notification of Corinne Louise Malin as a person with significant control on 7 March 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
24 October 2017 | Director's details changed for Mr Stefan Pope on 21 August 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Stefan Pope on 21 August 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 April 2017 | Change of share class name or designation (2 pages) |
3 April 2017 | Change of share class name or designation (2 pages) |
30 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2017 | Statement of company's objects (2 pages) |
28 March 2017 | Statement of company's objects (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
13 January 2017 | Director's details changed for Mr Stefan Pope on 11 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Stefan Pope on 11 January 2017 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 July 2015 | Appointment of Mrs Corinne Louise Malin as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Corinne Louise Malin as a director on 15 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Adrian Harrow as a director on 9 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Adrian Harrow as a director on 9 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Adrian Harrow as a director on 9 June 2015 (1 page) |
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 March 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of Keith Malin as a secretary (1 page) |
4 March 2014 | Termination of appointment of Keith Malin as a secretary (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 June 2013 | Appointment of Mr Stefan Pope as a director (2 pages) |
19 June 2013 | Appointment of Mr Adrian Harrow as a director (2 pages) |
19 June 2013 | Appointment of Mr Adrian Harrow as a director (2 pages) |
19 June 2013 | Appointment of Mr Stefan Pope as a director (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 February 2013 | Secretary's details changed for Mr Keith Malin on 25 February 2013 (1 page) |
25 February 2013 | Secretary's details changed for Mr Keith Malin on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Termination of appointment of Nicholas Melville-Rogers as a director (1 page) |
31 January 2013 | Termination of appointment of Nicholas Melville-Rogers as a director (1 page) |
4 January 2013 | Director's details changed for Mr Keith Malin on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Keith Malin on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Keith Malin on 4 January 2013 (2 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Nicholas Melville-Rogers on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Keith Malin on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Keith Malin on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Nicholas Melville-Rogers on 14 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 31 August 2008 (17 pages) |
30 December 2008 | Total exemption full accounts made up to 31 August 2008 (17 pages) |
23 May 2008 | Director and secretary's change of particulars / keith malin / 01/05/2008 (1 page) |
23 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
23 May 2008 | Director and secretary's change of particulars / keith malin / 01/05/2008 (1 page) |
23 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
15 May 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
8 November 2007 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
8 November 2007 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
16 August 2007 | Return made up to 14/05/07; full list of members (8 pages) |
16 August 2007 | Return made up to 14/05/07; full list of members (8 pages) |
18 January 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
18 January 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 July 2005 | Return made up to 14/05/05; full list of members (8 pages) |
20 July 2005 | Return made up to 14/05/05; full list of members (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 August 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
17 August 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
14 May 2004 | Return made up to 14/05/04; full list of members
|
14 May 2004 | Return made up to 14/05/04; full list of members
|
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Incorporation (18 pages) |
14 May 2003 | Incorporation (18 pages) |