Company NameKMP Holdings Limited
DirectorsCraig Barnard and Steven Brian Joffe
Company StatusActive
Company Number05532942
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig Barnard
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed31 December 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Robert McIntosh
StatusCurrent
Appointed05 September 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Steven Brian Joffe
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed26 February 2024(18 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address123 Riverside Road Atholl
Sandton
Johannesburg
2196
Director NameMr Joseph Eisenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gillespie House
Holloway Drive
Virginia Water
Surrey
GU25 4SU
Secretary NameJoanna Luxford
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address83 Minster Road
Godalming
Surrey
GU7 1SR
Director NameDr Fritz Oppenhiemer
Date of BirthMarch 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2008)
RoleConsultant
Correspondence AddressWiesliacher 35
Zurich
8053 Zurich
Foreign
Secretary NameMrs Ziva Eisenberg
NationalityBritish
StatusResigned
Appointed27 September 2006(1 year, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gillespie House
Holloway Drive
Virginia Water
Surrey
GU25 4SU
Director NameMr Maurizio Paserman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed11 February 2019(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Anthony Michael Sinclair
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Bhaskar Bhushan Basu
StatusResigned
Appointed01 January 2022(16 years, 4 months after company formation)
Appointment Duration8 months (resigned 05 September 2022)
RoleCompany Director
Correspondence Address10 Thorney Close Lower Earley
Reading
Berkshire
RG6 3AF
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitekmpbrand.com
Email address[email protected]
Telephone01932 571991
Telephone regionWeybridge

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

825k at £1International Holdings & Investments Sa
82.50%
Ordinary
175k at £1Chin Lin Chen
17.50%
Ordinary

Financials

Year2014
Turnover£14,244,452
Gross Profit£5,357,909
Net Worth£4,862,151
Cash£1,024,916
Current Liabilities£5,464,856

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

1 March 2022Delivered on: 2 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 January 2024Full accounts made up to 31 March 2023 (15 pages)
22 December 2023Previous accounting period shortened from 31 December 2023 to 31 March 2023 (1 page)
19 December 2023Full accounts made up to 31 December 2022 (17 pages)
7 September 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
7 October 2022Cessation of Joseph Eisenberg as a person with significant control on 22 April 2022 (1 page)
7 October 2022Notification of Invicta Global Holdings Plc as a person with significant control on 22 April 2022 (2 pages)
7 October 2022Confirmation statement made on 10 August 2022 with updates (5 pages)
20 September 2022Termination of appointment of Bhaskar Bhushan Basu as a secretary on 5 September 2022 (1 page)
20 September 2022Appointment of Mr Robert Mcintosh as a secretary on 5 September 2022 (2 pages)
30 August 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
2 March 2022Registration of charge 055329420001, created on 1 March 2022 (16 pages)
7 February 2022Appointment of Mr Bhaskar Bhushan Basu as a secretary on 1 January 2022 (2 pages)
7 February 2022Termination of appointment of Ziva Eisenberg as a secretary on 1 January 2022 (1 page)
12 January 2022Termination of appointment of Maurizio Paserman as a director on 31 December 2021 (1 page)
12 January 2022Appointment of Mr Craig Barnard as a director on 31 December 2021 (2 pages)
12 January 2022Appointment of Mr Anthony Michael Sinclair as a director on 31 December 2021 (2 pages)
12 January 2022Termination of appointment of Joseph Eisenberg as a director on 31 December 2021 (1 page)
23 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
11 May 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
29 September 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
17 September 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
28 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
8 May 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
12 February 2019Appointment of Mr Maurizio Paserman as a director on 11 February 2019 (2 pages)
14 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
20 April 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
16 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
16 August 2017Notification of Joseph Eisenberg as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
16 August 2017Notification of Joseph Eisenberg as a person with significant control on 6 April 2016 (2 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
29 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000,000
(4 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000,000
(4 pages)
24 April 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
24 April 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000,000
(4 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000,000
(4 pages)
2 June 2014Termination of appointment of Fritz Oppenhiemer as a director (1 page)
2 June 2014Termination of appointment of Fritz Oppenhiemer as a director (1 page)
23 April 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
23 April 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
18 February 2014Registered office address changed from Argyll House Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Argyll House Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000,000
(5 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000,000
(5 pages)
14 June 2013Statement of capital on 14 June 2013
  • GBP 1,000,000
(6 pages)
14 June 2013Statement of capital on 14 June 2013
  • GBP 1,000,000
(6 pages)
7 June 2013Statement by directors (1 page)
7 June 2013Resolutions
  • RES13 ‐ Reduce share prem a/c by £1743096 31/05/2013
(1 page)
7 June 2013Statement by directors (1 page)
7 June 2013Resolutions
  • RES13 ‐ Reduce share prem a/c by £1743096 31/05/2013
(1 page)
7 June 2013Solvency statement dated 31/05/13 (1 page)
7 June 2013Solvency statement dated 31/05/13 (1 page)
8 April 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
8 April 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
29 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
20 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
20 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
29 December 2009Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 29 December 2009 (2 pages)
29 December 2009Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 29 December 2009 (2 pages)
8 December 2009Auditor's resignation (1 page)
8 December 2009Auditor's resignation (1 page)
25 August 2009Return made up to 10/08/09; full list of members (4 pages)
25 August 2009Return made up to 10/08/09; full list of members (4 pages)
29 April 2009Full accounts made up to 31 December 2008 (10 pages)
29 April 2009Full accounts made up to 31 December 2008 (10 pages)
27 August 2008Return made up to 10/08/08; full list of members (4 pages)
27 August 2008Return made up to 10/08/08; full list of members (4 pages)
21 May 2008Full accounts made up to 31 December 2007 (12 pages)
21 May 2008Full accounts made up to 31 December 2007 (12 pages)
6 September 2007Registered office changed on 06/09/07 from: albury mill, mill lane chilworth guildford surrey GU4 8RT (1 page)
6 September 2007Registered office changed on 06/09/07 from: albury mill, mill lane chilworth guildford surrey GU4 8RT (1 page)
6 September 2007Return made up to 10/08/07; full list of members (3 pages)
6 September 2007Return made up to 10/08/07; full list of members (3 pages)
29 May 2007Full accounts made up to 31 December 2006 (13 pages)
29 May 2007Full accounts made up to 31 December 2006 (13 pages)
14 November 2006Ad 27/09/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
14 November 2006Ad 27/09/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
11 August 2006Return made up to 10/08/06; full list of members (2 pages)
11 August 2006Return made up to 10/08/06; full list of members (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
10 August 2005Incorporation (15 pages)
10 August 2005Incorporation (15 pages)