Esher
Surrey
KT10 9QY
Secretary Name | Mr Robert McIntosh |
---|---|
Status | Current |
Appointed | 05 September 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Steven Brian Joffe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 February 2024(18 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | 123 Riverside Road Atholl Sandton Johannesburg 2196 |
Director Name | Mr Joseph Eisenberg |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gillespie House Holloway Drive Virginia Water Surrey GU25 4SU |
Secretary Name | Joanna Luxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Minster Road Godalming Surrey GU7 1SR |
Director Name | Dr Fritz Oppenhiemer |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2008) |
Role | Consultant |
Correspondence Address | Wiesliacher 35 Zurich 8053 Zurich Foreign |
Secretary Name | Mrs Ziva Eisenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gillespie House Holloway Drive Virginia Water Surrey GU25 4SU |
Director Name | Mr Maurizio Paserman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 February 2019(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Anthony Michael Sinclair |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mr Bhaskar Bhushan Basu |
---|---|
Status | Resigned |
Appointed | 01 January 2022(16 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | 10 Thorney Close Lower Earley Reading Berkshire RG6 3AF |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | kmpbrand.com |
---|---|
Email address | [email protected] |
Telephone | 01932 571991 |
Telephone region | Weybridge |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
825k at £1 | International Holdings & Investments Sa 82.50% Ordinary |
---|---|
175k at £1 | Chin Lin Chen 17.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,244,452 |
Gross Profit | £5,357,909 |
Net Worth | £4,862,151 |
Cash | £1,024,916 |
Current Liabilities | £5,464,856 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
1 March 2022 | Delivered on: 2 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 January 2024 | Full accounts made up to 31 March 2023 (15 pages) |
---|---|
22 December 2023 | Previous accounting period shortened from 31 December 2023 to 31 March 2023 (1 page) |
19 December 2023 | Full accounts made up to 31 December 2022 (17 pages) |
7 September 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
7 October 2022 | Cessation of Joseph Eisenberg as a person with significant control on 22 April 2022 (1 page) |
7 October 2022 | Notification of Invicta Global Holdings Plc as a person with significant control on 22 April 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 10 August 2022 with updates (5 pages) |
20 September 2022 | Termination of appointment of Bhaskar Bhushan Basu as a secretary on 5 September 2022 (1 page) |
20 September 2022 | Appointment of Mr Robert Mcintosh as a secretary on 5 September 2022 (2 pages) |
30 August 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
2 March 2022 | Registration of charge 055329420001, created on 1 March 2022 (16 pages) |
7 February 2022 | Appointment of Mr Bhaskar Bhushan Basu as a secretary on 1 January 2022 (2 pages) |
7 February 2022 | Termination of appointment of Ziva Eisenberg as a secretary on 1 January 2022 (1 page) |
12 January 2022 | Termination of appointment of Maurizio Paserman as a director on 31 December 2021 (1 page) |
12 January 2022 | Appointment of Mr Craig Barnard as a director on 31 December 2021 (2 pages) |
12 January 2022 | Appointment of Mr Anthony Michael Sinclair as a director on 31 December 2021 (2 pages) |
12 January 2022 | Termination of appointment of Joseph Eisenberg as a director on 31 December 2021 (1 page) |
23 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
11 May 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
17 September 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
28 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
8 May 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
12 February 2019 | Appointment of Mr Maurizio Paserman as a director on 11 February 2019 (2 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
20 April 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Joseph Eisenberg as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Joseph Eisenberg as a person with significant control on 6 April 2016 (2 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
29 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 April 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
24 April 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 June 2014 | Termination of appointment of Fritz Oppenhiemer as a director (1 page) |
2 June 2014 | Termination of appointment of Fritz Oppenhiemer as a director (1 page) |
23 April 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
23 April 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
18 February 2014 | Registered office address changed from Argyll House Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Argyll House Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page) |
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
14 June 2013 | Statement of capital on 14 June 2013
|
14 June 2013 | Statement of capital on 14 June 2013
|
7 June 2013 | Statement by directors (1 page) |
7 June 2013 | Resolutions
|
7 June 2013 | Statement by directors (1 page) |
7 June 2013 | Resolutions
|
7 June 2013 | Solvency statement dated 31/05/13 (1 page) |
7 June 2013 | Solvency statement dated 31/05/13 (1 page) |
8 April 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
8 April 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
20 August 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
24 June 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
29 December 2009 | Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 29 December 2009 (2 pages) |
29 December 2009 | Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 29 December 2009 (2 pages) |
8 December 2009 | Auditor's resignation (1 page) |
8 December 2009 | Auditor's resignation (1 page) |
25 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: albury mill, mill lane chilworth guildford surrey GU4 8RT (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: albury mill, mill lane chilworth guildford surrey GU4 8RT (1 page) |
6 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 November 2006 | Ad 27/09/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
14 November 2006 | Ad 27/09/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
11 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Incorporation (15 pages) |
10 August 2005 | Incorporation (15 pages) |