Company NameJemlab Limited
Company StatusDissolved
Company Number06287680
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKate Hall-Tipping
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address61 Pelham Street
South Kensington
London
SW7 2NJ
Secretary NameMr John Raphael Olivier Pianta
StatusClosed
Appointed19 October 2017(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 19 July 2022)
RoleCompany Director
Correspondence Address61 Pelham Street
London
SW7 2NJ
Secretary NameMr Anthony George Rice
StatusClosed
Appointed19 October 2017(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 19 July 2022)
RoleCompany Director
Correspondence Address40 Edith Road
London
W14 9BB
Secretary NameMr Anthony George Rice
NationalityBritish
StatusResigned
Appointed28 November 2008(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Edith Road
London
W14 9BB
Secretary NameOnside Law Llp (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressErico House
93-99 Upper Richmond Road
London
SW15 2TG

Contact

Websitekcalondon.com
Email address[email protected]
Telephone020 72022260
Telephone regionLondon

Location

Registered Address7 Cedars Road
London
SW13 0HP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kate Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£57,460
Cash£1,235
Current Liabilities£60,211

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 October 2017Appointment of Mr Anthony George Rice as a secretary on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Anthony George Rice as a secretary on 19 October 2017 (1 page)
19 October 2017Appointment of Mr John Raphael Olivier Pianta as a secretary on 19 October 2017 (2 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
29 March 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
20 January 2016Company name changed talents kca LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-10
(3 pages)
19 January 2016Director's details changed for Kate Cole on 1 January 2016 (2 pages)
30 November 2015Company name changed kca london LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
24 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-16
  • RES15 ‐ Change company name resolution on 2015-10-16
(1 page)
24 November 2015Change of name notice (2 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 March 2011Registered office address changed from 61 Pelham Street London SW7 2NJ England on 29 March 2011 (1 page)
19 August 2010Registered office address changed from 45 Lower Marsh London SE1 7RG on 19 August 2010 (1 page)
19 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Kate Cole on 20 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 July 2009Return made up to 20/06/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 December 2008Company name changed cts london (uk) LIMITED\certificate issued on 15/12/08 (2 pages)
3 December 2008Appointment terminated secretary onside law LLP (1 page)
3 December 2008Registered office changed on 03/12/2008 from 22 great james street london WC1N 3ES (1 page)
3 December 2008Secretary appointed mr anthony george rice (1 page)
28 November 2008Return made up to 20/06/08; full list of members (3 pages)
26 July 2007Registered office changed on 26/07/07 from: c/oonside law LLP erico house 93-99 upper richmond road london SW15 2TG (1 page)
20 June 2007Incorporation (17 pages)