Company NameK T M Europe Limited
DirectorsPriyanka Amarasinghe and Indika Sampath Hettiarachchige
Company StatusActive
Company Number06303230
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 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 NameMrs Priyanka Amarasinghe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySri Lankan
StatusCurrent
Appointed01 October 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Twyford Road
Harrow
HA2 0SL
Director NameMr Indika Sampath Hettiarachchige
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySri Lankan
StatusCurrent
Appointed08 December 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address76 Twyford Road
Harrow
HA2 0SL
Director NameMaheswary Thangavelu
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleSaleswoman
Correspondence Address19 Montrose Court
The Hyde
London
NW9 5BS
Secretary NameMr Jayapal Rathinam
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Ridgeway
Kingsbury
London
NW9 0UB
Secretary NameGndika Sampath Hettiarachchige
NationalityBritish
StatusResigned
Appointed23 September 2007(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 May 2008)
RoleCompany Director
Correspondence Address19b Stroud Gate
South Harrow
Middlesex
HA2 8JL
Director NameMr Dinesh Indika Perera Yaddehiarachchige
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySri Lankan
StatusResigned
Appointed31 January 2008(7 months after company formation)
Appointment Duration9 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21 Via, Alla Guzza
22100 Como
Italy
Secretary NameMrs Priyanka Amarasinghe
NationalitySri Lankan
StatusResigned
Appointed01 May 2008(10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19b Stroud Gate
Harrow
Middlesex
HA2 8JL
Director NameMrs Priyanka Amarasinghe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 May 2009(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address19b Stroud Gate
Harrow
Middlesex
HA2 8JL
Director NameMrs Priyanka Amarasinghe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySri Lankan
StatusResigned
Appointed14 March 2016(8 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Roxeth Green Avenue
Harrow
Middlesex
HA2 8AQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address76 Twyford Road
Harrow
HA2 0SL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.5k at £1Dinesh Indika Perera Yaddehiarachchige
100.00%
Ordinary

Financials

Year2014
Net Worth£21,913
Cash£5,468
Current Liabilities£4,080

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Filing History

7 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
8 December 2022Appointment of Mr Indika Hettiarachchige as a director on 8 December 2022 (2 pages)
30 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
3 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
9 July 2021Registered office address changed from 94 Roxeth Green Avenue Harrow HA2 8AQ England to 76 Twyford Road Harrow HA2 0SL on 9 July 2021 (1 page)
9 July 2021Change of details for Mrs Priyanka Amarasinghe as a person with significant control on 9 July 2021 (2 pages)
9 July 2021Director's details changed for Mrs Priyanka Amarasinghe on 9 July 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
4 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
17 January 2020Registered office address changed from 19B Stroud Gate Harrow Middlesex HA2 8JL to 94 Roxeth Green Avenue Harrow HA2 8AQ on 17 January 2020 (1 page)
29 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
21 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 March 2017Appointment of Mrs Priyanka Amarasinghe as a director on 1 October 2016 (2 pages)
16 March 2017Termination of appointment of Dinesh Indika Perera Yaddehiarachchige as a director on 1 February 2017 (1 page)
16 March 2017Appointment of Mrs Priyanka Amarasinghe as a director on 1 October 2016 (2 pages)
16 March 2017Termination of appointment of Dinesh Indika Perera Yaddehiarachchige as a director on 1 February 2017 (1 page)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
22 June 2016Termination of appointment of Priyanka Amarasinghe as a director on 4 June 2016 (1 page)
22 June 2016Termination of appointment of Priyanka Amarasinghe as a director on 4 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 March 2016Appointment of Mrs Priyanka Amarasinghe as a director on 14 March 2016 (2 pages)
15 March 2016Appointment of Mrs Priyanka Amarasinghe as a director on 14 March 2016 (2 pages)
23 November 2015Termination of appointment of Priyanka Amarasinghe as a secretary on 1 October 2015 (1 page)
23 November 2015Termination of appointment of Priyanka Amarasinghe as a director on 1 October 2015 (1 page)
23 November 2015Termination of appointment of Priyanka Amarasinghe as a secretary on 1 October 2015 (1 page)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,500
(4 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,500
(4 pages)
23 November 2015Termination of appointment of Priyanka Amarasinghe as a secretary on 1 October 2015 (1 page)
23 November 2015Termination of appointment of Priyanka Amarasinghe as a director on 1 October 2015 (1 page)
23 November 2015Termination of appointment of Priyanka Amarasinghe as a director on 1 October 2015 (1 page)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,500
(5 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,500
(5 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,500
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 March 2015Secretary's details changed for Mrs Priyanka Amarasinghe on 28 February 2015 (1 page)
11 March 2015Secretary's details changed for Mrs Priyanka Amarasinghe on 28 February 2015 (1 page)
11 March 2015Director's details changed for Mrs Priyanka Amarasinghe on 28 February 2015 (2 pages)
11 March 2015Director's details changed for Mrs Priyanka Amarasinghe on 28 February 2015 (2 pages)
28 February 2015Registered office address changed from 1a Neptune Court Harrow Middlesex HA1 4HY to 19B Stroud Gate Harrow Middlesex HA2 8JL on 28 February 2015 (1 page)
28 February 2015Registered office address changed from 1a Neptune Court Harrow Middlesex HA1 4HY to 19B Stroud Gate Harrow Middlesex HA2 8JL on 28 February 2015 (1 page)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,500
(5 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,500
(5 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,500
(5 pages)
13 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Statement of capital following an allotment of shares on 31 July 2012
  • GBP 10,500
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 31 July 2012
  • GBP 10,500
(3 pages)
26 July 2012Register(s) moved to registered office address (1 page)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
26 July 2012Director's details changed for Mrs Priyanka Amarasinghe on 19 July 2012 (2 pages)
26 July 2012Secretary's details changed for Mrs Priyanka Amarasinghe on 18 July 2012 (2 pages)
26 July 2012Director's details changed for Mrs Priyanka Amarasinghe on 19 July 2012 (2 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
26 July 2012Secretary's details changed for Mrs Priyanka Amarasinghe on 18 July 2012 (2 pages)
26 July 2012Register(s) moved to registered office address (1 page)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Director's details changed for Mrs Priyanka Amarasinghe on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Priyanka Amarasinghe on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Priyanka Amarasinghe on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Dinesh Indika Perera Yaddehiarachchige on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Dinesh Indika Perera Yaddehiarachchige on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Dinesh Indika Perera Yaddehiarachchige on 1 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 May 2009Director appointed mrs priyanka amarasinghe (1 page)
20 May 2009Director appointed mrs priyanka amarasinghe (1 page)
15 December 2008Registered office changed on 15/12/2008 from 1A access s s neptune road harrow middlesex HA1 4HY (1 page)
15 December 2008Registered office changed on 15/12/2008 from 19B stroud gate south harrow harrow middlesex HA2 8JL (1 page)
15 December 2008Registered office changed on 15/12/2008 from 1A access s s neptune road harrow middlesex HA1 4HY (1 page)
15 December 2008Registered office changed on 15/12/2008 from 19B stroud gate south harrow harrow middlesex HA2 8JL (1 page)
12 December 2008Director's change of particulars / dinesh yaddehiarachchige / 12/12/2008 (2 pages)
12 December 2008Director's change of particulars / dinesh yaddehiarachchige / 12/12/2008 (2 pages)
1 October 2008Return made up to 05/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2008Return made up to 05/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2008Appointment terminated director priyanka amarasinghe (1 page)
25 September 2008Appointment terminated director priyanka amarasinghe (1 page)
22 July 2008Secretary appointed priyanka amarasinghe (1 page)
22 July 2008Appointment terminated secretary gndika hettiarachchige (1 page)
22 July 2008Appointment terminated secretary gndika hettiarachchige (1 page)
22 July 2008Secretary appointed priyanka amarasinghe (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
28 September 2007Registered office changed on 28/09/07 from: 19 montrose court the hyde london NW9 5BS (1 page)
28 September 2007Registered office changed on 28/09/07 from: 19 montrose court the hyde london NW9 5BS (1 page)
19 July 2007Ad 06/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 July 2007Ad 06/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
5 July 2007Registered office changed on 05/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
5 July 2007Registered office changed on 05/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
5 July 2007Incorporation (12 pages)
5 July 2007Incorporation (12 pages)