Company NameK.K. Hemel Hempstead Limited
DirectorsEthan Wheeler and Deborah Anne Wheeler
Company StatusActive
Company Number07183890
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ethan Wheeler
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(2 weeks, 2 days after company formation)
Appointment Duration14 years, 1 month
RolePrint Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMrs Deborah Anne Wheeler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Secretary NameMr Andreas Demetriou
StatusCurrent
Appointed09 March 2017(7 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMrs Sandra Buckland
StatusResigned
Appointed26 March 2010(2 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2017)
RoleCompany Director
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH

Location

Registered AddressFirst Floor, Lumiere
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Deborah Anne Wheeler
50.00%
Ordinary
50 at £1Ethan Wheeler
50.00%
Ordinary

Financials

Year2014
Net Worth£57,240
Cash£13,582
Current Liabilities£78,360

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

31 January 2017Delivered on: 6 February 2017
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Its Subsidiaries for the Time Being.

Classification: A registered charge
Particulars: All freehold and/or leasehold property now or at any time vested in or held by or on behalf of K.k hemel hempstead limited. For more information please refer to the instrument.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
13 March 2017Termination of appointment of Sandra Buckland as a secretary on 9 March 2017 (1 page)
13 March 2017Termination of appointment of Sandra Buckland as a secretary on 9 March 2017 (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Appointment of Mr Andreas Demetriou as a secretary on 9 March 2017 (2 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Appointment of Mr Andreas Demetriou as a secretary on 9 March 2017 (2 pages)
6 February 2017Registration of charge 071838900001, created on 31 January 2017 (33 pages)
6 February 2017Registration of charge 071838900001, created on 31 January 2017 (33 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Director's details changed for Mrs Deborah Anne Wheeler on 1 February 2012 (2 pages)
13 March 2012Director's details changed for Mrs Deborah Anne Wheeler on 1 February 2012 (2 pages)
13 March 2012Director's details changed for Mr Ethan Wheeler on 1 February 2012 (2 pages)
13 March 2012Director's details changed for Mr Ethan Wheeler on 1 February 2012 (2 pages)
13 March 2012Director's details changed for Mr Ethan Wheeler on 1 February 2012 (2 pages)
13 March 2012Director's details changed for Mrs Deborah Anne Wheeler on 1 February 2012 (2 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
5 May 2010Appointment of Mrs Deborah Anne Wheeler as a director (2 pages)
5 May 2010Appointment of Mrs Deborah Anne Wheeler as a director (2 pages)
20 April 2010Appointment of Mrs Sandra Buckland as a secretary (1 page)
20 April 2010Appointment of Mrs Sandra Buckland as a secretary (1 page)
20 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 100
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 100
(2 pages)
20 April 2010Appointment of Mr Ethan Wheeler as a director (2 pages)
20 April 2010Appointment of Mr Ethan Wheeler as a director (2 pages)
10 March 2010Incorporation (22 pages)
10 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 March 2010Incorporation (22 pages)