Company NameKg Management Limited
Company StatusDissolved
Company Number07319558
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date5 January 2017 (7 years, 3 months ago)
Previous NameCallvale Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas John Eden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 05 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChurch House Church Road
Wormingford
Colchester
Essex
CO6 3AZ
Director NameMr Stephen Griffiths
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 05 January 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hall Cottages
Hall Road
Asheldham
Essex
CM0 7JF
Director NameNeil Maurice Warwick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 05 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Bone Hill Cottages
Chiswell Green Lane
St.Albans
Hertfordshire
AL2 3NS
Director NameThomas Gregory Whalley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 05 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Grenville Avenue
Wendover
Aylesbury
Buckinghamshire
HP22 6AQ
Director NameMr Joakim Michael Russell White
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 05 January 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Park View
New Malden
Surrey
KT3 4AY
Director NameMr Kevin John Kemplen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 05 January 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Winton Avenue
London
N11 2AT
Secretary NameNeil Maurice Warwick
NationalityBritish
StatusClosed
Appointed01 August 2010(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 05 January 2017)
RoleCompany Director
Correspondence Address2 Bone Hill Cottages
Chiswell Green Lane
St. Albans
Hertfordshire
AL2 3NS
Director NameMr Jonathan Harcourt Burt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 05 January 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Albemarle Avenue
Potters Bar
Hertfordshire
EN6 1TD
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Holywell Row
London
EC2A 4XH
Director NameDavid Thomson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address102 Greenview Avenue
Beckenham
Kent
BR3 3RU

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£529,368
Cash£594,603
Current Liabilities£154,295

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 January 2017Final Gazette dissolved following liquidation (1 page)
5 October 2016Return of final meeting in a members' voluntary winding up (13 pages)
14 July 2016Liquidators' statement of receipts and payments to 8 June 2016 (11 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 June 2015Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 66 Prescot Street London E1 8NN on 23 June 2015 (2 pages)
19 June 2015Appointment of a voluntary liquidator (1 page)
19 June 2015Declaration of solvency (3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 July 2014Director's details changed for Mr Stephen Griffiths on 20 July 2014 (2 pages)
24 July 2014Director's details changed for Jonathan Harcourt Burt on 16 June 2014 (2 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(12 pages)
30 June 2014Termination of appointment of David Thomson as a director (1 page)
18 June 2014Appointment of Jonathan Harcourt Burt as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 October 2013Appointment of David Thomson as a director (2 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(11 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 December 2012Change of share class name or designation (2 pages)
27 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 December 2012Director's details changed for Thomas Gregory Whalley on 18 December 2012 (2 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (10 pages)
21 March 2012Director's details changed for Thomas Gregory Whalley on 19 March 2012 (2 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 February 2012Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
31 January 2012Secretary's details changed for Neil Maurice Warwick on 30 January 2012 (2 pages)
31 January 2012Director's details changed for Neil Maurice Warwick on 30 January 2012 (2 pages)
19 August 2011Director's details changed for Thomas Gregory Whalley on 9 August 2011 (2 pages)
19 August 2011Director's details changed for Thomas Gregory Whalley on 9 August 2011 (2 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (10 pages)
17 August 2011Statement of capital following an allotment of shares on 20 July 2010
  • GBP 100
(4 pages)
17 August 2011Sub-division of shares on 20 July 2010 (6 pages)
6 December 2010Appointment of Neil Maurice Warwick as a secretary (3 pages)
2 December 2010Appointment of Thomas Gregory Whalley as a director (3 pages)
2 December 2010Appointment of Kevin Kemplen as a director (3 pages)
2 December 2010Appointment of Mr Stephen Griffiths as a director (3 pages)
2 December 2010Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 2 December 2010 (2 pages)
2 December 2010Appointment of Joakim Michael Russell White as a director (3 pages)
2 December 2010Termination of appointment of Robert Kelford as a director (2 pages)
2 December 2010Appointment of Neil Maurice Warwick as a director (3 pages)
2 December 2010Appointment of Mr Nicholas John Eden as a director (3 pages)
2 December 2010Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 2 December 2010 (2 pages)
1 December 2010Change of name notice (2 pages)
1 December 2010Company name changed callvale LTD.\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-08-01
(2 pages)
20 July 2010Incorporation (36 pages)