Company NameKMP Solutions Limited
Company StatusActive
Company Number07366354
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 6 months ago)
Previous NameMakna Carta Property Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Klein
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Solomon Mozes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Naftali Mozes
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Contact

Websitekmpropertysolutions.co.uk
Telephone020 83719171
Telephone regionLondon

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Philip Klein
25.00%
Ordinary A
50 at £1Reizy Mozes
25.00%
Ordinary B
50 at £1Ricky Klein
25.00%
Ordinary B
50 at £1Solomon Mozes
25.00%
Ordinary A

Financials

Year2014
Net Worth£33,694
Cash£53,223
Current Liabilities£34,229

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due27 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

30 October 2020Delivered on: 2 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 October 2020Delivered on: 26 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 October 2020Delivered on: 23 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
28 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
30 November 2023Satisfaction of charge 073663540002 in full (1 page)
19 September 2023Registration of charge 073663540004, created on 7 September 2023 (4 pages)
6 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
24 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
28 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
28 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
15 January 2021Satisfaction of charge 073663540001 in full (1 page)
2 November 2020Registration of charge 073663540003, created on 30 October 2020 (40 pages)
26 October 2020Registration of charge 073663540002, created on 23 October 2020 (41 pages)
23 October 2020Registration of charge 073663540001, created on 23 October 2020 (31 pages)
30 January 2020Confirmation statement made on 17 January 2020 with updates (6 pages)
27 January 2020Notification of Solomon Mozes as a person with significant control on 4 February 2019 (2 pages)
27 January 2020Cessation of Ricky Klein as a person with significant control on 4 February 2019 (1 page)
31 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
27 December 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
27 September 2019Current accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
19 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The directors be and arepermitted to exercise their power inder section 175 of the companiesact 2006 04/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 September 2019Statement of company's objects (2 pages)
18 September 2019Change of share class name or designation (2 pages)
18 September 2019Particulars of variation of rights attached to shares (2 pages)
2 July 2019Appointment of Mr Naftali Mozes as a director on 30 June 2019 (2 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
28 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
20 July 2017Cessation of Solomon Mozes as a person with significant control on 11 July 2017 (1 page)
20 July 2017Cessation of Solomon Mozes as a person with significant control on 11 July 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
26 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
21 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
24 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
24 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Mr Solomon Mozes on 20 March 2012 (2 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Mr Philip Klein on 20 March 2012 (2 pages)
7 September 2012Director's details changed for Mr Solomon Mozes on 20 March 2012 (2 pages)
7 September 2012Director's details changed for Mr Philip Klein on 20 March 2012 (2 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 20 March 2012 (3 pages)
20 March 2012Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 20 March 2012 (3 pages)
17 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
11 January 2011Company name changed makna carta property LIMITED\certificate issued on 11/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-07
(3 pages)
11 January 2011Company name changed makna carta property LIMITED\certificate issued on 11/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-07
(3 pages)
19 October 2010Director's details changed for Soloman Mozes on 6 September 2010 (2 pages)
19 October 2010Director's details changed for Soloman Mozes on 6 September 2010 (2 pages)
19 October 2010Director's details changed for Soloman Mozes on 6 September 2010 (2 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)