Company NameKGM And Partners Limited
DirectorKhirstie Gunn Myles
Company StatusActive
Company Number07448540
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Previous NameKGM Design Hospitality Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMs Khirstie Gunn Myles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Eastcastle Street
London
W1W 8DW

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Khirstie Gunn Myles
100.00%
Ordinary

Financials

Year2014
Net Worth£750
Cash£1,363
Current Liabilities£613

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 Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

18 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
28 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
31 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
25 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
9 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
28 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
24 October 2016Annual return made up to 23 November 2015
Statement of capital on 2016-10-24
  • GBP 1
(15 pages)
24 October 2016Registered office address changed from 3/4 Great Marlborough Steet London W1F 7HH to 34-35 Eastcastle Street London W1W 8DW on 24 October 2016 (2 pages)
24 October 2016Administrative restoration application (3 pages)
24 October 2016Annual return made up to 23 November 2015
Statement of capital on 2016-10-24
  • GBP 1
(15 pages)
24 October 2016Registered office address changed from 3/4 Great Marlborough Steet London W1F 7HH to 34-35 Eastcastle Street London W1W 8DW on 24 October 2016 (2 pages)
24 October 2016Administrative restoration application (3 pages)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
5 December 2014Director's details changed for Ms Khirstie Gunn Myles on 2 June 2014 (2 pages)
5 December 2014Director's details changed for Ms Khirstie Gunn Myles on 2 June 2014 (2 pages)
5 December 2014Director's details changed for Ms Khirstie Gunn Myles on 2 June 2014 (2 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
6 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
20 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
21 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
30 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
26 January 2011Company name changed kgm design hospitality LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
26 January 2011Change of name notice (2 pages)
26 January 2011Company name changed kgm design hospitality LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
26 January 2011Change of name notice (2 pages)
23 November 2010Incorporation (43 pages)
23 November 2010Incorporation (43 pages)