Company NameKluman And Balter Holdings Limited
Company StatusDissolved
Company Number07993045
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date9 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Danny Kluman
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Director NameMr Jamie Kluman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Secretary NameOmer Tahir
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Secretary NameMrs Diana Kluman
StatusClosed
Appointed06 January 2017(4 years, 9 months after company formation)
Appointment Duration4 years (closed 09 January 2021)
RoleCompany Director
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Secretary NameMr Simon Douglas
StatusClosed
Appointed09 January 2017(4 years, 10 months after company formation)
Appointment Duration4 years (closed 09 January 2021)
RoleCompany Director
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX

Contact

Websiteklumanandbalter.com
Telephone01992 704000
Telephone regionLea Valley

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1Mr Danny Kluman
100.00%
Ordinary
1 at £1Mrs Diana Kluman
0.00%
Ordinary

Financials

Year2014
Turnover£49,466,036
Gross Profit£8,740,389
Net Worth-£2,419,055
Cash£6,507,813
Current Liabilities£10,414,298

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Charges

20 March 2012Delivered on: 3 April 2012
Persons entitled: Geoffrey Alan Kluman

Classification: Deed of charge over securities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 76,500 shares of £1 each in the capital of kluman and balter limited.
Outstanding

Filing History

9 January 2021Final Gazette dissolved following liquidation (1 page)
9 October 2020Return of final meeting in a members' voluntary winding up (39 pages)
22 April 2020Liquidators' statement of receipts and payments to 29 February 2020 (38 pages)
6 February 2020Resolutions
  • RES13 ‐ Re-dividend in respect of non cash asset 28/02/2019
(1 page)
21 March 2019Registered office address changed from Unit 8 the I.O Centre Lea Road Waltham Abbey EN9 1AS to 136 Hertford Road Enfield Middlesex EN3 5AX on 21 March 2019 (2 pages)
20 March 2019Declaration of solvency (5 pages)
20 March 2019Appointment of a voluntary liquidator (3 pages)
20 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-01
(1 page)
28 February 2019Satisfaction of charge 1 in full (1 page)
1 February 2019Change of details for Mr Danny Kluman as a person with significant control on 6 January 2017 (2 pages)
31 January 2019Director's details changed for Mr Jamie Kluman on 15 November 2018 (2 pages)
31 January 2019Confirmation statement made on 27 September 2018 with updates (9 pages)
31 January 2019Notification of Dk Investments Limited as a person with significant control on 21 November 2017 (2 pages)
23 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2018Appointment of Mrs Diana Kluman as a secretary on 6 January 2017 (2 pages)
22 June 2018Appointment of Mr Simon Douglas as a secretary on 9 January 2017 (2 pages)
25 January 2018Group of companies' accounts made up to 30 April 2017 (36 pages)
12 December 2017Change of share class name or designation (2 pages)
12 December 2017Change of share class name or designation (2 pages)
7 December 2017Resolutions
  • RES13 ‐ 21/11/2017
(1 page)
7 December 2017Resolutions
  • RES13 ‐ 21/11/2017
(1 page)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
16 November 2017Confirmation statement made on 27 September 2017 with updates (8 pages)
16 November 2017Change of details for Mr Danny Kluman as a person with significant control on 6 January 2017 (2 pages)
16 November 2017Change of details for Mr Danny Kluman as a person with significant control on 6 January 2017 (2 pages)
16 November 2017Confirmation statement made on 27 September 2017 with updates (8 pages)
20 April 2017Change of share class name or designation (2 pages)
20 April 2017Change of share class name or designation (2 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
7 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
7 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2016Group of companies' accounts made up to 30 April 2016 (38 pages)
12 December 2016Group of companies' accounts made up to 30 April 2016 (38 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
16 May 2016Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 39,270
(4 pages)
16 May 2016Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 39,270
(4 pages)
12 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Purchase of own shares. (3 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 39,270
(4 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 39,270
(4 pages)
19 February 2016Purchase of own shares. (3 pages)
19 February 2016Cancellation of shares. Statement of capital on 6 January 2016
  • GBP 90,000
(4 pages)
19 February 2016Cancellation of shares. Statement of capital on 6 January 2016
  • GBP 90,000
(4 pages)
19 February 2016Purchase of own shares. (3 pages)
1 February 2016Resolutions
  • RES13 ‐ Purchase contract 06/01/2016
  • RES13 ‐ Purchase contract 06/01/2016
(5 pages)
1 February 2016Resolutions
  • RES13 ‐ Purchase contract 06/01/2016
(5 pages)
7 December 2015Group of companies' accounts made up to 30 April 2015 (26 pages)
7 December 2015Group of companies' accounts made up to 30 April 2015 (26 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 120,000
(4 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 120,000
(4 pages)
11 February 2015Cancellation of shares. Statement of capital on 13 January 2015
  • GBP 120,000
(4 pages)
11 February 2015Cancellation of shares. Statement of capital on 13 January 2015
  • GBP 120,000
(4 pages)
3 February 2015Purchase of own shares. (4 pages)
3 February 2015Purchase of own shares. (4 pages)
2 December 2014Group of companies' accounts made up to 30 April 2014 (26 pages)
2 December 2014Group of companies' accounts made up to 30 April 2014 (26 pages)
20 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 150,000
(4 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 150,000
(4 pages)
17 December 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
17 December 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
17 April 2013Secretary's details changed for Omer Tahir on 16 April 2013 (1 page)
17 April 2013Director's details changed for Mr Danny Kluman on 16 April 2013 (2 pages)
17 April 2013Secretary's details changed for Omer Tahir on 16 April 2013 (1 page)
17 April 2013Director's details changed for Mr Jamie Kluman on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Danny Kluman on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Jamie Kluman on 16 April 2013 (2 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
26 March 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 26 March 2013 (1 page)
24 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 150,000
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 150,000
(4 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
3 April 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2012Incorporation (45 pages)
15 March 2012Incorporation (45 pages)