Enfield
Middlesex
EN3 5AX
Director Name | Mr Jamie Kluman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
Secretary Name | Omer Tahir |
---|---|
Status | Closed |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
Secretary Name | Mrs Diana Kluman |
---|---|
Status | Closed |
Appointed | 06 January 2017(4 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 09 January 2021) |
Role | Company Director |
Correspondence Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
Secretary Name | Mr Simon Douglas |
---|---|
Status | Closed |
Appointed | 09 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 09 January 2021) |
Role | Company Director |
Correspondence Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
Website | klumanandbalter.com |
---|---|
Telephone | 01992 704000 |
Telephone region | Lea Valley |
Registered Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
120k at £1 | Mr Danny Kluman 100.00% Ordinary |
---|---|
1 at £1 | Mrs Diana Kluman 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,466,036 |
Gross Profit | £8,740,389 |
Net Worth | -£2,419,055 |
Cash | £6,507,813 |
Current Liabilities | £10,414,298 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
20 March 2012 | Delivered 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 |
---|
9 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2020 | Return of final meeting in a members' voluntary winding up (39 pages) |
22 April 2020 | Liquidators' statement of receipts and payments to 29 February 2020 (38 pages) |
6 February 2020 | Resolutions
|
21 March 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
20 March 2019 | Appointment of a voluntary liquidator (3 pages) |
20 March 2019 | Resolutions
|
28 February 2019 | Satisfaction of charge 1 in full (1 page) |
1 February 2019 | Change of details for Mr Danny Kluman as a person with significant control on 6 January 2017 (2 pages) |
31 January 2019 | Director's details changed for Mr Jamie Kluman on 15 November 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 27 September 2018 with updates (9 pages) |
31 January 2019 | Notification of Dk Investments Limited as a person with significant control on 21 November 2017 (2 pages) |
23 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
29 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2018 | Appointment of Mrs Diana Kluman as a secretary on 6 January 2017 (2 pages) |
22 June 2018 | Appointment of Mr Simon Douglas as a secretary on 9 January 2017 (2 pages) |
25 January 2018 | Group of companies' accounts made up to 30 April 2017 (36 pages) |
12 December 2017 | Change of share class name or designation (2 pages) |
12 December 2017 | Change of share class name or designation (2 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
16 November 2017 | Confirmation statement made on 27 September 2017 with updates (8 pages) |
16 November 2017 | Change of details for Mr Danny Kluman as a person with significant control on 6 January 2017 (2 pages) |
16 November 2017 | Change of details for Mr Danny Kluman as a person with significant control on 6 January 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 27 September 2017 with updates (8 pages) |
20 April 2017 | Change of share class name or designation (2 pages) |
20 April 2017 | Change of share class name or designation (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
12 December 2016 | Group of companies' accounts made up to 30 April 2016 (38 pages) |
12 December 2016 | Group of companies' accounts made up to 30 April 2016 (38 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
16 May 2016 | Cancellation of shares. Statement of capital on 25 February 2016
|
16 May 2016 | Cancellation of shares. Statement of capital on 25 February 2016
|
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Purchase of own shares. (3 pages) |
8 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
19 February 2016 | Purchase of own shares. (3 pages) |
19 February 2016 | Cancellation of shares. Statement of capital on 6 January 2016
|
19 February 2016 | Cancellation of shares. Statement of capital on 6 January 2016
|
19 February 2016 | Purchase of own shares. (3 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
7 December 2015 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
7 December 2015 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 February 2015 | Cancellation of shares. Statement of capital on 13 January 2015
|
11 February 2015 | Cancellation of shares. Statement of capital on 13 January 2015
|
3 February 2015 | Purchase of own shares. (4 pages) |
3 February 2015 | Purchase of own shares. (4 pages) |
2 December 2014 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
2 December 2014 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 December 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
17 December 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
17 April 2013 | Secretary's details changed for Omer Tahir on 16 April 2013 (1 page) |
17 April 2013 | Director's details changed for Mr Danny Kluman on 16 April 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Omer Tahir on 16 April 2013 (1 page) |
17 April 2013 | Director's details changed for Mr Jamie Kluman on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Danny Kluman on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Jamie Kluman on 16 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 26 March 2013 (1 page) |
24 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
3 April 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2012 | Incorporation (45 pages) |
15 March 2012 | Incorporation (45 pages) |