Company NameDKLM Llp
Company StatusActive
Company NumberOC305165
CategoryLimited Liability Partnership
Incorporation Date24 July 2003(20 years, 9 months ago)

Directors

LLP Designated Member NamePhilip Yum Pui Li
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Designated Member NameMr Jeremy Hugh Kleinfeld
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Member NameAdam Robert Keeble
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Member NameMs Sharon Yee-Mei Lai
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Member NameMs Fei Yang
Date of BirthSeptember 1981 (Born 42 years ago)
StatusCurrent
Appointed01 January 2018(14 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Member NameMr Mohi Uddin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Member NameMs Rupika Dawda
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Member NameMr Michael Gerard George Adamson
Date of BirthJune 1986 (Born 37 years ago)
StatusCurrent
Appointed01 January 2021(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity House Cranwood Street
London
EC1V 9PE
LLP Member NameMr Sandeep Kantilal Lakhani
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ryhill Way
Reading
Berkshire
RG6 4AZ
LLP Member NameMr Richard Alan Baxter
Date of BirthOctober 1967 (Born 56 years ago)
StatusCurrent
Appointed28 March 2022(18 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Member NamePreena Jeeteen Shah
Date of BirthOctober 1989 (Born 34 years ago)
StatusCurrent
Appointed01 January 2023(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Member NameCharles Alexander Stuart Slater
Date of BirthApril 1993 (Born 31 years ago)
StatusCurrent
Appointed01 January 2024(20 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity House 3 Cranwood Street
London
EC1V 9PE
LLP Designated Member NameMr Alan Dixon
Date of BirthAugust 1960 (Born 63 years ago)
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Designated Member NameKiran Morzeria
Date of BirthDecember 1957 (Born 66 years ago)
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Member NameMr Julian Richard Alan Cox
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Member NamePatrick Alan Gilmour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(6 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity House 3 Cranwood Street
London
EC1V 9PE
LLP Member NameStuart Clive Kaye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Member NameMr Philip James Henson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Member NameMr David John Semmens
Date of BirthJuly 1952 (Born 71 years ago)
StatusResigned
Appointed03 February 2014(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cranwood Street
London
EC1V 9PE
LLP Designated Member NameJpcors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
LLP Designated Member NameJpcord Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.dklm.co.uk/
Telephone01405 011033
Telephone regionGoole

Location

Registered Address3 Cranwood Street
London
EC1V 9PE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,204,117
Cash£552,242
Current Liabilities£262,617

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

18 February 2022Delivered on: 22 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 45 streatfield avenue, london, E6 2JZ registered at hm land registry under title number EX75349.
Outstanding
17 August 2010Delivered on: 24 August 2010
Satisfied on: 30 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

11 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 January 2023Termination of appointment of Kiran Morzeria as a member on 1 January 2023 (1 page)
10 January 2023Appointment of Preena Jeeteen Shah as a member on 1 January 2023 (2 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
30 May 2022Appointment of Mr Richard Alan Baxter as a member on 28 March 2022 (2 pages)
15 March 2022Satisfaction of charge OC3051650002 in full (1 page)
14 March 2022Termination of appointment of Patrick Alan Gilmour as a member on 4 March 2022 (1 page)
7 March 2022Termination of appointment of Alan Dixon as a member on 28 February 2022 (1 page)
22 February 2022Registration of charge OC3051650002, created on 18 February 2022 (4 pages)
11 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
2 March 2021Appointment of Mr Sandeep Kantilal Lakhani as a member on 1 January 2021 (2 pages)
28 January 2021Appointment of Mr Michael Gerard George Adamson as a member on 1 January 2021 (2 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 January 2020Appointment of Ms Rupika Dawda as a member on 2 January 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
18 June 2018Termination of appointment of Stuart Clive Kaye as a member on 18 June 2018 (1 page)
4 June 2018Appointment of Mr Mohi Uddin as a member on 1 June 2018 (2 pages)
12 January 2018Appointment of Ms Fei Yang as a member on 1 January 2018 (2 pages)
7 November 2017Termination of appointment of Philip James Henson as a member on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Philip James Henson as a member on 31 October 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
9 August 2017Termination of appointment of David John Semmens as a member on 21 July 2017 (1 page)
9 August 2017Termination of appointment of David John Semmens as a member on 21 July 2017 (1 page)
11 October 2016Appointment of Ms Sharon Yee-Mei Lai as a member on 5 September 2016 (3 pages)
11 October 2016Appointment of Ms Sharon Yee-Mei Lai as a member on 5 September 2016 (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
20 January 2016Appointment of Adam Robert Keeble as a member on 1 January 2016 (3 pages)
20 January 2016Appointment of Adam Robert Keeble as a member on 1 January 2016 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Annual return made up to 24 July 2015 (8 pages)
11 August 2015Annual return made up to 24 July 2015 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Annual return made up to 24 July 2014 (8 pages)
12 August 2014Annual return made up to 24 July 2014 (8 pages)
18 February 2014Appointment of Mr David John Semmens as a member (2 pages)
18 February 2014Appointment of Mr David John Semmens as a member (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Annual return made up to 24 July 2013 (7 pages)
8 August 2013Annual return made up to 24 July 2013 (7 pages)
30 July 2013Member's details changed for Mr Alan Dixon on 22 July 2013 (2 pages)
30 July 2013Member's details changed for Mr Alan Dixon on 22 July 2013 (2 pages)
28 March 2013Member's details changed for Mr Philip James Henson on 28 March 2013 (2 pages)
28 March 2013Member's details changed for Mr Philip James Henson on 28 March 2013 (2 pages)
4 February 2013Termination of appointment of Julian Cox as a member (1 page)
4 February 2013Termination of appointment of Julian Cox as a member (1 page)
5 December 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
5 December 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
30 November 2012Member's details changed for Julian Richard Alan Cox on 29 November 2012 (2 pages)
30 November 2012Member's details changed for Julian Richard Alan Cox on 29 November 2012 (2 pages)
21 November 2012Member's details changed for Alan Dixon on 16 November 2012 (2 pages)
21 November 2012Member's details changed for Alan Dixon on 16 November 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Annual return made up to 24 July 2012 (7 pages)
2 August 2012Annual return made up to 24 July 2012 (7 pages)
14 June 2012Appointment of Mr Philip James Henson as a member (2 pages)
14 June 2012Appointment of Mr Philip James Henson as a member (2 pages)
13 June 2012Member's details changed for Jeremy Hugh Kleinfeld on 13 June 2012 (2 pages)
13 June 2012Member's details changed for Jeremy Hugh Kleinfeld on 13 June 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Annual return made up to 24 July 2011 (6 pages)
3 August 2011Annual return made up to 24 July 2011 (6 pages)
2 August 2011Member's details changed for Kiran Morzeria on 23 July 2011 (2 pages)
2 August 2011Member's details changed for Kiran Morzeria on 23 July 2011 (2 pages)
2 August 2011Member's details changed for Jeremy Hugh Kleinfeld on 23 July 2011 (2 pages)
2 August 2011Member's details changed for Alan Dixon on 26 July 2011 (2 pages)
2 August 2011Member's details changed for Jeremy Hugh Kleinfeld on 23 July 2011 (2 pages)
2 August 2011Member's details changed for Philip Yum Pui Li on 23 July 2011 (2 pages)
2 August 2011Member's details changed for Alan Dixon on 26 July 2011 (2 pages)
2 August 2011Member's details changed for Philip Yum Pui Li on 23 July 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Appointment of Stuart Clive Kaye as a member (3 pages)
27 September 2010Appointment of Stuart Clive Kaye as a member (3 pages)
9 September 2010Annual return made up to 24 July 2010 (12 pages)
9 September 2010Annual return made up to 24 July 2010 (12 pages)
24 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
24 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
15 July 2010Appointment of Patrick Alan Gilmour as a member (3 pages)
15 July 2010Appointment of Patrick Alan Gilmour as a member (3 pages)
24 June 2010Member's details changed for Philip Yum Pui Li on 16 June 2010 (3 pages)
24 June 2010Member's details changed for Philip Yum Pui Li on 16 June 2010 (3 pages)
21 June 2010Appointment of Julian Richard Alan Cox as a member (3 pages)
21 June 2010Change of status notice (2 pages)
21 June 2010Change of status notice (2 pages)
21 June 2010Appointment of Julian Richard Alan Cox as a member (3 pages)
22 December 2009Amended accounts made up to 31 December 2008 (6 pages)
22 December 2009Amended accounts made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 September 2009Annual return made up to 24/07/09 (4 pages)
15 September 2009Annual return made up to 24/07/09 (4 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 September 2008Annual return made up to 24/07/08 (4 pages)
30 September 2008Annual return made up to 24/07/08 (4 pages)
25 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 August 2007Annual return made up to 24/07/07 (4 pages)
29 August 2007Annual return made up to 24/07/07 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 September 2006Annual return made up to 24/07/06 (4 pages)
11 September 2006Annual return made up to 24/07/06 (4 pages)
2 September 2005Annual return made up to 24/07/05 (4 pages)
2 September 2005Annual return made up to 24/07/05 (4 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 April 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 April 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 September 2004Annual return made up to 24/07/04 (4 pages)
17 September 2004Annual return made up to 24/07/04 (4 pages)
12 December 2003Registered office changed on 12/12/03 from: city house 36 cranwood street london EC1V 9PE (1 page)
12 December 2003Registered office changed on 12/12/03 from: city house 36 cranwood street london EC1V 9PE (1 page)
5 September 2003New member appointed (1 page)
5 September 2003New member appointed (1 page)
5 September 2003New member appointed (1 page)
5 September 2003New member appointed (1 page)
5 September 2003New member appointed (1 page)
5 September 2003New member appointed (1 page)
5 September 2003New member appointed (1 page)
5 September 2003New member appointed (1 page)
30 July 2003Member resigned (1 page)
30 July 2003Member resigned (1 page)
30 July 2003Member resigned (1 page)
30 July 2003Member resigned (1 page)
24 July 2003Incorporation (3 pages)
24 July 2003Incorporation (3 pages)