Company NameKMP Partnership Llp
Company StatusActive
Company NumberOC320990
CategoryLimited Liability Partnership
Incorporation Date17 July 2006(17 years, 9 months ago)

Directors

LLP Designated Member NameMr Martin David King
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ellington Way
Epsom
KT18 5TA
LLP Designated Member NameZena Jane Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(11 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
LLP Designated Member NameMr William Nikolas Marshall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBritian
Correspondence AddressYew Tree Cottage
20 Pines Road
Bromley
BR1 2AA
LLP Member NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address26 Red Lion Square
London
WC1R 4AG
LLP Member NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed15 May 2014(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 August 2017)
Correspondence Address26 Red Lion Square
London
WC1R 4HQ

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,287,376
Cash£19,677
Current Liabilities£7,086

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

3 February 2009Delivered on: 6 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 3 cloke mews t/no K796256 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance.
Outstanding

Filing History

19 January 2024Micro company accounts made up to 31 March 2023 (4 pages)
22 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
28 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
27 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022 (1 page)
17 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
22 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
26 May 2021Cessation of Nik Marshall Life Interest Trust as a person with significant control on 23 January 2018 (1 page)
26 May 2021Notification of Zena Jane Marshall as a person with significant control on 23 January 2018 (2 pages)
26 May 2021Appointment of Zena Jane Marshall as a member on 23 January 2018 (2 pages)
10 May 2021Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Devonshire House 60 Goswell Road London EC1M 7AD on 10 May 2021 (1 page)
10 May 2021Micro company accounts made up to 31 March 2020 (4 pages)
2 October 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 September 2020Change of details for Nik Marshall Life Interest Trust as a person with significant control on 16 July 2020 (2 pages)
23 September 2020Change of details for Nik Marshall Life Interest Trust as a person with significant control on 16 July 2020 (2 pages)
22 September 2020Notification of Martin David King as a person with significant control on 16 July 2020 (2 pages)
22 September 2020Change of details for Nik Marshall Life Interest Trust as a person with significant control on 16 July 2020 (2 pages)
4 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
5 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
9 November 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
9 November 2018Cessation of William Nikolas Marshall -Deceased) as a person with significant control on 23 January 2018 (1 page)
9 November 2018Notification of Nik Marshall Life Interest Trust as a person with significant control on 23 January 2018 (2 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2018Termination of appointment of Haysmacintyre Company Directors Limited as a member on 25 August 2017 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
18 September 2017Notification of William Nikolas Marshall -Deceased) as a person with significant control on 10 November 2016 (2 pages)
18 September 2017Notification of William Nikolas Marshall -Deceased) as a person with significant control on 10 November 2016 (2 pages)
18 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
15 September 2017Cessation of William Nikolas Marshall as a person with significant control on 10 November 2016 (1 page)
15 September 2017Termination of appointment of William Nikolas Marshall as a member on 10 November 2016 (1 page)
15 September 2017Cessation of William Nikolas Marshall as a person with significant control on 10 November 2016 (1 page)
15 September 2017Termination of appointment of William Nikolas Marshall as a member on 10 November 2016 (1 page)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 17 July 2015 (4 pages)
11 August 2015Annual return made up to 17 July 2015 (4 pages)
10 August 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 10 August 2015 (1 page)
10 August 2015Member's details changed for Haysmacintyre Company Directors Limited on 17 June 2015 (1 page)
10 August 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 10 August 2015 (1 page)
10 August 2015Member's details changed for Haysmacintyre Company Directors Limited on 17 June 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Appointment of Haysmacintyre Company Directors Limited as a member on 15 May 2014 (2 pages)
8 October 2014Appointment of Haysmacintyre Company Directors Limited as a member on 15 May 2014 (2 pages)
22 August 2014Annual return made up to 17 July 2014 (3 pages)
22 August 2014Annual return made up to 17 July 2014 (3 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
17 June 2014Termination of appointment of Haysmacintyre Company Directors Limited as a member (1 page)
17 June 2014Termination of appointment of Haysmacintyre Company Directors Limited as a member (1 page)
12 June 2014Registered office address changed from 20 Pines Road Bickley Bromley Kent BR1 2AA on 12 June 2014 (2 pages)
12 June 2014Registered office address changed from 20 Pines Road Bickley Bromley Kent BR1 2AA on 12 June 2014 (2 pages)
16 October 2013Member's details changed for Haysmacintyre Company Directors Limited on 30 September 2013 (1 page)
16 October 2013Member's details changed for Haysmacintyre Company Directors Limited on 30 September 2013 (1 page)
14 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 July 2013Annual return made up to 17 July 2013 (4 pages)
29 July 2013Annual return made up to 17 July 2013 (4 pages)
29 July 2013Member's details changed for Haysmacintyre Company Directors Limited on 18 July 2013 (1 page)
29 July 2013Member's details changed for Haysmacintyre Company Directors Limited on 18 July 2013 (1 page)
15 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 July 2012Annual return made up to 17 July 2012 (4 pages)
18 July 2012Annual return made up to 17 July 2012 (4 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 July 2011Annual return made up to 17 July 2011 (4 pages)
28 July 2011Annual return made up to 17 July 2011 (4 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 July 2010Annual return made up to 17 July 2010 (8 pages)
28 July 2010Annual return made up to 17 July 2010 (8 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
27 July 2009Annual return made up to 17/07/09 (3 pages)
27 July 2009Annual return made up to 17/07/09 (3 pages)
17 July 2009Prevsho from 31/07/2009 to 31/03/2009 (1 page)
17 July 2009Prevsho from 31/07/2009 to 31/03/2009 (1 page)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (9 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (9 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 October 2008Annual return made up to 17/07/08 (4 pages)
29 October 2008Annual return made up to 17/07/08 (4 pages)
22 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
22 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
24 July 2007Annual return made up to 17/07/07 (3 pages)
24 July 2007Annual return made up to 17/07/07 (3 pages)
17 July 2006Incorporation (4 pages)
17 July 2006Incorporation (4 pages)