Mill Hill
London
NW7 2DQ
LLP Designated Member Name | Mrs Janet Elizabeth Kelmanson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(5 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
LLP Designated Member Name | Amilios Costa |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England And Wales |
Correspondence Address | Brook Point 3rd Floor 1412-1420 High Road Whetstone London N20 9BH |
LLP Member Name | Miss Karyn Rayna Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Alconbury Close Borehamwood Hertfordshire WD6 4QG |
LLP Designated Member Name | Valecrom Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2014) |
Correspondence Address | Brook Point 3rd Floor 1412-1420 High Road Whetstone London N20 9BH |
LLP Member Name | Nicolas Anthony Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2012) |
Correspondence Address | 3rd Floor Brook Point 1412-1420 High Road Whetstone London N20 9BH |
Website | kelmanson.com |
---|---|
Email address | [email protected] |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,985 |
Cash | £29,925 |
Current Liabilities | £93,751 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
---|---|
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 November 2016 | Member's details changed for Janet Elizabeth Kelmanson on 1 April 2014 (2 pages) |
23 March 2016 | Annual return made up to 12 March 2016 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 December 2015 | Annual return made up to 12 March 2015 (3 pages) |
18 December 2015 | Registered office address changed from Unit 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England to Unit 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 18 December 2015 (1 page) |
18 December 2015 | Appointment of Janet Elizabeth Kelmanson as a member on 1 April 2014 (2 pages) |
18 December 2015 | Member's details changed for John Stephen Kelmanson on 1 October 2015 (2 pages) |
18 December 2015 | Termination of appointment of Valecrom Limited as a member on 1 April 2014 (1 page) |
18 December 2015 | Registered office address changed from Unit 4 Stirling Way Borehamwood Hertfordshire WD6 2BT to Unit 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 18 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to Unit 4 Stirling Way Borehamwood Hertfordshire WD6 2BT on 7 December 2015 (1 page) |
7 December 2015 | Annual return made up to 12 March 2014 (4 pages) |
7 December 2015 | Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to Unit 4 Stirling Way Borehamwood Hertfordshire WD6 2BT on 7 December 2015 (1 page) |
22 January 2015 | Termination of appointment of Karyn Rayna Jones as a member on 31 December 2014 (2 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2013 | Annual return made up to 12 March 2013 (8 pages) |
24 October 2012 | Termination of appointment of Nicolas Anthony Limited as a member (2 pages) |
21 May 2012 | Appointment of Karyn Rayna Jones as a member (3 pages) |
18 April 2012 | Annual return made up to 12 March 2012 (8 pages) |
18 May 2011 | Change of status notice (2 pages) |
18 May 2011 | Appointment of Nicolas Anthony Limited as a member (3 pages) |
10 May 2011 | Appointment of Valecrom Limited as a member (3 pages) |
10 May 2011 | Termination of appointment of Amilios Costa as a member (2 pages) |
6 April 2011 | Annual return made up to 12 March 2011 (9 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
12 July 2010 | Member's details changed for John Stephen Kelmanson on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for John Stephen Kelmanson on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for Amilios Costa on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for Amilios Costa on 7 May 2010 (3 pages) |
11 May 2010 | Annual return made up to 12 March 2010 (8 pages) |
8 April 2010 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 8 April 2010 (2 pages) |
31 March 2010 | Registered office address changed from Avco House 6 Albert Road Barnet Herts EN4 9SH on 31 March 2010 (2 pages) |
12 March 2009 | Incorporation document\certificate of incorporation (3 pages) |