Company NameKCBS Llp
Company StatusDissolved
Company NumberOC343967
CategoryLimited Liability Partnership
Incorporation Date12 March 2009(15 years, 1 month ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Directors

LLP Designated Member NameJohn Stephen Kelmanson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
LLP Designated Member NameMrs Janet Elizabeth Kelmanson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(5 years after company formation)
Appointment Duration7 years, 11 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
LLP Designated Member NameAmilios Costa
Date of BirthOctober 1968 (Born 55 years ago)
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland And Wales
Correspondence AddressBrook Point 3rd Floor 1412-1420 High Road
Whetstone
London
N20 9BH
LLP Member NameMiss Karyn Rayna Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Alconbury Close
Borehamwood
Hertfordshire
WD6 4QG
LLP Designated Member NameValecrom Limited (Corporation)
StatusResigned
Appointed01 May 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2014)
Correspondence AddressBrook Point 3rd Floor 1412-1420 High Road
Whetstone
London
N20 9BH
LLP Member NameNicolas Anthony Limited (Corporation)
StatusResigned
Appointed01 May 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2012)
Correspondence Address3rd Floor Brook Point 1412-1420 High Road
Whetstone
London
N20 9BH

Contact

Websitekelmanson.com
Email address[email protected]

Location

Registered Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£15,985
Cash£29,925
Current Liabilities£93,751

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 November 2016Member's details changed for Janet Elizabeth Kelmanson on 1 April 2014 (2 pages)
23 March 2016Annual return made up to 12 March 2016 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2015Annual return made up to 12 March 2015 (3 pages)
18 December 2015Registered 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 2015Appointment of Janet Elizabeth Kelmanson as a member on 1 April 2014 (2 pages)
18 December 2015Member's details changed for John Stephen Kelmanson on 1 October 2015 (2 pages)
18 December 2015Termination of appointment of Valecrom Limited as a member on 1 April 2014 (1 page)
18 December 2015Registered 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 2015Registered 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 2015Annual return made up to 12 March 2014 (4 pages)
7 December 2015Registered 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 2015Termination of appointment of Karyn Rayna Jones as a member on 31 December 2014 (2 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2013Annual return made up to 12 March 2013 (8 pages)
24 October 2012Termination of appointment of Nicolas Anthony Limited as a member (2 pages)
21 May 2012Appointment of Karyn Rayna Jones as a member (3 pages)
18 April 2012Annual return made up to 12 March 2012 (8 pages)
18 May 2011Change of status notice (2 pages)
18 May 2011Appointment of Nicolas Anthony Limited as a member (3 pages)
10 May 2011Appointment of Valecrom Limited as a member (3 pages)
10 May 2011Termination of appointment of Amilios Costa as a member (2 pages)
6 April 2011Annual return made up to 12 March 2011 (9 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
12 July 2010Member's details changed for John Stephen Kelmanson on 7 May 2010 (3 pages)
12 July 2010Member's details changed for John Stephen Kelmanson on 7 May 2010 (3 pages)
12 July 2010Member's details changed for Amilios Costa on 7 May 2010 (3 pages)
12 July 2010Member's details changed for Amilios Costa on 7 May 2010 (3 pages)
11 May 2010Annual return made up to 12 March 2010 (8 pages)
8 April 2010Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 8 April 2010 (2 pages)
31 March 2010Registered office address changed from Avco House 6 Albert Road Barnet Herts EN4 9SH on 31 March 2010 (2 pages)
12 March 2009Incorporation document\certificate of incorporation (3 pages)