Company NameKluman And Balter Limited
DirectorsMartin Gratton and Russel Argo
Company StatusActive
Company Number02995518
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)
Previous NameKAYS Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Martin Gratton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(23 years after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameMr Russel Argo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(23 years after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Andrew Martin Cohen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(9 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongrange Barnet Gate
Arkley
Hertfordshire
EN5 3HY
Director NameMr Geoffrey Alan Kluman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(9 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathwood House Trout Rise
Loudwater
Rickmansworth
Herts
WD3 4JZ
Secretary NameJohn David Handel
NationalityBritish
StatusResigned
Appointed22 September 1995(9 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 December 1995)
RoleChartered Accountant
Correspondence AddressPine Hurst Woodhill Road
Sandon
Chelmsford
Essex
CM2 7SE
Secretary NameHugh Simon William Middlemass
NationalityBritish
StatusResigned
Appointed13 December 1995(1 year after company formation)
Appointment Duration1 day (resigned 14 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 North Park Avenue
Leeds
LS8 1EJ
Director NameJohn David Handel
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 05 February 1998)
RoleChartered Accountant
Correspondence AddressPine Hurst Woodhill Road
Sandon
Chelmsford
Essex
CM2 7SE
Director NameMr Robert Henry Bunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzalea 167 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr Robert Henry Bunn
NationalityBritish
StatusResigned
Appointed05 February 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzalea 167 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr Andrew Martin Cohen
NationalityBritish
StatusResigned
Appointed07 September 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongrange Barnet Gate
Arkley
Hertfordshire
EN5 3HY
Director NameMr Danny Kluman
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2001(6 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 15 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameCarl William Le Neven
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 March 2003)
RoleCompany Director
Correspondence Address24 Fairwater
Off Coopers Lane
Evesham
Worcestershire
WR11 6EF
Secretary NameEinar Fuchs
NationalityAustria
StatusResigned
Appointed01 May 2002(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address1 Squires Lane
London
N3 2AN
Director NameEinar Fuchs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustria
StatusResigned
Appointed01 May 2003(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2006)
RoleAccountant
Correspondence Address1 Squires Lane
London
N3 2AN
Secretary NameMr Barry Ian Wright
NationalityBritish
StatusResigned
Appointed30 November 2006(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTwyfordbury Cottage
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameMr Barry Ian Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTwyfordbury Cottage
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Secretary NameOmer Tahir
NationalityBritish
StatusResigned
Appointed01 May 2011(16 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 March 2019)
RoleCompany Director
Correspondence AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameMr Jamie Kluman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(17 years after company formation)
Appointment Duration6 years (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameOmer Tahir
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameMr Richard Ward
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCb Nominees Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence AddressLa Tour Gand House
Le Pollet St Peter Port
Guernsey
Channel Islands
Channel

Contact

Websiteklumanandbalter.com
Telephone01992 704000
Telephone regionLea Valley

Location

Registered AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

150k at £1Kluman & Balter Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,466,036
Gross Profit£8,740,389
Net Worth£6,099,641
Cash£6,505,799
Current Liabilities£9,327,761

Accounts

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

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

19 March 2019Delivered on: 21 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
9 November 1995Delivered on: 16 November 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 2002Delivered on: 11 December 2002
Satisfied on: 3 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 the io centre new ford road waltham cross hertfordshire.
Fully Satisfied
11 October 1996Delivered on: 21 October 1996
Satisfied on: 6 November 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposits" referred to in the schedule to form 395 please see form for full details.
Fully Satisfied
11 January 1996Delivered on: 26 January 1996
Satisfied on: 15 October 1996
Persons entitled: S. Daniels PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as kays limited) to the chargee under a loan agreement dated 13TH december 1995 or on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
20 September 2023Full accounts made up to 31 December 2022 (39 pages)
11 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (36 pages)
6 May 2022Termination of appointment of Richard Ward as a director on 6 May 2022 (1 page)
29 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (39 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
1 July 2020Full accounts made up to 31 December 2019 (30 pages)
19 December 2019Termination of appointment of Danny Kluman as a director on 15 December 2019 (1 page)
21 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (30 pages)
29 March 2019Termination of appointment of Omer Tahir as a director on 27 March 2019 (1 page)
29 March 2019Termination of appointment of Omer Tahir as a secretary on 27 March 2019 (1 page)
21 March 2019Registration of charge 029955180005, created on 19 March 2019 (11 pages)
3 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
17 September 2018Full accounts made up to 31 December 2017 (27 pages)
2 January 2018Appointment of Omer Tahir as a director on 15 December 2017 (3 pages)
2 January 2018Termination of appointment of Jamie Kluman as a director on 15 December 2017 (2 pages)
2 January 2018Appointment of Mr Richard Ward as a director on 15 December 2017 (3 pages)
2 January 2018Full accounts made up to 30 April 2017 (25 pages)
2 January 2018Notification of Brenntag Uk Holding Limited as a person with significant control on 15 December 2017 (4 pages)
2 January 2018Registered office address changed from I.O.Centre, Unit 8 Lea Road Waltham Abbey Essex EN9 1AS to Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2 January 2018 (2 pages)
2 January 2018Statement of company's objects (2 pages)
2 January 2018Appointment of Mr Martin Gratton as a director on 15 December 2017 (3 pages)
2 January 2018Appointment of Mr Russel Argo as a director on 15 December 2017 (3 pages)
2 January 2018Cessation of Kluman and Balter Holdings Limited as a person with significant control on 15 December 2017 (3 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 December 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
19 December 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
8 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
23 August 2017Satisfaction of charge 1 in full (1 page)
23 August 2017Satisfaction of charge 1 in full (1 page)
12 December 2016Full accounts made up to 30 April 2016 (26 pages)
12 December 2016Full accounts made up to 30 April 2016 (26 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
18 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150,000
(4 pages)
18 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150,000
(4 pages)
7 December 2015Full accounts made up to 30 April 2015 (20 pages)
7 December 2015Full accounts made up to 30 April 2015 (20 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150,000
(4 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150,000
(4 pages)
2 December 2014Accounts for a medium company made up to 30 April 2014 (17 pages)
2 December 2014Accounts for a medium company made up to 30 April 2014 (17 pages)
14 May 2014Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 14 May 2014 (1 page)
29 April 2014Registered office address changed from Unit 8 the I.O Centre Lea Road Waltham Abbey EN9 1AS on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Unit 8 the I.O Centre Lea Road Waltham Abbey EN9 1AS on 29 April 2014 (1 page)
17 December 2013Accounts for a medium company made up to 30 April 2013 (19 pages)
17 December 2013Accounts for a medium company made up to 30 April 2013 (19 pages)
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150,000
(4 pages)
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150,000
(4 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (16 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (16 pages)
18 April 2013Director's details changed for Mr Jamie Kluman on 16 April 2013 (2 pages)
18 April 2013Director's details changed for Mr Jamie Kluman on 16 April 2013 (2 pages)
18 April 2013Director's details changed for Mr Danny Kluman on 16 April 2013 (2 pages)
18 April 2013Director's details changed for Mr Danny Kluman on 16 April 2013 (2 pages)
17 April 2013Secretary's details changed for Omer Tahir on 16 April 2013 (1 page)
17 April 2013Secretary's details changed for Omer Tahir on 16 April 2013 (1 page)
26 March 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 26 March 2013 (1 page)
14 March 2013Section 519 (1 page)
14 March 2013Section 519 (1 page)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(6 pages)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(6 pages)
11 December 2012Director's details changed for Mr Danny Kluman on 18 October 2012 (2 pages)
11 December 2012Director's details changed for Mr Danny Kluman on 18 October 2012 (2 pages)
10 December 2012Full accounts made up to 30 April 2012 (22 pages)
10 December 2012Full accounts made up to 30 April 2012 (22 pages)
23 April 2012Termination of appointment of Geoffrey Kluman as a director (2 pages)
23 April 2012Memorandum and Articles of Association (10 pages)
23 April 2012Memorandum and Articles of Association (10 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2012Termination of appointment of Geoffrey Kluman as a director (2 pages)
13 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Full accounts made up to 30 April 2011 (22 pages)
2 February 2012Full accounts made up to 30 April 2011 (22 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Geoffrey Alan Kluman on 1 November 2011 (2 pages)
6 December 2011Director's details changed for Geoffrey Alan Kluman on 1 November 2011 (2 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Geoffrey Alan Kluman on 1 November 2011 (2 pages)
1 December 2011Appointment of Mr Jamie Kluman as a director (2 pages)
1 December 2011Appointment of Mr Jamie Kluman as a director (2 pages)
13 May 2011Termination of appointment of Barry Wright as a director (2 pages)
13 May 2011Termination of appointment of Barry Wright as a director (2 pages)
13 May 2011Appointment of Omer Tahir as a secretary (3 pages)
13 May 2011Termination of appointment of Barry Wright as a secretary (2 pages)
13 May 2011Termination of appointment of Barry Wright as a secretary (2 pages)
13 May 2011Appointment of Omer Tahir as a secretary (3 pages)
31 January 2011Accounts for a medium company made up to 30 April 2010 (18 pages)
31 January 2011Accounts for a medium company made up to 30 April 2010 (18 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 30 April 2009 (18 pages)
5 February 2010Full accounts made up to 30 April 2009 (18 pages)
15 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
4 February 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
4 February 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
13 January 2009Return made up to 28/11/08; full list of members (4 pages)
13 January 2009Return made up to 28/11/08; full list of members (4 pages)
6 January 2009Director's change of particulars / danny kluman / 01/11/2008 (1 page)
6 January 2009Director's change of particulars / danny kluman / 01/11/2008 (1 page)
2 July 2008Return made up to 28/11/07; no change of members (3 pages)
2 July 2008Return made up to 28/11/07; no change of members (3 pages)
13 November 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
13 November 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 28/11/06; full list of members (5 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 28/11/06; full list of members (5 pages)
21 February 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
21 February 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
9 December 2006New secretary appointed (2 pages)
9 December 2006Secretary resigned;director resigned (1 page)
9 December 2006New secretary appointed (2 pages)
9 December 2006Secretary resigned;director resigned (1 page)
7 February 2006Return made up to 28/11/05; full list of members (6 pages)
7 February 2006Return made up to 28/11/05; full list of members (6 pages)
4 November 2005Accounts for a medium company made up to 30 April 2005 (17 pages)
4 November 2005Accounts for a medium company made up to 30 April 2005 (17 pages)
3 March 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
3 March 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
29 January 2005£ ic 200000/150000 16/12/04 £ sr 50000@1=50000 (1 page)
29 January 2005£ ic 200000/150000 16/12/04 £ sr 50000@1=50000 (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Return made up to 28/11/04; full list of members (6 pages)
10 January 2005Return made up to 28/11/04; full list of members (6 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Return made up to 28/11/03; full list of members (6 pages)
7 January 2004Director resigned (1 page)
7 January 2004Return made up to 28/11/03; full list of members (6 pages)
27 November 2003Full accounts made up to 30 April 2003 (19 pages)
27 November 2003Full accounts made up to 30 April 2003 (19 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Return made up to 28/11/02; full list of members (6 pages)
6 December 2002Return made up to 28/11/02; full list of members (6 pages)
24 October 2002Full accounts made up to 30 April 2002 (18 pages)
24 October 2002Full accounts made up to 30 April 2002 (18 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
23 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
11 December 2001Return made up to 28/11/01; full list of members (6 pages)
11 December 2001Return made up to 28/11/01; full list of members (6 pages)
9 October 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
9 October 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
30 January 2001Return made up to 28/11/00; full list of members (5 pages)
30 January 2001Return made up to 28/11/00; full list of members (5 pages)
17 January 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
17 January 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
17 February 2000Return made up to 28/11/99; full list of members (6 pages)
17 February 2000Return made up to 28/11/99; full list of members (6 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
12 October 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
12 October 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
1 March 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
1 March 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Return made up to 28/11/98; full list of members (7 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Return made up to 28/11/98; full list of members (7 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Return made up to 28/11/97; full list of members (7 pages)
17 March 1998Return made up to 28/11/97; full list of members (7 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998New director appointed (2 pages)
30 December 1997Accounts for a medium company made up to 30 April 1997 (16 pages)
30 December 1997Accounts for a medium company made up to 30 April 1997 (16 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 December 1996Return made up to 28/11/96; full list of members (7 pages)
27 December 1996Return made up to 28/11/96; full list of members (7 pages)
21 October 1996Particulars of mortgage/charge (4 pages)
21 October 1996Particulars of mortgage/charge (4 pages)
16 October 1996Accounts for a medium company made up to 30 April 1996 (20 pages)
16 October 1996Accounts for a medium company made up to 30 April 1996 (20 pages)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Ad 01/04/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
5 September 1996Ad 01/04/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
26 January 1996Particulars of mortgage/charge (10 pages)
26 January 1996Particulars of mortgage/charge (10 pages)
17 January 1996Company name changed kays LIMITED\certificate issued on 18/01/96 (2 pages)
17 January 1996Company name changed kays LIMITED\certificate issued on 18/01/96 (2 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996Secretary resigned (2 pages)
15 January 1996Secretary resigned (1 page)
15 January 1996New secretary appointed (1 page)
15 January 1996Secretary resigned (2 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996Secretary resigned (1 page)
15 January 1996New secretary appointed (1 page)
4 January 1996Return made up to 28/11/95; full list of members (7 pages)
4 January 1996Return made up to 28/11/95; full list of members (7 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Accounting reference date extended from 30/11 to 30/04 (1 page)
3 November 1995Accounting reference date extended from 30/11 to 30/04 (1 page)
10 October 1995New director appointed (2 pages)
10 October 1995Director resigned;new director appointed (2 pages)
10 October 1995Director resigned;new director appointed (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 73-75 mortimer street london W1N 7TB (1 page)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 73-75 mortimer street london W1N 7TB (1 page)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 November 1994Incorporation (15 pages)
28 November 1994Incorporation (15 pages)