Company NameKinmah Limited
Company StatusDissolved
Company Number05635682
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)
Dissolution Date28 April 2021 (3 years ago)
Previous Name247 Home Furnishings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDavid Jason Peterkin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Restructuring Advisory Llp Central Square, Fif
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameDavid James Maher
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Restructuring Advisory Llp Central Square, Fif
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameDavid James Maher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 28 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Restructuring Advisory Llp Central Square, Fif
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL

Contact

Websitewww.247blinds.co.uk/
Telephone0845 4744247
Telephone regionUnknown

Location

Registered AddressRsm Restructuring Advisory Llp Central Square, Fifth Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

51 at £1David James Maher
50.00%
Ordinary
51 at £1David Jason Peterkin
50.00%
Ordinary

Financials

Year2014
Net Worth£1,022,151
Cash£1,000,423
Current Liabilities£1,504,327

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

22 April 2009Delivered on: 1 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H apex house 172 blackmoor foot road huddersfield t/no:WYK582520 and WYK338804 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

27 November 2017Notification of David Jason Peterkin as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of David James Maher as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Withdrawal of a person with significant control statement on 27 November 2017 (2 pages)
27 November 2017Accounts for a small company made up to 28 February 2017 (14 pages)
1 December 2016Accounts for a small company made up to 28 February 2016 (5 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 102
(4 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 102
(4 pages)
28 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 102
(4 pages)
5 December 2013Director's details changed for David Jason Peterkin on 25 November 2012 (2 pages)
18 June 2013Accounts for a small company made up to 28 February 2013 (6 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 102
(4 pages)
30 November 2012Director's details changed for David James Maher on 24 November 2011 (2 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
30 November 2012Secretary's details changed for David James Maher on 24 November 2011 (1 page)
28 August 2012Accounts for a small company made up to 29 February 2012 (6 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
25 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
13 January 2011Director's details changed for David James Maher on 4 January 2011 (2 pages)
13 January 2011Director's details changed for David James Maher on 4 January 2011 (2 pages)
13 January 2011Director's details changed for David James Maher on 4 January 2011 (2 pages)
13 January 2011Director's details changed for David Jason Peterkin on 4 January 2011 (2 pages)
13 January 2011Secretary's details changed for David James Maher on 4 January 2011 (1 page)
13 January 2011Secretary's details changed for David James Maher on 4 January 2011 (2 pages)
13 January 2011Secretary's details changed for David James Maher on 4 January 2011 (1 page)
13 January 2011Director's details changed for David Jason Peterkin on 4 January 2011 (2 pages)
13 January 2011Secretary's details changed for David James Maher on 4 January 2011 (2 pages)
13 January 2011Director's details changed for David James Maher on 4 January 2011 (2 pages)
12 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
29 November 2010Full accounts made up to 28 February 2010 (12 pages)
18 February 2010Registered office address changed from 175 Lockwood Road Huddersfield West Yorkshire HD1 3JG on 18 February 2010 (2 pages)
8 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for David James Maher on 20 November 2009 (2 pages)
8 January 2010Director's details changed for David Jason Peterkin on 20 November 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 December 2008Return made up to 24/11/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 December 2008Director and secretary's change of particulars / david maher / 03/11/2008 (1 page)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 December 2007Return made up to 24/11/07; full list of members (2 pages)
29 December 2006Return made up to 24/11/06; full list of members (7 pages)
22 November 2006Registered office changed on 22/11/06 from: 11 bridge street, lockwood huddersfield west yorkshire HD4 6EL (1 page)
18 October 2006Accounting reference date shortened from 30/11/06 to 28/02/06 (1 page)
18 October 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
9 January 2006New director appointed (1 page)
24 November 2005Incorporation (13 pages)