Company NameCobalt Management Limited
Company StatusActive
Company Number03113930
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Previous NameKempcom Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Harold William Charles Pollock
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr See Kem Yip
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMiss Paola Perotti
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed13 June 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Richard Stirling Shaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(26 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMs Elizabeth Marie Patterson
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed28 October 2022(27 years after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed21 June 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameJohn Milford Buckland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(2 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (resigned 14 May 2003)
RoleQuantity Surveyor
Correspondence Address1 Hay Hill
London
W1X 7LF
Director NameNicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 1997)
RoleReal Estate
Correspondence Address14 Wingrave Road
London
W6 9HF
Director NameMr Jeremy Hugh Davies
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(7 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMs Jacqueline Theresa Walshe
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2017(22 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMs Jelena Madir
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMs Priya Shah
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr David Anthony Lapish
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(22 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Rajan Vatish
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 2020)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed03 November 1995(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 06 July 1999)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed06 July 1999(3 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 October 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameChelsea Residential Management Limited (Corporation)
StatusResigned
Appointed27 October 2017(22 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 September 2018)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Anil Vashisht
5.00%
Ordinary
2 at £1E.m. Carroll
3.33%
Ordinary
1 at £125 Draycott Place LTD
1.67%
Preference
1 at £1A. Brabin & K. Tasker
1.67%
Ordinary
1 at £1A.s. Harrison
1.67%
Ordinary
1 at £1Annette Louise Pollock
1.67%
Ordinary
1 at £1B. Perry
1.67%
Ordinary
1 at £1Calmont King & Co
1.67%
Ordinary
1 at £1Christian Patis LTD
1.67%
Ordinary
1 at £1D. Cavaye
1.67%
Ordinary
1 at £1D. Wee
1.67%
Ordinary
1 at £1D. Wybrow & A. Johanson
1.67%
Ordinary
1 at £1Elizabeth Patterson
1.67%
Ordinary
1 at £1G. Riolo & J. Chevely
1.67%
Ordinary
1 at £1Ian Hong Chong
1.67%
Ordinary
1 at £1J. Bjorn
1.67%
Ordinary
1 at £1J. Foll
1.67%
Ordinary
1 at £1J. Norrie
1.67%
Ordinary
1 at £1J. Wee
1.67%
Ordinary
1 at £1Jamie Sih-chiang
1.67%
Ordinary
1 at £1Joshi & Narendra
1.67%
Ordinary
1 at £1K. Lapish & D. Lapish
1.67%
Ordinary
1 at £1K. Prideaux De Lacy
1.67%
Ordinary
1 at £1L. Chew & L. Hong
1.67%
Ordinary
1 at £1M. Damodaram & K. Damodaram
1.67%
Ordinary
1 at £1M. Morley
1.67%
Ordinary
1 at £1M. Shah
1.67%
Ordinary
1 at £1M. Wild
1.67%
Ordinary
1 at £1M. Zampetti
1.67%
Ordinary
1 at £1Margaret Gadsen & Thomas Gadsen & Christopher Gadsen
1.67%
Ordinary
1 at £1Mckeown
1.67%
Ordinary
1 at £1Min Hui Wong
1.67%
Ordinary
1 at £1N. Noble & S.b. Morgans & C.g. Masons
1.67%
Ordinary
1 at £1Nicholas John Prior & Lee Joseph Dudack
1.67%
Ordinary
1 at £1Nirmani Dipesh Shah & Huns Dipesh Shah
1.67%
Ordinary
1 at £1Ovijit Paul
1.67%
Ordinary
1 at £1P. Heavyside
1.67%
Ordinary
1 at £1Paola Perotti
1.67%
Ordinary
1 at £1Pittas Properties LTD
1.67%
Ordinary
1 at £1Priya Shah
1.67%
Ordinary
1 at £1R. Maule
1.67%
Ordinary
1 at £1R. Raghunath
1.67%
Ordinary
1 at £1R. Ramsay
1.67%
Ordinary
1 at £1R. Shaw
1.67%
Ordinary
1 at £1R.d. McDonald Verschoyle & Me Le Verschoyle
1.67%
Ordinary
1 at £1Raja
1.67%
Ordinary
1 at £1S. Lerner
1.67%
Ordinary
1 at £1S. Smit & A. Le Roux
1.67%
Ordinary
1 at £1S. Yip
1.67%
Ordinary
1 at £1S.r. Tromans
1.67%
Ordinary
1 at £1Simon Mark Towns
1.67%
Ordinary
1 at £1Stephen Terry
1.67%
Ordinary
1 at £1Suresh Nair
1.67%
Ordinary
1 at £1Susan Weeks
1.67%
Ordinary
1 at £1Thomas Edward Hodson
1.67%
Ordinary
1 at £1Trevor Mario Xavier Gonsalves & Jacqueline Walshe
1.67%
Ordinary
1 at £1Vickers
1.67%
Ordinary

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

20 October 2023Termination of appointment of Priya Shah as a director on 6 October 2023 (1 page)
5 September 2023Confirmation statement made on 2 September 2023 with updates (8 pages)
7 March 2023Micro company accounts made up to 23 June 2022 (3 pages)
28 October 2022Appointment of Ms Elizabeth Marie Patterson as a director on 28 October 2022 (2 pages)
10 October 2022Appointment of Mr Richard Stirling Shaw as a director on 7 October 2022 (2 pages)
7 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
13 June 2022Appointment of Miss Paola Perotti as a director on 13 June 2022 (2 pages)
13 June 2022Appointment of Mr See Kem Yip as a director on 13 June 2022 (2 pages)
13 June 2022Termination of appointment of David Anthony Lapish as a director on 13 June 2022 (1 page)
10 June 2022Appointment of Mr Harold William Charles Pollock as a director on 30 May 2022 (2 pages)
21 March 2022Micro company accounts made up to 23 June 2021 (3 pages)
7 September 2021Confirmation statement made on 2 September 2021 with updates (8 pages)
17 February 2021Micro company accounts made up to 23 June 2020 (3 pages)
2 September 2020Termination of appointment of Rajan Vatish as a director on 2 September 2020 (1 page)
2 September 2020Confirmation statement made on 2 September 2020 with updates (8 pages)
22 June 2020Confirmation statement made on 21 June 2020 with updates (8 pages)
21 March 2020Micro company accounts made up to 23 June 2019 (2 pages)
30 September 2019Confirmation statement made on 21 June 2019 with updates (8 pages)
30 September 2019Termination of appointment of Jelena Madir as a director on 12 September 2019 (1 page)
21 June 2019Appointment of Premier Estates Limited as a secretary on 21 June 2019 (2 pages)
7 March 2019Registered office address changed from 30 Thurloe Street London SW7 2LT England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 7 March 2019 (1 page)
7 March 2019Micro company accounts made up to 23 June 2018 (2 pages)
31 October 2018Confirmation statement made on 24 October 2018 with updates (8 pages)
31 October 2018Notification of a person with significant control statement (2 pages)
18 September 2018Termination of appointment of Chelsea Residential Management Limited as a secretary on 10 September 2018 (1 page)
3 July 2018Termination of appointment of Jacqueline Theresa Walshe as a director on 4 June 2018 (1 page)
2 May 2018Cancellation of shares. Statement of capital on 8 March 2018
  • GBP 59
(4 pages)
6 March 2018Cessation of Jeremy Hugh Davies as a person with significant control on 6 March 2018 (1 page)
22 November 2017Appointment of Priya Shah as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Mr David Anthony Lapish as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Mr Rajan Vatish as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Mr Rajan Vatish as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Priya Shah as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Mr David Anthony Lapish as a director on 21 November 2017 (2 pages)
16 November 2017Termination of appointment of Jeremy Hugh Davies as a director on 16 November 2017 (1 page)
16 November 2017Appointment of Ms Jelena Madir as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Ms Jacqueline Theresa Walshe as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Ms Jelena Madir as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Ms Jacqueline Theresa Walshe as a director on 16 November 2017 (2 pages)
16 November 2017Termination of appointment of Jeremy Hugh Davies as a director on 16 November 2017 (1 page)
8 November 2017Confirmation statement made on 24 October 2017 with updates (8 pages)
8 November 2017Appointment of Chelsea Residential Management Limited as a secretary on 27 October 2017 (2 pages)
8 November 2017Confirmation statement made on 24 October 2017 with updates (8 pages)
8 November 2017Appointment of Chelsea Residential Management Limited as a secretary on 27 October 2017 (2 pages)
8 November 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 28 October 2017 (1 page)
8 November 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 28 October 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 23 June 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 23 June 2017 (2 pages)
20 February 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 February 2017 (1 page)
24 October 2016Confirmation statement made on 24 October 2016 with no updates (3 pages)
24 October 2016Confirmation statement made on 24 October 2016 with no updates (3 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (10 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (10 pages)
16 September 2016Accounts for a dormant company made up to 23 June 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 23 June 2016 (2 pages)
11 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016 (1 page)
16 October 2015Accounts for a dormant company made up to 23 June 2015 (2 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 60
(9 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 60
(9 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 60
(9 pages)
16 October 2015Accounts for a dormant company made up to 23 June 2015 (2 pages)
17 February 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 60
(10 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 60
(10 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 60
(10 pages)
17 February 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 60
(10 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 60
(10 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 60
(10 pages)
12 April 2013Accounts for a dormant company made up to 23 June 2012 (2 pages)
12 April 2013Accounts for a dormant company made up to 23 June 2012 (2 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
21 February 2012Total exemption small company accounts made up to 23 June 2011 (3 pages)
21 February 2012Total exemption small company accounts made up to 23 June 2011 (3 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
18 October 2011Secretary's details changed for Chelsea Property Management Ltd on 18 October 2011 (2 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
18 October 2011Secretary's details changed for Chelsea Property Management Ltd on 18 October 2011 (2 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
23 February 2011Total exemption small company accounts made up to 23 June 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 23 June 2010 (3 pages)
12 November 2010Annual return made up to 9 October 2010 (14 pages)
12 November 2010Annual return made up to 9 October 2010 (14 pages)
12 November 2010Annual return made up to 9 October 2010 (14 pages)
22 February 2010Total exemption small company accounts made up to 23 June 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 23 June 2009 (3 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
25 November 2009Director's details changed for Mr Jeremy Hugh Davies on 19 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Jeremy Hugh Davies on 19 November 2009 (3 pages)
30 October 2008Return made up to 09/10/08; change of members (10 pages)
30 October 2008Return made up to 09/10/08; change of members (10 pages)
10 July 2008Accounts for a dormant company made up to 23 June 2008 (3 pages)
10 July 2008Accounts for a dormant company made up to 23 June 2007 (3 pages)
10 July 2008Accounts for a dormant company made up to 23 June 2008 (3 pages)
10 July 2008Accounts for a dormant company made up to 23 June 2007 (3 pages)
28 November 2007Return made up to 09/10/07; full list of members (16 pages)
28 November 2007Return made up to 09/10/07; full list of members (16 pages)
26 March 2007Accounts for a dormant company made up to 23 June 2006 (3 pages)
26 March 2007Accounts for a dormant company made up to 23 June 2006 (3 pages)
26 October 2006Return made up to 09/10/06; full list of members (14 pages)
26 October 2006Return made up to 09/10/06; full list of members (14 pages)
30 January 2006Accounts for a dormant company made up to 23 June 2005 (3 pages)
30 January 2006Accounts for a dormant company made up to 23 June 2005 (3 pages)
16 November 2005Return made up to 09/10/05; change of members (8 pages)
16 November 2005Return made up to 09/10/05; change of members (8 pages)
1 March 2005Accounts for a dormant company made up to 23 June 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 23 June 2004 (1 page)
20 October 2004Return made up to 09/10/04; change of members (6 pages)
20 October 2004Return made up to 09/10/04; change of members (6 pages)
23 January 2004Return made up to 09/10/03; full list of members (14 pages)
23 January 2004Return made up to 09/10/03; full list of members (14 pages)
13 January 2004Accounts for a dormant company made up to 23 June 2003 (3 pages)
13 January 2004Accounts for a dormant company made up to 23 June 2003 (3 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Accounts for a dormant company made up to 23 June 2002 (3 pages)
19 May 2003Director resigned (1 page)
19 May 2003Accounts for a dormant company made up to 23 June 2002 (3 pages)
19 May 2003New director appointed (2 pages)
21 October 2002Return made up to 09/10/02; change of members (16 pages)
21 October 2002Return made up to 09/10/02; change of members (16 pages)
6 March 2002Accounts for a dormant company made up to 23 June 2001 (2 pages)
6 March 2002Accounts for a dormant company made up to 23 June 2001 (2 pages)
9 November 2001Return made up to 09/10/01; full list of members (13 pages)
9 November 2001Return made up to 09/10/01; full list of members (13 pages)
19 February 2001Accounts for a dormant company made up to 23 June 2000 (2 pages)
19 February 2001Accounts for a dormant company made up to 23 June 2000 (2 pages)
20 November 2000Return made up to 09/10/00; full list of members (14 pages)
20 November 2000Return made up to 09/10/00; full list of members (14 pages)
26 April 2000Accounts for a dormant company made up to 23 June 1999 (2 pages)
26 April 2000Accounts for a dormant company made up to 23 June 1999 (2 pages)
2 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(13 pages)
2 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(13 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 March 1999Accounts for a dormant company made up to 23 June 1998 (1 page)
23 March 1999Accounts for a dormant company made up to 23 June 1998 (1 page)
15 January 1999Return made up to 09/10/98; full list of members (7 pages)
15 January 1999Return made up to 09/10/98; full list of members (7 pages)
15 January 1999Accounts for a dormant company made up to 23 June 1997 (1 page)
15 January 1999Accounts for a dormant company made up to 23 June 1997 (1 page)
22 December 1997Registered office changed on 22/12/97 from: walgate services LTD walgate house 25 church st basingstoke RG21 7QQ (1 page)
22 December 1997Registered office changed on 22/12/97 from: walgate services LTD walgate house 25 church st basingstoke RG21 7QQ (1 page)
14 November 1997Accounts for a dormant company made up to 23 June 1996 (2 pages)
14 November 1997Accounts for a dormant company made up to 23 June 1996 (2 pages)
24 October 1997Director's particulars changed (1 page)
24 October 1997Return made up to 09/10/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/10/97
(6 pages)
24 October 1997Return made up to 09/10/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/10/97
(6 pages)
24 October 1997Director's particulars changed (1 page)
8 September 1997Registered office changed on 08/09/97 from: swan house 32/33 old bond st london W1X 3AD (1 page)
8 September 1997Registered office changed on 08/09/97 from: swan house 32/33 old bond st london W1X 3AD (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
14 April 1997Return made up to 16/10/96; full list of members (6 pages)
14 April 1997Return made up to 16/10/96; full list of members (6 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
30 July 1996Registered office changed on 30/07/96 from: pickfords wharf clink street london SE1 9DG (1 page)
30 July 1996Registered office changed on 30/07/96 from: pickfords wharf clink street london SE1 9DG (1 page)
18 June 1996Accounting reference date notified as 23/06 (1 page)
18 June 1996Accounting reference date notified as 23/06 (1 page)
16 November 1995Nc dec already adjusted 03/11/95 (1 page)
16 November 1995Secretary resigned;new director appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Nc dec already adjusted 03/11/95 (1 page)
16 November 1995New secretary appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 November 1995Secretary resigned;new director appointed (2 pages)
16 November 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 November 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
10 November 1995Company name changed kempcom LIMITED\certificate issued on 13/11/95 (4 pages)
10 November 1995Company name changed kempcom LIMITED\certificate issued on 13/11/95 (4 pages)
16 October 1995Incorporation (28 pages)
16 October 1995Incorporation (28 pages)