Company NameK.M.B. Restoration And Design Limited
Company StatusDissolved
Company Number04466543
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJennifer Ines Warford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleProperty Developer Interior
Country of ResidenceEngland
Correspondence Address138 Bouverie Avenue South
Salisbury
Wiltshire
SP2 8EB
Secretary NameAndrew David Morris
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSt Albans House
Church Bank Tattenhall
Chester
Cheshire
CH3 9QE
Wales
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address18 Mulberry Avenue
Turnstone Business Park
Widnes
Cheshire
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mrs Jennifer Ines Warford
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,419
Cash£43
Current Liabilities£189,191

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

26 July 2006Delivered on: 29 July 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19 clarendon road salisbury wiltshire.
Outstanding
1 April 2004Delivered on: 3 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 19 clarendon road salisbury,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 February 2012Registered office address changed from 133 Albert Road Widnes Cheshire WA8 6LB on 10 February 2012 (1 page)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Jennifer Ines Warford on 18 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
13 July 2007Return made up to 21/06/07; full list of members (6 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Return made up to 21/06/06; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
28 June 2005Return made up to 21/06/05; full list of members (6 pages)
8 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
10 June 2004Return made up to 21/06/04; full list of members (6 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
17 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 June 2003Return made up to 21/06/03; full list of members (6 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2002Registered office changed on 29/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2002Secretary resigned (1 page)
21 June 2002Incorporation (13 pages)