KIMBURNE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKIMBURNE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03307931
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIMBURNE LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is KIMBURNE LIMITED located?

    Registered Office Address
    12 Bridewell Place
    Third Floor East
    EC4V 6AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of KIMBURNE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KELMER & PARTNERS LIMITEDJan 27, 1997Jan 27, 1997

    What are the latest accounts for KIMBURNE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for KIMBURNE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KIMBURNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Jan 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 20,000
    SH01

    Appointment of Mr Ajmal Abbas as a director on Jul 17, 2015

    2 pagesAP01

    Termination of appointment of Roberto Granello as a secretary on Jul 17, 2015

    1 pagesTM02

    Termination of appointment of Roberto Granello as a director on Jul 17, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Certificate of change of name

    Company name changed kelmer & partners LIMITED\certificate issued on 26/08/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 26, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 25, 2015

    RES15

    Termination of appointment of Katarina Safai as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Jan 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 20,000
    SH01

    Director's details changed for Mr Roberto Granello on Jan 27, 2015

    2 pagesCH01

    Director's details changed for Mr Stefano De Giorgis on Jan 27, 2015

    2 pagesCH01

    Registered office address changed from 12 Bridewell Place 3Rd Floor, East Unit London EC4V 6AP to 12 Bridewell Place Third Floor East London EC4V 6AP on Mar 09, 2015

    1 pagesAD01

    Secretary's details changed for Mr Roberto Granello on Jan 27, 2015

    1 pagesCH03

    Termination of appointment of Stefano De Giorgis as a director on Feb 26, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jan 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Director's details changed for Mrs Katarina Safai on Jul 12, 2013

    2 pagesCH01

    Director's details changed for Mrs Katarina Safai on Jul 12, 2013

    2 pagesCH01

    All of the property or undertaking has been released from charge 1

    3 pagesMR05

    Annual return made up to Jan 27, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of KIMBURNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBAS, Ajmal
    Bridewell Place
    Third Floor East
    EC4V 6AP London
    12
    Director
    Bridewell Place
    Third Floor East
    EC4V 6AP London
    12
    DubaiPakistan205000680001
    GRANELLO, Roberto
    Bridewell Place
    Third Floor East
    EC4V 6AP London
    12
    United Kingdom
    Secretary
    Bridewell Place
    Third Floor East
    EC4V 6AP London
    12
    United Kingdom
    Italian51423280004
    SCEPTRE CONSULTANTS LIMITED
    6 Babmaes Street
    SW1Y 6HD London
    Secretary
    6 Babmaes Street
    SW1Y 6HD London
    32627710003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DE GIORGIS, Stefano
    Bridewell Place
    Third Floor East
    EC4V 6AP London
    12
    United Kingdom
    Director
    Bridewell Place
    Third Floor East
    EC4V 6AP London
    12
    United Kingdom
    SwitzerlandSwiss51423300004
    GRANELLO, Roberto
    Bridewell Place
    Third Floor East
    EC4V 6AP London
    12
    United Kingdom
    Director
    Bridewell Place
    Third Floor East
    EC4V 6AP London
    12
    United Kingdom
    UaeItalian51423280004
    SAFAI, Katarina, Mrs.
    Bridewell Place
    Third Floor East
    EC4V 6AP London
    12
    United Kingdom
    Director
    Bridewell Place
    Third Floor East
    EC4V 6AP London
    12
    United Kingdom
    EnglandBritish74263300009
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does KIMBURNE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Jun 07, 1999
    Delivered On Jun 11, 1999
    Satisfied
    Amount secured
    The rent payable and the performance of the other covenants on the part of the company to the chargee contained in a lease dated 7TH june 1999
    Short particulars
    The deposit of £44,062.50 together with all interest earned thereon pursuant to the rent deposit deed.
    Persons Entitled
    • Ropemaker Properties Limited
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    • May 01, 2013All of the property or undertaking has been released from the charge (MR05)
    • Aug 16, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0