KAMMIN'S W. TRADER LIMITED

KAMMIN'S W. TRADER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKAMMIN'S W. TRADER LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03831715
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KAMMIN'S W. TRADER LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is KAMMIN'S W. TRADER LIMITED located?

    Registered Office Address
    31a Thayer Street
    W1U 2QS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KAMMIN'S W. TRADER LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for KAMMIN'S W. TRADER LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 07, 2022
    Next Confirmation Statement DueJun 21, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2021
    OverdueYes

    What are the latest filings for KAMMIN'S W. TRADER LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Pamela Randall as a person with significant control on Jul 01, 2022

    1 pagesPSC07

    Termination of appointment of Pamela Marion Randall as a director on Jul 01, 2022

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    4 pagesCS01

    Notification of Pamela Randall as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mrs Pamela Marion Randall as a director on Jun 07, 2016

    2 pagesAP01

    Termination of appointment of Susan Tanya Lisette Reilly as a director on Jun 07, 2016

    1 pagesTM01

    Termination of appointment of Pioneer Secretarial Services Limited as a secretary on Jun 07, 2016

    1 pagesTM02

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

    3 pagesAA

    Annual return made up to Aug 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL

    1 pagesAD02

    Secretary's details changed for Pioneer Secretarial Services Limited on Jul 17, 2015

    1 pagesCH04

    Termination of appointment of Ma Directors Limited as a director on Oct 27, 2014

    1 pagesTM01

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

    3 pagesAA

    Who are the officers of KAMMIN'S W. TRADER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IL GRANDE, Caroline
    Rockmount
    Pointues Rocques
    GY2 4HN St Sampsons
    Guernsey
    Channel Islands
    Secretary
    Rockmount
    Pointues Rocques
    GY2 4HN St Sampsons
    Guernsey
    Channel Islands
    British57496670002
    REILLY, Susan Tanya Lisette
    Yonge Close
    Boreham
    CM3 3GY Chelmsford
    1
    Essex
    Secretary
    Yonge Close
    Boreham
    CM3 3GY Chelmsford
    1
    Essex
    British104777420002
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    PIONEER SECRETARIAL SERVICES LIMITED
    Priory Road
    RM3 9AP Romford
    62
    United Kingdom
    Secretary
    Priory Road
    RM3 9AP Romford
    62
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07777383
    167896150001
    PIONEER SECRETARIAL SERVICES LIMITED
    Springfield Road
    CM2 6JL Chelmsford
    85
    England
    Secretary
    Springfield Road
    CM2 6JL Chelmsford
    85
    England
    Identification TypeEuropean Economic Area
    Registration Number07777383
    171665770001
    VARBERG HOLDINGS LIMITED
    P O Box 3186
    Abbott Building Main Street
    Roadtown
    Tortola
    British Virgin Islands
    Secretary
    P O Box 3186
    Abbott Building Main Street
    Roadtown
    Tortola
    British Virgin Islands
    63163850001
    WESTOUR SERVICES LIMITED
    5/6 The Shrubberies
    George Lane
    E18 1BG London
    Secretary
    5/6 The Shrubberies
    George Lane
    E18 1BG London
    94530920001
    WILLOW TRUST LIMITED
    Louisiana House
    South Esplanade
    GY1 1BJ St Peter Port
    Guernsey
    Secretary
    Louisiana House
    South Esplanade
    GY1 1BJ St Peter Port
    Guernsey
    62035780004
    WOODFORD SERVICES LIMITED
    The Shrubberies George Lane
    South Woodford
    E18 1BG London
    3
    United Kingdom
    Secretary
    The Shrubberies George Lane
    South Woodford
    E18 1BG London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06926837
    139830500001
    CUNNINGHAM, Alastair Matthew
    Apartment No.2
    8 Florinis Street
    Nicosia
    1065
    Cyprus
    Director
    Apartment No.2
    8 Florinis Street
    Nicosia
    1065
    Cyprus
    CyprusBritish73090580001
    DE CARTERET, Stephen Michael
    Victoria House
    The Avenue
    GY9 0SB Sark
    Channel Islands
    Director
    Victoria House
    The Avenue
    GY9 0SB Sark
    Channel Islands
    British46928430001
    HULME, Douglas James Morley
    Fort Champ, 10 Fort Road
    St Peter Port
    GY1 1ZU Guernsey
    Channel Islands
    Director
    Fort Champ, 10 Fort Road
    St Peter Port
    GY1 1ZU Guernsey
    Channel Islands
    GuernseyBritish160417340001
    LAKER, Keith Trevor
    Bordeaux Haven
    Bordeaux, Vale
    GY3 5LZ Guernsey
    Director
    Bordeaux Haven
    Bordeaux, Vale
    GY3 5LZ Guernsey
    GuernseyBritish81742970001
    RANDALL, Pamela Marion
    Springfield Road
    CM2 6JL Chelmsford
    85
    England
    Director
    Springfield Road
    CM2 6JL Chelmsford
    85
    England
    EnglandBritish73065380004
    REILLY, Susan Tanya Lisette
    Yonge Close
    Boreham
    CM3 3GY Chelmsford
    1
    England
    Director
    Yonge Close
    Boreham
    CM3 3GY Chelmsford
    1
    England
    EnglandBritish104777420002
    CARANDALE LIMITED
    Louisiana House
    South Esplanade St Peter Port
    GY1 1BJ Guernsey
    Channel Islands
    Director
    Louisiana House
    South Esplanade St Peter Port
    GY1 1BJ Guernsey
    Channel Islands
    74107340003
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001
    MA DIRECTORS LIMITED
    Priory Road
    RM3 9AP Romford
    62
    Essex
    United Kingdom
    Director
    Priory Road
    RM3 9AP Romford
    62
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03758663
    171665780001
    MA DIRECTORS LIMITED
    Priory Road
    RM3 9AP Romford
    62
    Essex
    United Kingdom
    Director
    Priory Road
    RM3 9AP Romford
    62
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03758663
    168908010001
    MA DIRECTORS LIMITED
    Priory Road
    RM3 9AP Romford
    62
    England
    Director
    Priory Road
    RM3 9AP Romford
    62
    England
    Identification TypeEuropean Economic Area
    Registration Number03758663
    72651220003
    MA DIRECTORS LIMITED
    62 Priory Road
    Noak Hill
    RM3 9AP Romford
    Essex
    Director
    62 Priory Road
    Noak Hill
    RM3 9AP Romford
    Essex
    72651220003

    Who are the persons with significant control of KAMMIN'S W. TRADER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Pamela Randall
    Thayer Street
    W1U 2QS London
    31a
    Apr 06, 2016
    Thayer Street
    W1U 2QS London
    31a
    Yes
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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