Kathmandu (U.K.) Ltd was founded on 02 July 2003 and has its registered office in Bournemouth in Dorset, it has a status of "Active". Casey, Reuben James, Kinraid, Christopher, Simonet, Xavier Marie Olivier, Bell Yard Secretariat Limited, Cameron, Janet Heather, Hadley, Christopher Andrew, Halkett, Peter Thomas, Penklis, George Emanuel, Perkins, Clark Elliott, Todd, Mark Archibald are listed as directors of this organisation. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASEY, Reuben James | 13 October 2014 | - | 1 |
KINRAID, Christopher | 20 May 2019 | - | 1 |
SIMONET, Xavier Marie Olivier | 24 July 2015 | - | 1 |
CAMERON, Janet Heather | 02 July 2003 | 01 May 2006 | 1 |
HADLEY, Christopher Andrew | 01 May 2006 | 18 November 2009 | 1 |
HALKETT, Peter Thomas | 01 May 2009 | 31 October 2014 | 1 |
PENKLIS, George Emanuel | 28 September 2006 | 01 August 2008 | 1 |
PERKINS, Clark Elliott | 01 May 2006 | 18 November 2009 | 1 |
TODD, Mark Archibald | 18 November 2009 | 25 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL YARD SECRETARIAT LIMITED | 02 July 2003 | 23 August 2005 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 18 August 2020 | |
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CH01 - Change of particulars for director | 29 October 2019 | |
MR01 - N/A | 29 October 2019 | |
CS01 - N/A | 03 July 2019 | |
AP01 - Appointment of director | 23 May 2019 | |
AA - Annual Accounts | 14 January 2019 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 27 November 2015 | |
TM01 - Termination of appointment of director | 13 October 2015 | |
AP01 - Appointment of director | 03 August 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 27 April 2015 | |
TM01 - Termination of appointment of director | 03 November 2014 | |
AP01 - Appointment of director | 16 October 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH04 - Change of particulars for corporate secretary | 03 August 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
RESOLUTIONS - N/A | 14 June 2010 | |
SH01 - Return of Allotment of shares | 04 June 2010 | |
AA - Annual Accounts | 04 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2009 | |
AP01 - Appointment of director | 19 November 2009 | |
TM01 - Termination of appointment of director | 19 November 2009 | |
TM01 - Termination of appointment of director | 19 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2009 | |
363a - Annual Return | 06 July 2009 | |
288a - Notice of appointment of directors or secretaries | 07 May 2009 | |
AA - Annual Accounts | 18 December 2008 | |
395 - Particulars of a mortgage or charge | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
363a - Annual Return | 22 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2007 | |
AUD - Auditor's letter of resignation | 25 April 2007 | |
AA - Annual Accounts | 24 April 2007 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
RESOLUTIONS - N/A | 19 October 2006 | |
288a - Notice of appointment of directors or secretaries | 19 October 2006 | |
363a - Annual Return | 12 July 2006 | |
225 - Change of Accounting Reference Date | 13 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
AA - Annual Accounts | 28 March 2006 | |
288b - Notice of resignation of directors or secretaries | 02 September 2005 | |
287 - Change in situation or address of Registered Office | 02 September 2005 | |
288a - Notice of appointment of directors or secretaries | 02 September 2005 | |
363a - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 12 April 2005 | |
287 - Change in situation or address of Registered Office | 04 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2005 | |
363s - Annual Return | 29 July 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 25 October 2003 | |
225 - Change of Accounting Reference Date | 08 August 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
NEWINC - New incorporation documents | 02 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2019 | Outstanding |
N/A |
Charge of deposit | 29 October 2008 | Fully Satisfied |
N/A |
Supplemental deed | 12 October 2006 | Fully Satisfied |
N/A |
A security agreement | 01 May 2006 | Fully Satisfied |
N/A |
Debenture | 16 October 2003 | Fully Satisfied |
N/A |