About

Registered Number: 04818360
Date of Incorporation: 02/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.