About

Registered Number: 06402407
Date of Incorporation: 18/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor 123 Aldersgate Street, Barbican, London, EC1A 4JQ,

 

Having been setup in 2007, Ken Poland Milling Limted has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPE, Steven 18 October 2007 - 1
IBRAHIM, Salih Kutlu 12 November 2007 18 March 2011 1
Secretary Name Appointed Resigned Total Appointments
POLAND, Robert Lloyd 18 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 22 October 2019
AD01 - Change of registered office address 22 October 2019
PSC04 - N/A 22 October 2019
AA - Annual Accounts 13 March 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 13 December 2018
AD01 - Change of registered office address 19 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 October 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 December 2015
AR01 - Annual Return 26 March 2015
DISS40 - Notice of striking-off action discontinued 03 March 2015
AA - Annual Accounts 02 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 16 March 2009
225 - Change of Accounting Reference Date 27 January 2009
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.