About

Registered Number: 04256273
Date of Incorporation: 20/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 5-8 Angel Corner, Fore Street, Edmonton, London, N18 2QH

 

Kilim (London) Ltd was registered on 20 July 2001 and are based in Edmonton, London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UGURLU, Suleyman 31 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ATAKLI, Mehmet 31 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 05 May 2010
DISS40 - Notice of striking-off action discontinued 24 November 2009
AR01 - Annual Return 23 November 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
AA - Annual Accounts 14 April 2009
363s - Annual Return 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
AA - Annual Accounts 21 May 2008
AAMD - Amended Accounts 21 May 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 09 September 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.