About

Registered Number: 04265235
Date of Incorporation: 06/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ,

 

Kldr Ltd was registered on 06 August 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This business has 2 directors listed as Read, Kate Louise, Read, Kate Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Kate Louise 10 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
READ, Kate Louise 06 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
PSC07 - N/A 17 July 2020
PSC04 - N/A 17 July 2020
AA - Annual Accounts 11 April 2020
CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 19 August 2016
CH03 - Change of particulars for secretary 19 August 2016
AD01 - Change of registered office address 19 August 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 26 February 2016
CH03 - Change of particulars for secretary 25 February 2016
RP04 - N/A 22 February 2016
RP04 - N/A 22 February 2016
RP04 - N/A 22 February 2016
RP04 - N/A 22 February 2016
RP04 - N/A 22 February 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 04 February 2016
AP01 - Appointment of director 04 February 2016
DISS40 - Notice of striking-off action discontinued 05 December 2015
AA - Annual Accounts 03 December 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 05 June 2014
AD01 - Change of registered office address 19 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 31 May 2013
CH01 - Change of particulars for director 02 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.