About

Registered Number: 03319244
Date of Incorporation: 11/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 8b Accommodation Road, London, NW11 8ED,

 

Kolmar Uk Ltd was registered on 11 February 1997 with its registered office in London. There are 6 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUIGNAN, Susan 18 March 2009 - 1
JUBB, Irene Lucie 31 August 2006 01 April 2009 1
SANDELOWSKY, Ruth 11 February 1997 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
SANDELOWSKY, Steven 30 March 2016 - 1
COMMON, Anne 01 January 2010 30 March 2016 1
DUIGNAN, Sue 31 March 2006 01 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 12 February 2020
CS01 - N/A 22 February 2019
AA - Annual Accounts 13 February 2019
AA - Annual Accounts 19 February 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 23 February 2017
AR01 - Annual Return 30 March 2016
AP03 - Appointment of secretary 30 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
AA - Annual Accounts 17 February 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 28 February 2011
MG01 - Particulars of a mortgage or charge 15 December 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 16 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AP03 - Appointment of secretary 15 February 2010
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2009
353 - Register of members 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
AUD - Auditor's letter of resignation 11 February 2009
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 08 October 2007
CERTNM - Change of name certificate 24 May 2007
MEM/ARTS - N/A 23 April 2007
CERTNM - Change of name certificate 20 April 2007
363a - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 13 February 2006
363a - Annual Return 13 May 2005
AA - Annual Accounts 14 April 2005
AA - Annual Accounts 02 July 2004
363a - Annual Return 14 April 2004
AA - Annual Accounts 25 March 2003
AUD - Auditor's letter of resignation 23 March 2003
363a - Annual Return 17 February 2003
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
AA - Annual Accounts 01 June 2002
363a - Annual Return 25 February 2002
AA - Annual Accounts 14 September 2001
363a - Annual Return 16 February 2001
395 - Particulars of a mortgage or charge 08 September 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 02 June 1999
363a - Annual Return 25 February 1999
AUD - Auditor's letter of resignation 19 November 1998
AA - Annual Accounts 18 June 1998
363a - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
225 - Change of Accounting Reference Date 16 May 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 December 2010 Fully Satisfied

N/A

Rent deposit deed 04 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.