About

Registered Number: 06977119
Date of Incorporation: 30/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: 1 & 2 Northwest Business Park, Servia Hill, Leeds, LS6 2QH,

 

Kmregroup (Yacht Club) Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Mogul, Kamyar Hafiz, Rwl Registrars Limited, Inchbald, Andrew Ralph Elliot, Mccann, James Christopher, Mccann, Terence Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOGUL, Kamyar Hafiz 28 March 2018 - 1
INCHBALD, Andrew Ralph Elliot 07 November 2014 28 March 2018 1
MCCANN, James Christopher 16 September 2009 28 March 2018 1
MCCANN, Terence Patrick 07 November 2014 28 March 2018 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 30 July 2009 15 September 2009 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA01 - Change of accounting reference date 24 September 2020
AA - Annual Accounts 18 March 2020
DISS40 - Notice of striking-off action discontinued 12 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA01 - Change of accounting reference date 12 September 2019
CS01 - N/A 07 August 2019
AA01 - Change of accounting reference date 28 June 2019
AA01 - Change of accounting reference date 29 April 2019
CS01 - N/A 10 August 2018
MA - Memorandum and Articles 30 April 2018
RESOLUTIONS - N/A 16 April 2018
AP01 - Appointment of director 16 April 2018
PSC07 - N/A 13 April 2018
PSC02 - N/A 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AD01 - Change of registered office address 13 April 2018
MR04 - N/A 07 April 2018
MR04 - N/A 07 April 2018
MR01 - N/A 05 April 2018
RESOLUTIONS - N/A 26 March 2018
CONNOT - N/A 26 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
PSC04 - N/A 18 July 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 31 July 2015
MR01 - N/A 18 June 2015
MR01 - N/A 18 June 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 27 February 2012
CH01 - Change of particulars for director 12 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 02 August 2010
CERTNM - Change of name certificate 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
RESOLUTIONS - N/A 21 September 2009
MEM/ARTS - N/A 21 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
NEWINC - New incorporation documents 30 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Outstanding

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.