About

Registered Number: 06977119
Date of Incorporation: 30/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 1 & 2 Northwest Business Park, Servia Hill, Leeds, LS6 2QH,

 

Based in Leeds, Kmregroup (Yacht Club) Ltd was established in 2009. We don't know the number of employees at this company.

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.