KEMPBOND LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 4RH

Company number 03694373
Status Active
Incorporation Date 12 January 1999
Company Type Private Limited Company
Address 21 HARBEN ROAD, LONDON, NW6 4RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of KEMPBOND LIMITED are www.kempbond.co.uk, and www.kempbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Kempbond Limited is a Private Limited Company. The company registration number is 03694373. Kempbond Limited has been working since 12 January 1999. The present status of the company is Active. The registered address of Kempbond Limited is 21 Harben Road London Nw6 4rh. The cash in hand is £0k. It is £0k against last year. . HILDEBRAND, Lesley Sara is a Secretary of the company. HILDEBRAND, Robert Clive is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


kempbond Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HILDEBRAND, Lesley Sara
Appointed Date: 21 January 1999

Director
HILDEBRAND, Robert Clive
Appointed Date: 21 January 1999
68 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 January 1999
Appointed Date: 12 January 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 January 1999
Appointed Date: 12 January 1999

Persons With Significant Control

Regal Land Ltd
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

KEMPBOND LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 January 2016
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

13 Nov 2015
Accounts for a dormant company made up to 31 January 2015
09 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 41 more events
18 Feb 1999
Secretary resigned
18 Feb 1999
New secretary appointed
18 Feb 1999
New director appointed
26 Jan 1999
Registered office changed on 26/01/99 from: 120 east road london N1 6AA
12 Jan 1999
Incorporation

KEMPBOND LIMITED Charges

6 March 2000
Legal charge
Delivered: 13 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 181 kilburn high road,london borough of brent.t/no.mx…
11 May 1999
Debenture
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…