KELLMATT LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE
Company number 02586059
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, ENGLAND, EC1V 9EE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Ivor Rosenthal as a director on 31 December 2016; Registered office address changed from 88 Crawford Street London W1H 2EJ to Finsgate 5-7 Cranwood Street London EC1V 9EE on 24 November 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of KELLMATT LIMITED are www.kellmatt.co.uk, and www.kellmatt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kellmatt Limited is a Private Limited Company. The company registration number is 02586059. Kellmatt Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of Kellmatt Limited is Finsgate 5 7 Cranwood Street London England Ec1v 9ee. . CHRISTIE, Gary Earl is a Secretary of the company. WEIR, Matthew James is a Director of the company. Secretary MORRISON, Patricia Jane has been resigned. Secretary WEIR, Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROSENTHAL, Ivor has been resigned. Director ROSENTHAL, Janis Beverley has been resigned. Director WINTERS, Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CHRISTIE, Gary Earl
Appointed Date: 29 January 1992

Director
WEIR, Matthew James
Appointed Date: 17 December 1999
50 years old

Resigned Directors

Secretary
MORRISON, Patricia Jane
Resigned: 31 May 1991
Appointed Date: 20 May 1991

Secretary
WEIR, Stuart
Resigned: 05 February 1992
Appointed Date: 31 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1991
Appointed Date: 27 February 1991

Director
ROSENTHAL, Ivor
Resigned: 31 December 2016
Appointed Date: 01 January 1996
75 years old

Director
ROSENTHAL, Janis Beverley
Resigned: 30 June 2016
72 years old

Director
WINTERS, Henry
Resigned: 31 May 1991
Appointed Date: 20 May 1991
97 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 1991
Appointed Date: 27 February 1991

KELLMATT LIMITED Events

03 Jan 2017
Termination of appointment of Ivor Rosenthal as a director on 31 December 2016
24 Nov 2016
Registered office address changed from 88 Crawford Street London W1H 2EJ to Finsgate 5-7 Cranwood Street London EC1V 9EE on 24 November 2016
04 Nov 2016
Total exemption small company accounts made up to 31 May 2016
20 Jul 2016
Termination of appointment of Janis Beverley Rosenthal as a director on 30 June 2016
29 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

...
... and 70 more events
13 Jun 1991
Company name changed partdivide LIMITED\certificate issued on 13/06/91

10 Jun 1991
Secretary resigned;new secretary appointed

10 Jun 1991
Director resigned;new director appointed

10 Jun 1991
Registered office changed on 10/06/91 from: 2 baches street london N1 6UB

27 Feb 1991
Incorporation

KELLMATT LIMITED Charges

10 June 1994
Fixed and floating charge
Delivered: 24 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…