Company number 05794123
Status Active
Incorporation Date 25 April 2006
Company Type Private Limited Company
Address 28 LONDON ROAD, RAINHAM, GILLINGHAM, KENT, ME8 6YX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 2
; Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-11-20
GBP 2
. The most likely internet sites of KM PARTNERSHIP LIMITED are www.kmpartnership.co.uk, and www.km-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Km Partnership Limited is a Private Limited Company.
The company registration number is 05794123. Km Partnership Limited has been working since 25 April 2006.
The present status of the company is Active. The registered address of Km Partnership Limited is 28 London Road Rainham Gillingham Kent Me8 6yx. . MUMTAZ, Babar Abdul is a Director of the company. Secretary KARA, Ertan Kadir has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director KARA, Ertan Kadir has been resigned. Director MUMTAZ, Nighat has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 25 April 2006
Appointed Date: 25 April 2006
Director
MUMTAZ, Nighat
Resigned: 25 May 2012
Appointed Date: 23 August 2011
52 years old
Nominee Director
SDG REGISTRARS LIMITED
Resigned: 25 April 2006
Appointed Date: 25 April 2006
KM PARTNERSHIP LIMITED Events
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
07 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
20 Nov 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-11-20
19 Nov 2015
Registered office address changed from 28 London Road Rainham Gillingham Kent ME8 6YX to 28 London Road Rainham Gillingham Kent ME8 6YX on 19 November 2015
10 Aug 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 29 more events
15 May 2006
Director resigned
15 May 2006
New secretary appointed;new director appointed
15 May 2006
New director appointed
15 May 2006
Ad 25/04/06--------- £ si 1@1=1 £ ic 1/2
25 Apr 2006
Incorporation
11 May 2011
Debenture
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2006
Legal charge
Delivered: 9 October 2007
Status: Satisfied
on 19 May 2008
Persons entitled: National Westminster Bank PLC
Description: 201 trafalgar road greenwich london. By way of fixed charge…
8 November 2006
Debenture
Delivered: 11 November 2006
Status: Satisfied
on 17 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…