KAMPALAHIGH LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1HH
Company number 05545819
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address 52 SALTERS CLOSE, RICKMANSWORTH, HERTFORDSHIRE, WD3 1HH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 10,000 . The most likely internet sites of KAMPALAHIGH LIMITED are www.kampalahigh.co.uk, and www.kampalahigh.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and six months. Kampalahigh Limited is a Private Limited Company. The company registration number is 05545819. Kampalahigh Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Kampalahigh Limited is 52 Salters Close Rickmansworth Hertfordshire Wd3 1hh. The company`s financial liabilities are £301.52k. It is £0k against last year. The cash in hand is £301.52k. It is £-241.58k against last year. And the total assets are £301.52k, which is £-243.1k against last year. CARSWELL, John Wilson, Dr is a Secretary of the company. CARSWELL, John Wilson, Dr is a Director of the company. HOLMSHAW, Magdalena Elizabeth is a Director of the company. HOLMSHAW, Mark William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


kampalahigh Key Finiance

LIABILITIES £301.52k
CASH £301.52k
-45%
TOTAL ASSETS £301.52k
-45%
All Financial Figures

Current Directors

Secretary
CARSWELL, John Wilson, Dr
Appointed Date: 24 August 2005

Director
CARSWELL, John Wilson, Dr
Appointed Date: 24 August 2005
88 years old

Director
HOLMSHAW, Magdalena Elizabeth
Appointed Date: 24 August 2005
75 years old

Director
HOLMSHAW, Mark William
Appointed Date: 24 August 2005
40 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Persons With Significant Control

Ms Elizabeth Magdalena Holmshaw
Notified on: 1 May 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KAMPALAHIGH LIMITED Events

14 Jul 2016
Confirmation statement made on 9 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 August 2015
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000

22 Jan 2015
Total exemption small company accounts made up to 31 August 2014
12 Jun 2014
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000

...
... and 23 more events
05 Sep 2005
New director appointed
05 Sep 2005
New director appointed
25 Aug 2005
Director resigned
25 Aug 2005
Secretary resigned
24 Aug 2005
Incorporation

KAMPALAHIGH LIMITED Charges

18 August 2006
Mortgage
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 106 fordhook avenue london.