Hertford
Hertfordshire
SG13 7HJ
Director Name | Mr Mario Vincenzo Teoli |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Mr Geoff Eustace |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | David Lowe |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 March 2001) |
Role | Managing Director |
Correspondence Address | 92 Cowper Crescent Bengeo Hertford Hertfordshire SG14 3EA |
Director Name | Mrs Lilian Mary Lowe |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 March 1999) |
Role | Secretary |
Correspondence Address | 40 Barclay Court Park View Hoddesdon Hertfordshire EN11 8PY |
Director Name | Mr Stephen William Lowe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 March 2001) |
Role | Sales Director |
Correspondence Address | 2 The Orchard Tonwell Ware Hertfordshire SG12 0HR |
Director Name | Mrs Dennis Roles |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 1997) |
Role | Production Director |
Correspondence Address | 53 St Margarets Road Stanstead Abbotts Ware Hertfordshire SG12 8EP |
Secretary Name | Mrs Lilian Mary Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 40 Barclay Court Park View Hoddesdon Hertfordshire EN11 8PY |
Director Name | Christopher Paul Lamont |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 2004) |
Role | Sales Director |
Correspondence Address | 1 Brickfarm Cottages Stanstead Abbotts Ware Hertfordshire SG12 8LE |
Secretary Name | David Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 92 Cowper Crescent Bengeo Hertford Hertfordshire SG14 3EA |
Director Name | Mr Carmine Teoli |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2001(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Woodstock Road Broxbourne Hertfordshire EN10 7NS |
Secretary Name | Mr Carmine Teoli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 September 2001(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Woodstock Road Broxbourne Hertfordshire EN10 7NS |
Secretary Name | Rosemary Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 February 2013) |
Role | Company Director |
Correspondence Address | 63 Green Drift Royston Hertfordshire SG8 5BX |
Director Name | Mr Gerry Brame |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ |
Website | kemlows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 460671 |
Telephone region | Lea Valley |
Registered Address | 1 High Street Roydon Essex CM19 5HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Roydon |
Ward | Roydon |
Built Up Area | Roydon |
Address Matches | Over 30 other UK companies use this postal address |
6k at £1 | Kemlows Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,813,032 |
Cash | £757,706 |
Current Liabilities | £908,746 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
8 March 2001 | Delivered on: 21 March 2001 Satisfied on: 17 June 2011 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 March 2001 | Delivered on: 14 March 2001 Satisfied on: 12 April 2002 Persons entitled: David a Lowe, Stephen W Lowe and T. P. Lowe Classification: Debenture Secured details: £150,000 plus interest and costs due or to become due from the company to the chargee. Particulars: Idra 320 cold chamber die casting machine with abb robotic extractor serial and frech 125 sbc cold chamber die casting machine complete with snair casting extractor and snair automatic ladle serial number 373501 and abus in situ crane system. Fully Satisfied |
6 November 1998 | Delivered on: 6 November 1998 Satisfied on: 17 June 2011 Persons entitled: Forward Trust Limited Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x olympic 15/20 ton hi speed press serial no. 021. 1 x daw 125S die casting machine with ancillary equipment serial no. 179105. 1 x datafrech control system serial no. 179105. (see 395 for other details charged).. See the mortgage charge document for full details. Fully Satisfied |
30 October 1997 | Delivered on: 31 October 1997 Satisfied on: 17 June 2011 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
10 December 1996 | Delivered on: 13 December 1996 Satisfied on: 17 June 2011 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One frech cold chamber diecasting machine comprising one frech DAK125 sbx diecasting machine serial number 373501 1996 and other irems see form for details. See the mortgage charge document for full details. Fully Satisfied |
21 November 1996 | Delivered on: 26 November 1996 Satisfied on: 16 June 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
14 October 1977 | Delivered on: 3 November 1977 Satisfied on: 6 January 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at charlton mead lane, hoddesdon hertfordshire. Fully Satisfied |
14 October 1977 | Delivered on: 3 November 1977 Satisfied on: 6 January 1994 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
---|---|
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 January 2015 | Appointment of Mr Gerry Brame as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Gerry Brame as a director on 5 January 2015 (2 pages) |
16 December 2014 | Secretary's details changed for Mr Mario Teoli on 12 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Geoff Eustace as a director on 20 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Carmine Teoli as a director on 20 November 2014 (1 page) |
8 December 2014 | Appointment of Mr Mario Vincenzo Teoli as a director on 20 November 2014 (2 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 February 2013 | Appointment of Mr Mario Teoli as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Rosemary Bateman as a secretary (1 page) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 (1 page) |
30 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 March 2010 | Auditor's resignation (1 page) |
16 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Registered office address changed from Apex House Grand Arcade London N12 0EH on 11 January 2010 (2 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 June 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
8 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 February 2006 | Return made up to 24/01/06; full list of members
|
28 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 January 2005 | Return made up to 24/01/05; full list of members
|
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 January 2004 | Return made up to 24/01/04; full list of members (5 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (20 pages) |
25 January 2003 | Return made up to 24/01/03; full list of members
|
12 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
12 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
14 August 2001 | Auditor's resignation (1 page) |
16 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Declaration of assistance for shares acquisition (3 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
23 May 2001 | Director resigned (1 page) |
11 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
21 March 2001 | Particulars of mortgage/charge (7 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
20 December 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
13 December 2000 | Full accounts made up to 31 October 1999 (17 pages) |
16 April 2000 | Return made up to 24/01/00; full list of members
|
20 May 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
29 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: c/o marchant lewis & co 4TH floor 19 margaret street london W1N 7LD (1 page) |
5 March 1998 | Accounts for a medium company made up to 31 October 1997 (18 pages) |
28 January 1998 | Return made up to 24/01/98; no change of members
|
31 October 1997 | Particulars of mortgage/charge (4 pages) |
13 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
15 April 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
13 December 1996 | Particulars of mortgage/charge (4 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
16 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
12 October 1977 | Company name changed\certificate issued on 12/10/77 (2 pages) |
30 August 1977 | Incorporation (15 pages) |
30 August 1977 | Incorporation (16 pages) |