Company NameKMD Private Wealth Llp
Company StatusDissolved
Company NumberOC337997
CategoryLimited Liability Partnership
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous NameKMD Private Wealth Management Llp

Directors

LLP Designated Member NameMrs Colette Deamer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
LLP Designated Member NameMr Kevin Malcolm Deamer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
LLP Designated Member NameMr Liam Andrew Sheils
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(3 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Contact

Websitecbhc.uk.com
Email address[email protected]
Telephone01245 495588
Telephone regionChelmsford

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£531,918
Net Worth£150,482
Cash£80,328
Current Liabilities£44,767

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
30 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
9 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 August 2019Previous accounting period shortened from 3 September 2019 to 31 March 2019 (1 page)
18 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 3 September 2018 (14 pages)
14 February 2019Previous accounting period shortened from 31 March 2019 to 3 September 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
31 August 2018Company name changed kmd private wealth management LLP\certificate issued on 31/08/18
  • LLNM01 ‐ Change of name notice
(3 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 July 2017Notification of Colette Deamer as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Colette Deamer as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Kevin Malcolm Deamer as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Liam Andrew Sheils as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Kevin Malcolm Deamer as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Liam Andrew Sheils as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 12 June 2016 (4 pages)
20 June 2016Annual return made up to 12 June 2016 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Annual return made up to 12 June 2015 (4 pages)
29 June 2015Member's details changed for Mr Kevin Malcolm Deamer on 29 June 2015 (2 pages)
29 June 2015Member's details changed for Mr Kevin Malcolm Deamer on 29 June 2015 (2 pages)
29 June 2015Member's details changed for Mrs Colette Deamer on 29 June 2015 (2 pages)
29 June 2015Member's details changed for Mrs Colette Deamer on 29 June 2015 (2 pages)
29 June 2015Annual return made up to 12 June 2015 (4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
21 July 2014Annual return made up to 12 June 2014 (4 pages)
21 July 2014Annual return made up to 12 June 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Appointment of Mr Liam Andrew Sheils as a member (2 pages)
18 July 2013Appointment of Mr Liam Andrew Sheils as a member (2 pages)
15 July 2013Annual return made up to 12 June 2013 (4 pages)
15 July 2013Annual return made up to 12 June 2013 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 July 2012Annual return made up to 12 June 2012 (3 pages)
9 July 2012Annual return made up to 12 June 2012 (3 pages)
15 June 2012Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 15 June 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 July 2011Annual return made up to 12 June 2011 (3 pages)
25 July 2011Annual return made up to 12 June 2011 (3 pages)
25 July 2011Member's details changed for Colette Deamer on 11 June 2011 (2 pages)
25 July 2011Member's details changed for Colette Deamer on 11 June 2011 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Annual return made up to 12 June 2010 (8 pages)
1 July 2010Annual return made up to 12 June 2010 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Annual return made up to 12/06/09 (2 pages)
30 June 2009Annual return made up to 12/06/09 (2 pages)
29 July 2008Currsho from 30/06/2009 to 31/03/2009 (1 page)
29 July 2008Currsho from 30/06/2009 to 31/03/2009 (1 page)
12 June 2008Incorporation document\certificate of incorporation (3 pages)
12 June 2008Incorporation document\certificate of incorporation (3 pages)