Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KMD ENTERPRISES LIMITED
Company Information for

KMD ENTERPRISES LIMITED

2 ABBEY ROAD, LONDON, NW10 7BW,
Company Registration Number
04314857
Private Limited Company
Active

Company Overview

About Kmd Enterprises Ltd
KMD ENTERPRISES LIMITED was founded on 2001-11-01 and has its registered office in London. The organisation's status is listed as "Active". Kmd Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KMD ENTERPRISES LIMITED
 
Legal Registered Office
2 ABBEY ROAD
LONDON
NW10 7BW
Other companies in HA3
 
Filing Information
Company Number 04314857
Company ID Number 04314857
Date formed 2001-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB232510551  
Last Datalog update: 2024-04-06 09:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KMD ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KMD ENTERPRISES LIMITED
The following companies were found which have the same name as KMD ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KMD ENTERPRISES Prince Edward Island Active Company formed on the 2002-12-09
KMD ENTERPRISES LLC 3400 MARINE MIDLAND CENTER Chautauqua BUFFALO NY 14203 Active Company formed on the 1998-10-29
KMD ENTERPRISES, LLC Active Company formed on the 2014-01-13
KMD ENTERPRISES, INC. 9609 157TH ST E PUYALLUP WA 98375 Dissolved Company formed on the 1998-10-28
KMD ENTERPRISES, INC. 21 KELLY RD BRINNON WA 983209612 Active Company formed on the 2008-04-18
KMD Enterprises, Inc. 3382 S. Florence Ct. Denver CO 80231 Voluntarily Dissolved Company formed on the 2009-10-01
KMD ENTERPRISES LLC CHARBENEAU CLINTON TWP 48056 Michigan 39324 UNKNOWN Company formed on the 2003-03-12
KMD ENTERPRISES, INC. CHARISENEAU CLINTON TPW 48036 Michigan 39324 UNKNOWN Company formed on the 0000-00-00
KMD ENTERPRISES, LLC 5913 ASHLAND BLVD KALAMAZOO Michigan 49009 UNKNOWN Company formed on the 2015-02-24
KMD ENTERPRISES, LLC 160 BENEDICT AVE HAMPTON VA 23665 Active Company formed on the 2007-02-16
KMD ENTERPRISES LLC 1818 E ABRAM ST ARLINGTON TX 76010 Active Company formed on the 2014-06-19
KMD ENTERPRISES LTD. UNIT 17 10515 38 AVENUE NW EDMONTON ALBERTA T6J 2J2 Active Company formed on the 2010-11-17
KMD ENTERPRISES INCORPORATED 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2002-10-30
KMD ENTERPRISES PRIVATE LIMITED C-117 SECTOR 1 DEVENDRA NAGAR RAIPUR Chhattisgarh 492001 ACTIVE Company formed on the 2006-12-07
KMD Enterprises, Inc. 220 S Montebello Blvd Montebello CA 90640 SOS/FTB Suspended Company formed on the 2006-09-19
KMD Enterprises, Incorporated 4901 E. La Palma Street, Suite R Anaheim CA 92807 SOS/FTB Suspended Company formed on the 1996-06-13
KMD ENTERPRISES, INC. 7710 SW 117TH ST RD OCALA FL 34476 Inactive Company formed on the 1990-03-29
KMD ENTERPRISES, LLC 516 SW TITANIUM CT. LAKE CITY FL 32024 Active Company formed on the 2006-03-31
KMD Enterprises LLC 700 Colony Ct Fort Collins CO 80526 Voluntarily Dissolved Company formed on the 2017-11-17
KMD Enterprises PO Box 1033 Pueblo CO 81002 Voluntarily Dissolved Company formed on the 2017-08-27

Company Officers of KMD ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
MARK MORAN
Director 2017-10-30
DAVID PETER ROBINSON
Director 2016-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW HUMPHREYS
Director 2016-12-05 2017-10-30
PARESH KUMAR SHASHIKANT PATEL
Company Secretary 2001-11-05 2016-12-05
ASHIS PATEL
Director 2001-11-05 2016-12-05
FALGUNIBEN ASHIS PATEL
Director 2009-01-01 2016-12-05
NITABEN PARESH PATEL
Director 2009-01-01 2016-12-05
PARESH KUMAR SHASHIKANT PATEL
Director 2013-05-16 2016-12-05
SHASHIKANT PATEL
Director 2009-01-01 2013-11-13
PARESH KUMAR SHASHIKANT PATEL
Director 2001-11-05 2013-05-15
SUDHABEN PATEL
Director 2009-01-01 2013-05-15
HANISH PATEL
Director 2001-11-05 2006-04-06
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2001-11-01 2001-11-05
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2001-11-01 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MORAN G.T. NEWS LIMITED Director 2017-10-30 CURRENT 2000-02-23 Liquidation
MARK MORAN CONVIVIALITY PLC Director 2017-10-30 CURRENT 2005-10-14 In Administration/Administrative Receiver
MARK MORAN GT NEWS (HOLDINGS) LIMITED Director 2017-10-30 CURRENT 2008-02-20 Liquidation
MARK MORAN WR REALISATIONS (2018) LIMITED Director 2017-10-30 CURRENT 2009-04-17 In Administration/Administrative Receiver
MARK MORAN CONVIVIALITY BRANDS LIMITED Director 2017-10-30 CURRENT 2015-08-26 In Administration/Administrative Receiver
MARK MORAN CONVIVIALITY RETAIL LIMITED Director 2017-10-30 CURRENT 2015-08-28 Active - Proposal to Strike off
MARK MORAN RHYTHM & BOOZE LIMITED Director 2017-10-30 CURRENT 2014-05-22 Active - Proposal to Strike off
MARK MORAN XCEL RETAIL LIMITED Director 2017-10-30 CURRENT 2014-07-08 Active
MARK MORAN BB REALISATIONS (2018) LIMITED Director 2017-10-30 CURRENT 1984-03-20 In Administration/Administrative Receiver
MARK MORAN GT NEWS (NOTTINGHAM) LTD Director 2017-10-30 CURRENT 1999-11-15 Active - Proposal to Strike off
MARK MORAN BARGAIN BOOZE EBT TRUSTEES LIMITED Director 2017-10-30 CURRENT 2002-05-30 Active
MARK MORAN CONVIVIALITY STORES LTD Director 2017-10-30 CURRENT 2005-07-07 Active - Proposal to Strike off
MARK MORAN CVL REALISATIONS (2018) LIMITED Director 2017-10-30 CURRENT 2014-11-26 In Administration/Administrative Receiver
DAVID PETER ROBINSON BARGAIN BOOZE EBT TRUSTEES LIMITED Director 2017-02-22 CURRENT 2002-05-30 Active
DAVID PETER ROBINSON BB REALISATIONS (2018) LIMITED Director 2017-01-16 CURRENT 1984-03-20 In Administration/Administrative Receiver
DAVID PETER ROBINSON XCEL RETAIL LIMITED Director 2016-12-05 CURRENT 2014-07-08 Active
DAVID PETER ROBINSON ARDILES BIDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
DAVID PETER ROBINSON CONVIVIALITY PLC Director 2016-08-01 CURRENT 2005-10-14 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-02Statement of company's objects
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-05-13Amended dormat accounts made up to 2022-06-30
2023-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Weston Road Crewe Cheshire CW1 6BP England
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Weston Road Crewe Cheshire CW1 6BP England
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-04-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER ROBINSON
2019-04-26AP01DIRECTOR APPOINTED MR DAWOOD PERVEZ
2018-12-14AA01Previous accounting period extended from 30/04/18 TO 30/06/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORAN
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-03-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-03-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2018-03-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2017-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16
2017-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW HUMPHREYS
2017-11-06AP01DIRECTOR APPOINTED MR MARK MORAN
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-20PSC02Notification of Ardiles Bidco Limited as a person with significant control on 2016-12-05
2017-07-20PSC07CESSATION OF PARESH KUMAR SHASHIKANT PATEL AS A PERSON OF SIGNIFICANT CONTROL
2017-01-06RES01ADOPT ARTICLES 06/01/17
2016-12-13AA01Current accounting period shortened from 30/11/17 TO 30/04/17
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NITABEN PATEL
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PARESH PATEL
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR FALGUNIBEN PATEL
2016-12-08AP01DIRECTOR APPOINTED MR DAVID PETER ROBINSON
2016-12-08TM02Termination of appointment of Paresh Kumar Shashikant Patel on 2016-12-05
2016-12-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HUMPHREYS
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ASHIS PATEL
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043148570012
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043148570011
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043148570010
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE
2015-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-21AR0120/07/15 FULL LIST
2015-02-04AP01DIRECTOR APPOINTED MR PARESH KUMAR SHASHIKANT PATEL
2014-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-01AR0130/06/14 FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PARESH PATEL
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE ENGLAND
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PARESH PATEL
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5UT
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043148570012
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043148570011
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043148570010
2013-11-29SH0629/11/13 STATEMENT OF CAPITAL GBP 200
2013-11-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHASHIKANT PATEL
2013-11-12RES13ALL MONIES GAURANTEETO NATIONAL WESTMINSTER BANK AND P PATEL AND A PATEL ACTING PARTNERSHIP THAT GUARANTTE FOR £660000 30/10/2013
2013-11-12RES13ALL MONIES GUARANTEE AND SECURITY IN RELATION TO AN AGRED MAXIMUM LIMIT BE GIVEN BY THE COMPANY TO NATIONAL WESTMINSTER BANK IN FAVOUR OF BOTH P PATEL AND A PATEL FOR 89 HOLMFIELD ROAD BLACKPOOL FY2 9RT 30/10/2013
2013-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12
2013-06-28AR0128/06/13 FULL LIST
2013-06-10SH0610/06/13 STATEMENT OF CAPITAL GBP 250
2013-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SUDHABEN PATEL
2012-09-10AR0126/08/12 FULL LIST
2012-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2011-09-07AR0126/08/11 FULL LIST
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-08-27AR0126/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUDHABEN PATEL / 26/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHASHIKANT PATEL / 26/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PARESH PATEL / 26/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NITA PATEL / 26/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FALGUNI PATEL / 26/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHIS PATEL / 26/08/2010
2009-08-27AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-07-08288aDIRECTOR APPOINTED MR SHASHIKANT PATEL
2009-07-08288aDIRECTOR APPOINTED MRS SUDHABEN PATEL
2009-07-08288aDIRECTOR APPOINTED MRS NITA PATEL
2009-07-08288aDIRECTOR APPOINTED MRS FALGUNI PATEL
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-06-27AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-20363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: UNIT B6 PHOENIX INDUSTRIAL EST ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP
2006-11-23363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09288bDIRECTOR RESIGNED
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-08363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores

74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to KMD ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KMD ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KMD ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KMD ENTERPRISES LIMITED
Trademarks
We have not found any records of KMD ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KMD ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as KMD ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KMD ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KMD ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KMD ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.