West Clandon
Guildford
Surrey
GU4 7SY
Director Name | Mr Kevin Paul Allerton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1998(31 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | Kevin Paul Allerton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1998(31 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Paul Martin Masters |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2003(35 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Aspley Road London SW18 2DB |
Director Name | Carol Evelyn Rolfe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Lettings Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Robin Hardy Johnson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Peter William George Warrener |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Julian Christopher Peak |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2016(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Robert McLaughlin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2016(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mrs Lisa Foster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2016(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mrs Lynda Jane D'Arville |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1995) |
Role | Accounts Manager |
Correspondence Address | 39 Cleveland Road Barnes London SW13 0AA |
Director Name | Stuart John Michael Dowden |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 March 1992) |
Role | Property Manager |
Correspondence Address | 51 Longfield Street Southfields London SW18 5RD |
Director Name | Mr Philip John King |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 May 2006) |
Role | Property Manager |
Correspondence Address | 113 Inchmerry Road Catford London SE6 2NB |
Director Name | Mr James John D'Arcy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1995) |
Role | Estate Agent |
Correspondence Address | 59 King George Square Richmond Surrey TW10 6LF |
Secretary Name | Mrs Lynda Jane D'Arville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 39 Cleveland Road Barnes London SW13 0AA |
Director Name | Dr David James Nokes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 January 1993) |
Role | University Lecturer |
Correspondence Address | 11 Ashton Heights Horniman Drive Forest Hill London SE23 3BS |
Director Name | Charles Nicholas Rahder |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 February 2001) |
Role | Estate Agent |
Correspondence Address | 4 Traps Lane New Malden Surrey KT3 4RR |
Secretary Name | Charles Nicholas Rahder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 4 Traps Lane New Malden Surrey KT3 4RR |
Director Name | Mr Mark Riddick |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbank House Mill Hill Lane Shorne Kent DA12 3HA |
Director Name | Mr Barry Steer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(31 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place Barnet Hertfordshire EN4 0HY |
Director Name | Mrs Lisa Foster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Cottage Renfrew Road Kingston Upon Thames Surrey KT2 7NT |
Director Name | Warren May |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(31 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 153 Hydethorpe Road London SW12 0JG |
Director Name | Annabel Barnes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 33 Crescent Road Kingston Upon Thames Surrey KT2 7RD |
Director Name | John Matthew Phillips |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(31 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Barn Old House Lane Hartlip Sittingbourne Kent ME9 7SP |
Director Name | David Laurence Rick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2004) |
Role | Estate Agency |
Correspondence Address | Maybank 16 Warnham Road Horsham West Sussex RH12 2QU |
Director Name | Simon Robbins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Surveyor |
Correspondence Address | 70 Headley Road Liphook Hampshire GU30 7PR |
Director Name | Mrs Judienne Wood |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(39 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hornbeam 19 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Mr Derek Edward Fletcher |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(51 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 05 October 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Website | kfh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87392000 |
Telephone region | London |
Registered Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
23.9k at £1 | Barry Steer 9.94% Deferred |
---|---|
215.1k at £1 | Lee Thomas Watts 89.38% Ordinary |
3.3k at £0.1 | Paul Allerton 0.14% Ordinary B |
3.3k at £0.1 | Paul Martin Masters 0.14% Ordinary B |
1.6k at £0.1 | John Phillips 0.07% Ordinary B |
1.6k at £0.1 | Julian Peak 0.07% Ordinary B |
1.6k at £0.1 | Lisa Mackenzie 0.07% Ordinary B |
1.6k at £0.1 | Malcolm Waldren 0.07% Ordinary B |
1.6k at £0.1 | Richard Benson 0.07% Ordinary B |
1.6k at £0.1 | Robert Mclaughlin 0.07% Ordinary B |
1 at £1 | Steer 0.00% Special |
Year | 2014 |
---|---|
Turnover | £73,055,000 |
Net Worth | £20,205,000 |
Cash | £14,250,000 |
Current Liabilities | £9,002,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
4 October 1993 | Delivered on: 12 October 1993 Satisfied on: 9 March 2001 Persons entitled: Provident Life Association Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under any agreement and/or the legal charge. Particulars: The f/h property k/a 81 lower richmond road putney l/b of wandsworth t/no.LN32120 and f/h property k/a 83 lower richmond road t/no.SGL77657. Floating charge over all undertaking and assets present and future. Fully Satisfied |
---|---|
21 May 1993 | Delivered on: 3 June 1993 Satisfied on: 9 March 2001 Persons entitled: Provident Life Association Limited Classification: 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. Fully Satisfied |
13 July 1989 | Delivered on: 29 July 1989 Satisfied on: 13 May 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 251, 251A & 251B wimbledon park rd, london SW18 together with all buildings & fixtures thereon and by way of plus goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 1989 | Delivered on: 25 July 1989 Satisfied on: 5 June 1993 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
31 January 1989 | Delivered on: 8 February 1989 Satisfied on: 11 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 251 wimbledon park road southfields london SW15 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1988 | Delivered on: 13 April 1988 Satisfied on: 5 October 1991 Persons entitled: Hfc Bank PLC Classification: Mortgage Secured details: £150,000 and all other moneys due or to become due from the company to hfc bank PLC under the terms of the charge. Particulars: Freehold 81 lower richmond road, putney, london SW15 7EU title no ln 32120 & freehold 83 lower richmond road, putney aforesaid title no sgl 77657. Fully Satisfied |
8 October 1984 | Delivered on: 26 October 1984 Satisfied on: 5 October 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81/83 and land at rear of 85 lower richmond road, london SW15 l/b of wandsworth title nos. Ln 32120, sgl 77657 and sgl 377275 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1995 | Delivered on: 4 February 1995 Satisfied on: 9 March 2001 Persons entitled: Provident Life Association Limited Classification: 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. Fully Satisfied |
8 May 1984 | Delivered on: 22 May 1984 Satisfied on: 5 October 1991 Persons entitled: Hfc Trust & Savings Limited Classification: Mortgage Secured details: £150,000 & all monies due or to become due from the company to the chargee. Particulars: Nos 81 83 and land at the rear of 85 lower richmond rd (SW15) comprised in title nos ln 32120, sgl 77657 and sgl 377275. Fully Satisfied |
13 July 1989 | Delivered on: 29 July 1989 Persons entitled: Lloyds 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 81-83 lower richmond rd, london SW15 reg title no sgl 77657 & ln 32120, together with all buildings & fixtures thereon. & all moveable plant, machinery, implements furniture goods & equipment. Plus goodwill of the business. Outstanding |
17 October 2006 | Delivered on: 20 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 242 battersea park road t/no TGL27962. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 July 2003 | Delivered on: 9 July 2003 Persons entitled: Timothy John Bucher, Niall Michael Sheridan, Paul Donald Cackett and Richard Deeble-Rogers Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit and deposit balance as defined. Outstanding |
14 April 2003 | Delivered on: 23 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any any present or future account of the company with the bank. Outstanding |
14 April 2003 | Delivered on: 23 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: 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. Outstanding |
18 March 2003 | Delivered on: 5 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Alton house norstead place roehampton london. Outstanding |
23 August 2001 | Delivered on: 13 September 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a kfh house norstead place london t/n LN174841. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 January 1996 | Delivered on: 5 February 1996 Persons entitled: Alton House Garage (Chiswick) LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £28,787.50 by way of rent deposit. Outstanding |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
---|---|
4 September 2017 | Confirmation statement made on 30 July 2017 with updates (6 pages) |
5 July 2017 | Purchase of own shares. (3 pages) |
5 July 2017 | Purchase of own shares. (3 pages) |
19 June 2017 | Cancellation of shares. Statement of capital on 22 May 2017
|
6 June 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
23 May 2017 | Purchase of own shares. (3 pages) |
16 November 2016 | Satisfaction of charge 6 in full (1 page) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
26 September 2016 | Confirmation statement made on 30 July 2016 with updates (9 pages) |
26 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
26 June 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
17 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2016 | Memorandum and Articles of Association (33 pages) |
13 May 2016 | Resolutions
|
27 January 2016 | Appointment of Mr Julian Peak as a director on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Robert Mclaughlin as a director on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Mrs Lisa Foster as a director on 26 January 2016 (2 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
30 September 2015 | Appointment of Carol Evelyn Rolfe as a director on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Robin Hardy Johnson as a director on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Peter William George Warrener as a director on 30 September 2015 (2 pages) |
2 September 2015 | Purchase of own shares. (3 pages) |
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
1 July 2015 | Cancellation of shares. Statement of capital on 20 May 2015
|
1 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (27 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 June 2015 | Termination of appointment of John Phillips as a director on 31 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Barry Steer as a director on 20 May 2015 (1 page) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
21 May 2013 | Director's details changed for John Phillips on 21 May 2013 (2 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
30 March 2011 | Termination of appointment of Judienne Wood as a director (1 page) |
27 August 2010 | Director's details changed for Paul Martin Masters on 30 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Judienne Wood on 30 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Barry Steer on 30 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
24 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
15 September 2009 | Ad 07/08/09\gbp si [email protected]=1638\gbp ic 280654/282292\ (3 pages) |
14 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
8 July 2009 | Memorandum and Articles of Association (22 pages) |
8 July 2009 | Gbp nc 600000/646953\05/11/08 (2 pages) |
8 July 2009 | Resolutions
|
6 July 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
21 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
24 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
13 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
13 August 2008 | Director's change of particulars / barry steer / 01/01/2008 (1 page) |
13 August 2008 | Director's change of particulars / lee watts / 31/03/2008 (1 page) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: kfh house norstead place roehampton london SW15 3SA (1 page) |
1 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
5 September 2006 | New director appointed (1 page) |
8 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
30 June 2006 | £ ic 327607/280654 03/05/06 £ sr 46953@1=46953 (1 page) |
25 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
4 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
7 June 2005 | Director resigned (1 page) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
9 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
5 September 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (10 pages) |
25 July 2003 | New director appointed (2 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (7 pages) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
16 January 2003 | Resolutions
|
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
16 August 2002 | Return made up to 30/07/02; full list of members (10 pages) |
2 May 2002 | £ ic 450673/327608 08/04/02 £ sr 123065@1=123065 (1 page) |
2 May 2002 | Resolutions
|
13 September 2001 | Particulars of mortgage/charge (5 pages) |
3 September 2001 | Return made up to 30/07/01; full list of members (8 pages) |
29 August 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
29 July 2001 | £ ic 463465/450673 11/07/01 £ sr 12792@1=12792 (1 page) |
23 July 2001 | Director resigned (1 page) |
6 July 2001 | £ ic 501941/463465 05/06/01 £ sr 38476@1=38476 (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Memorandum and Articles of Association (17 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2001 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 August 2000 | Return made up to 30/07/00; no change of members
|
31 July 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
16 September 1999 | Return made up to 30/07/99; no change of members (6 pages) |
4 August 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
21 February 1999 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
22 May 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
2 October 1997 | Ad 16/09/97--------- £ si 476843@1=476843 £ ic 25098/501941 (2 pages) |
30 September 1997 | £ nc 58000/600000 15/09/97 (1 page) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
12 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
11 February 1997 | Ad 29/01/91--------- £ si 7000@1 (2 pages) |
11 February 1997 | Return made up to 30/07/96; no change of members
|
16 October 1996 | Full accounts made up to 30 September 1995 (17 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 81-83 lower richmond road london SW15 1EU (1 page) |
27 February 1996 | New director appointed (2 pages) |
5 February 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
14 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
27 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
21 April 1995 | New secretary appointed (4 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1993 (16 pages) |
27 March 1995 | Secretary resigned;director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
3 November 1994 | Particulars of contract relating to shares (3 pages) |
3 November 1994 | Ad 30/09/94--------- £ si 2362@1=2362 £ ic 14000/16362 (2 pages) |
26 July 1994 | Return made up to 30/07/94; full list of members
|
10 November 1993 | Ad 23/12/92--------- £ si 2471@1 (2 pages) |
10 November 1993 | Nc inc already adjusted 23/12/92 (1 page) |
4 August 1993 | Return made up to 30/07/93; no change of members
|
13 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
28 November 1991 | Full accounts made up to 31 March 1991 (14 pages) |
26 September 1991 | Memorandum and Articles of Association (25 pages) |
26 September 1991 | Resolutions
|
5 March 1991 | Full accounts made up to 31 March 1990 (12 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (12 pages) |
25 October 1989 | Wd 18/10/89 ad 31/03/89--------- £ si 6000@1 (2 pages) |
20 September 1988 | Accounts made up to 31 March 1988 (11 pages) |
19 February 1987 | Full accounts made up to 30 September 1986 (9 pages) |
6 August 1986 | Full accounts made up to 30 September 1985 (10 pages) |
13 November 1985 | Accounts made up to 30 September 1984 (9 pages) |
25 May 1984 | Accounts made up to 30 September 1983 (4 pages) |
24 May 1984 | Accounts made up to 30 September 1982 (4 pages) |
26 January 1983 | Company name changed\certificate issued on 26/01/83 (2 pages) |
24 June 1982 | Accounts made up to 30 September 1981 (4 pages) |
29 May 1982 | Accounts made up to 30 September 1980 (5 pages) |
15 June 1977 | Company name changed\certificate issued on 15/06/77 (2 pages) |
30 December 1974 | Company name changed\certificate issued on 30/12/74 (2 pages) |
16 August 1967 | Incorporation (13 pages) |