Company NameT K H (U.K.) Limited
DirectorValerie Teena Smith
Company StatusActive
Company Number02567738
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Valerie Teena Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(12 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameGeoffrey Noel Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address42 The Butts
Brentford
Middlesex
TW8 8BL
Director NameMary Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Correspondence Address42 The Butts
Brentford
Middlesex
TW8 8BL
Secretary NameMs Mary Smith
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressWestmor
Palmers Lane
Burghfield Common
Reading
RG7 3DU
Secretary NameS M Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2014)
Correspondence Address94a Ashridge Drive
South Oxhey
Watford
WD19 6UQ
Secretary NameMontiverdi Limited (Corporation)
StatusResigned
Appointed07 January 2014(23 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2019)
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Ms Valerie Teena Smith
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

24 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
20 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
30 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
6 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Montiverdi Limited as a secretary on 1 October 2019 (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
16 March 2018Change of details for Ms Valerie Teena Smith as a person with significant control on 5 March 2018 (2 pages)
16 March 2018Secretary's details changed for Montiverdi Limited on 5 March 2018 (1 page)
9 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
5 January 2016Termination of appointment of S M Secretaries Limited as a secretary on 7 January 2014 (1 page)
5 January 2016Appointment of Montiverdi Limited as a secretary on 7 January 2014 (2 pages)
5 January 2016Appointment of Montiverdi Limited as a secretary on 7 January 2014 (2 pages)
5 January 2016Termination of appointment of S M Secretaries Limited as a secretary on 7 January 2014 (1 page)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Director's details changed for Valerie Teena Smith on 1 January 2014 (2 pages)
8 January 2015Director's details changed for Valerie Teena Smith on 1 January 2014 (2 pages)
8 January 2015Director's details changed for Valerie Teena Smith on 1 January 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
6 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
28 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 January 2010Secretary's details changed for S M Secretaries Limited on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for S M Secretaries Limited on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for S M Secretaries Limited on 1 October 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 December 2008Return made up to 12/12/08; full list of members (3 pages)
24 December 2008Return made up to 12/12/08; full list of members (3 pages)
26 February 2008Return made up to 12/12/07; full list of members (6 pages)
26 February 2008Return made up to 12/12/07; full list of members (6 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
23 January 2007Return made up to 12/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(6 pages)
23 January 2007Return made up to 12/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(6 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
13 December 2005Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
13 December 2005Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
23 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
23 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
8 December 2004Return made up to 12/12/04; full list of members (6 pages)
8 December 2004Return made up to 12/12/04; full list of members (6 pages)
5 April 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
5 April 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
9 February 2004Return made up to 12/12/03; full list of members (6 pages)
9 February 2004Return made up to 12/12/03; full list of members (6 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003New director appointed (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 December 2002Return made up to 12/12/02; full list of members (6 pages)
31 December 2002Return made up to 12/12/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2001Return made up to 12/12/00; full list of members (6 pages)
21 March 2001Return made up to 12/12/00; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
21 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
21 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
20 December 1999Return made up to 12/12/99; full list of members (6 pages)
20 December 1999Return made up to 12/12/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 January 1999Return made up to 12/12/98; no change of members (4 pages)
15 January 1999Return made up to 12/12/98; no change of members (4 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
3 March 1998Accounts for a small company made up to 30 April 1996 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1996 (6 pages)
29 January 1998Return made up to 12/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1998Return made up to 12/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1997Accounts for a small company made up to 30 April 1995 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1995 (6 pages)
14 January 1997Return made up to 12/12/96; full list of members (6 pages)
14 January 1997Return made up to 12/12/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1994 (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1994 (6 pages)
23 February 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1995Registered office changed on 31/03/95 from: the clockhouse 140 london road guildford surrey GU1 1UW (1 page)
31 March 1995Registered office changed on 31/03/95 from: the clockhouse 140 london road guildford surrey GU1 1UW (1 page)
28 March 1995Return made up to 12/12/94; no change of members (4 pages)
28 March 1995Return made up to 12/12/94; no change of members (4 pages)