Company NameKEHF Limited
Company StatusActive
Company Number02754697
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 7 months ago)
Previous NameMatahari 472 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Robert Tolchard
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(19 years after company formation)
Appointment Duration12 years, 6 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMs Anna Nicole Rule
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleHead Of Real Assets
Country of ResidenceEngland
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMr Dominic Dodd
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleChair Person
Country of ResidenceEngland
Correspondence AddressThe King's Fund Cavendish Square
London
W1G 0AN
Director NameMr Alan John Brown
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressThe King's Fund Cavendish Square
London
W1G 0AN
Secretary NameMr Paul Clough
StatusCurrent
Appointed28 February 2023(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMs Sarah Woolnough
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(31 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameMr John Barrie Watkiss
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJordans
Trout Rise, Loudwater
Rickmansworth
Hertfordshire
WD4 4JU
Director NameMr Niall Forbes Ross Dickson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2009)
RoleChief Executive Kings Fund
Country of ResidenceUnited Kingdom
Correspondence Address
Director NameMr Francis Patrick Gerard Gargent
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(14 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMs Karen Lynas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2009)
RoleDirector Of Leadership
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 67 Castlebar Road
London
W5 2DA
Director NameAnthony Charles Ormond McGrath
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2008)
RoleArt Historian
Correspondence AddressTown Place
Ketches Lane
Scaynes Hill
West Sussex
RH17 7NR
Secretary NameMr Philip Charles Brown
NationalityBritish
StatusResigned
Appointed02 August 2007(14 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Close
Purley
Surrey
CR8 1JR
Director NameMr Neil Stewart
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2011)
RoleCompany Chief Executive
Country of ResidenceEngland
Correspondence Address30 Higher Drive
Purley
Surrey
CR8 2HE
Director NameMr Philip Strone Stewart Macpherson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 July 2017)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMr Jonathan Mark Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameProf Christoper John Ham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 January 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Secretary NameMs Jan Alison Quirke
StatusResigned
Appointed01 December 2012(20 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Secretary NameMs Lucy Rachel Johnson-Brown
StatusResigned
Appointed01 August 2013(20 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 March 2023)
RoleCompany Director
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameSir Jonathan Michael
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2021)
RoleChief Medical Officer
Country of ResidenceEngland
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMr Simon Fraser
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 July 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMr Richard Murray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 January 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1996(3 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 December 2006)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address11-13 Cavendish Square
London
W1G 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1King's Fund
100.00%
Ordinary

Financials

Year2014
Turnover£3,107,000
Gross Profit£579,000
Net Worth£52,000
Cash£291,000
Current Liabilities£644,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

2 August 2007Delivered on: 9 August 2007
Persons entitled: King Edward's Hospital Fund for London

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

23 January 2024Appointment of Ms Sarah Woolnough as a director on 18 January 2024 (2 pages)
18 January 2024Termination of appointment of Richard Murray as a director on 18 January 2024 (1 page)
16 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Lucy Rachel Johnson-Brown as a secretary on 10 March 2023 (1 page)
28 February 2023Appointment of Mr Paul Clough as a secretary on 28 February 2023 (2 pages)
2 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
8 February 2022Appointment of Mr Alan John Brown as a director on 7 February 2022 (2 pages)
7 February 2022Cessation of Richard Murray as a person with significant control on 7 February 2022 (1 page)
7 February 2022Cessation of Matthew Robert Tolchard as a person with significant control on 7 February 2022 (1 page)
7 February 2022Notification of Dominic Dodd as a person with significant control on 7 February 2022 (2 pages)
7 February 2022Notification of Alan John Brown as a person with significant control on 7 February 2022 (2 pages)
13 December 2021Termination of appointment of Simon Fraser as a director on 30 July 2021 (1 page)
2 September 2021Cessation of Simon Fraser as a person with significant control on 9 August 2021 (1 page)
2 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
3 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
31 March 2021Appointment of Mr Dominic Dodd as a director on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Jonathan Michael as a director on 31 March 2021 (1 page)
31 March 2021Cessation of Jonathan Michael as a person with significant control on 31 March 2021 (1 page)
6 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 July 2020Accounts for a small company made up to 31 December 2019 (13 pages)
15 November 2019Appointment of Ms Anna Nicole Rule as a director on 15 November 2019 (2 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
1 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Richard Murray as a director on 23 January 2019 (2 pages)
28 January 2019Notification of Richard Murray as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Cessation of Christopher John Ham as a person with significant control on 31 December 2018 (1 page)
23 January 2019Termination of appointment of Christoper John Ham as a director on 23 January 2019 (1 page)
6 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
30 July 2018Cessation of Richard John Scanlon as a person with significant control on 1 March 2018 (1 page)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 July 2017Notification of Simon Fraser as a person with significant control on 20 July 2017 (2 pages)
31 July 2017Appointment of Mr Simon Fraser as a director on 20 July 2017 (2 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Philip Strone Stewart Macpherson as a director on 20 July 2017 (1 page)
31 July 2017Cessation of Jonathan Mark Morris as a person with significant control on 30 April 2017 (1 page)
31 July 2017Notification of Simon Fraser as a person with significant control on 20 July 2017 (2 pages)
31 July 2017Cessation of Philip Strone Stewart Macpherson as a person with significant control on 21 July 2017 (1 page)
31 July 2017Notification of Jonathan Michael as a person with significant control on 20 April 2017 (2 pages)
31 July 2017Appointment of Mr Simon Fraser as a director on 20 July 2017 (2 pages)
31 July 2017Cessation of Philip Strone Stewart Macpherson as a person with significant control on 21 July 2017 (1 page)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Notification of Jonathan Michael as a person with significant control on 20 April 2017 (2 pages)
31 July 2017Termination of appointment of Philip Strone Stewart Macpherson as a director on 20 July 2017 (1 page)
31 July 2017Cessation of Jonathan Mark Morris as a person with significant control on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Jonathan Mark Morris as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Jonathan Mark Morris as a director on 28 April 2017 (1 page)
20 April 2017Appointment of Sir Jonathan Michael as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Sir Jonathan Michael as a director on 20 April 2017 (2 pages)
9 February 2017Director's details changed for Mr Jonathan Mark Morris on 1 January 2017 (2 pages)
9 February 2017Director's details changed for Mr Jonathan Mark Morris on 1 January 2017 (2 pages)
1 August 2016Full accounts made up to 31 December 2015 (10 pages)
1 August 2016Full accounts made up to 31 December 2015 (10 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (9 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (9 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
16 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
(6 pages)
16 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
(6 pages)
22 January 2015Amended full accounts made up to 31 December 2013 (12 pages)
22 January 2015Amended full accounts made up to 31 December 2013 (12 pages)
22 December 2014Amended full accounts made up to 31 December 2013 (12 pages)
22 December 2014Amended full accounts made up to 31 December 2013 (12 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
(6 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-14
(6 pages)
14 November 2013Appointment of Ms Lucy Rachel Johnson-Brown as a secretary (1 page)
14 November 2013Termination of appointment of Jan Quirke as a secretary (1 page)
14 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-14
(6 pages)
14 November 2013Appointment of Ms Lucy Rachel Johnson-Brown as a secretary (1 page)
14 November 2013Termination of appointment of Jan Quirke as a secretary (1 page)
14 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-14
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 December 2012Appointment of Ms Jan Alison Quirke as a secretary (1 page)
13 December 2012Appointment of Ms Jan Alison Quirke as a secretary (1 page)
13 December 2012Termination of appointment of Philip Brown as a secretary (1 page)
13 December 2012Termination of appointment of Philip Brown as a secretary (1 page)
21 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 August 2012Full accounts made up to 31 December 2011 (11 pages)
22 August 2012Full accounts made up to 31 December 2011 (11 pages)
1 February 2012Termination of appointment of Francis Gargent as a director (1 page)
1 February 2012Termination of appointment of Francis Gargent as a director (1 page)
8 November 2011Director's details changed for Mr Jonathan Mark Morris on 7 November 2011 (2 pages)
8 November 2011Appointment of Mr Matthew Robert Tolchard as a director (2 pages)
8 November 2011Director's details changed for Mr Francis Patrick Gerard Gargent on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Jonathan Mark Morris on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Francis Patrick Gerard Gargent on 7 November 2011 (2 pages)
8 November 2011Appointment of Mr Matthew Robert Tolchard as a director (2 pages)
8 November 2011Director's details changed for Mr Philip Strone Stewart Macpherson on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Philip Strone Stewart Macpherson on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Francis Patrick Gerard Gargent on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Philip Strone Stewart Macpherson on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Jonathan Mark Morris on 7 November 2011 (2 pages)
3 November 2011Full accounts made up to 31 December 2010 (9 pages)
3 November 2011Full accounts made up to 31 December 2010 (9 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
27 May 2011Termination of appointment of Neil Stewart as a director (1 page)
27 May 2011Termination of appointment of Neil Stewart as a director (1 page)
24 March 2011Appointment of Mr Christoper John Ham as a director (2 pages)
24 March 2011Appointment of Mr Christoper John Ham as a director (2 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
4 January 2010Appointment of Mr Jonathan Mark Morris as a director (2 pages)
4 January 2010Appointment of Mr Jonathan Mark Morris as a director (2 pages)
21 December 2009Termination of appointment of Karen Lynas as a director (1 page)
21 December 2009Termination of appointment of Karen Lynas as a director (1 page)
21 December 2009Termination of appointment of Niall Dickson as a director (1 page)
21 December 2009Termination of appointment of Niall Dickson as a director (1 page)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (10 pages)
3 November 2009Full accounts made up to 31 December 2008 (10 pages)
22 October 2009Director's details changed for Neil Stewart on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Niall Dickson on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Karen Lynas on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Karen Lynas on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Niall Dickson on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Francis Patrick Gerard Gargent on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Neil Stewart on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Francis Patrick Gerard Gargent on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Niall Dickson on 9 October 2009 (2 pages)
5 June 2009Director's change of particulars / francis gargent / 01/06/2009 (1 page)
5 June 2009Director's change of particulars / niall dickson / 01/06/2009 (1 page)
5 June 2009Director's change of particulars / niall dickson / 01/06/2009 (1 page)
5 June 2009Director's change of particulars / francis gargent / 01/06/2009 (1 page)
11 December 2008Appointment terminated director anthony mcgrath (1 page)
11 December 2008Director appointed mr philip strone stewart macpherson (2 pages)
11 December 2008Appointment terminated director anthony mcgrath (1 page)
11 December 2008Director appointed mr philip strone stewart macpherson (2 pages)
13 October 2008Full accounts made up to 31 December 2007 (9 pages)
13 October 2008Full accounts made up to 31 December 2007 (9 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
1 November 2007Return made up to 09/10/07; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 November 2007Location of register of members (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 November 2007Location of debenture register (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Registered office changed on 01/11/07 from: 11-13 cavendish square london W1G 0AN (1 page)
1 November 2007Registered office changed on 01/11/07 from: 11-13 cavendish square london W1G 0AN (1 page)
1 November 2007Return made up to 09/10/07; full list of members (3 pages)
1 November 2007Location of debenture register (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
20 August 2007Ad 02/08/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 August 2007Ad 02/08/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2007Registered office changed on 15/08/07 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Registered office changed on 15/08/07 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page)
15 August 2007New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 03/02/2021 under section 1088 of the Companies Act 2006.
(2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
14 December 2006Registered office changed on 14/12/06 from: lacon house theobalds road london WC1X 8RW (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: lacon house theobalds road london WC1X 8RW (1 page)
14 December 2006Secretary resigned (1 page)
9 October 2006Return made up to 09/10/06; full list of members (2 pages)
9 October 2006Return made up to 09/10/06; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 October 2005Return made up to 09/10/05; full list of members (2 pages)
18 October 2005Return made up to 09/10/05; full list of members (2 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 January 2005Company name changed matahari 472 LIMITED\certificate issued on 31/01/05 (2 pages)
31 January 2005Company name changed matahari 472 LIMITED\certificate issued on 31/01/05 (2 pages)
25 October 2004Return made up to 09/10/04; full list of members (6 pages)
25 October 2004Return made up to 09/10/04; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 November 2003Return made up to 09/10/03; full list of members (5 pages)
21 November 2003Return made up to 09/10/03; full list of members (5 pages)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 October 2002Return made up to 09/10/02; full list of members (5 pages)
21 October 2002Return made up to 09/10/02; full list of members (5 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 November 2001Return made up to 09/10/01; full list of members (5 pages)
21 November 2001Return made up to 09/10/01; full list of members (5 pages)
17 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 October 2000Return made up to 06/10/00; full list of members (5 pages)
13 October 2000Return made up to 06/10/00; full list of members (5 pages)
22 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 December 1999Secretary's particulars changed (1 page)
1 December 1999Secretary's particulars changed (1 page)
29 October 1999Return made up to 09/10/99; full list of members (5 pages)
29 October 1999Return made up to 09/10/99; full list of members (5 pages)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 October 1998Return made up to 09/10/98; full list of members (5 pages)
15 October 1998Return made up to 09/10/98; full list of members (5 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 October 1997Location of debenture register (1 page)
16 October 1997Location of register of members (1 page)
16 October 1997Return made up to 09/10/97; full list of members (5 pages)
16 October 1997Location of debenture register (1 page)
16 October 1997Return made up to 09/10/97; full list of members (5 pages)
16 October 1997Location of register of members (1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/02/97
(1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/02/97
(1 page)
11 October 1996Return made up to 09/10/96; full list of members (5 pages)
11 October 1996Return made up to 09/10/96; full list of members (5 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
19 March 1996Return made up to 09/10/95; full list of members (5 pages)
19 March 1996Return made up to 09/10/95; full list of members (5 pages)
19 February 1996Location of register of members (1 page)
19 February 1996Location of register of members (1 page)
7 February 1996Secretary resigned;new secretary appointed (2 pages)
7 February 1996Secretary resigned;new secretary appointed (2 pages)
6 February 1996Director resigned;new director appointed (2 pages)
6 February 1996Director resigned;new director appointed (2 pages)
5 February 1996Registered office changed on 05/02/96 from: 100 fetter lane london EC4A 1DD (1 page)
5 February 1996Registered office changed on 05/02/96 from: 100 fetter lane london EC4A 1DD (1 page)
5 February 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
5 February 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 October 1992Incorporation (17 pages)
9 October 1992Incorporation (17 pages)