Company NameK D Fine Art Limited
Company StatusActive
Company Number03375950
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Guy Davenport
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBowlers Cottage
Down Lane Compton
Guildford
Surrey
GU3 1DQ
Secretary NameDenise Irene Davenport
NationalityBritish
StatusCurrent
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBowlers Cottage
Down Lane Compton
Guildford
Surrey
GU3 1DQ
Director NameMrs Denise Irene Davenport
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(13 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Cottage Down Lane
Compton
Guildford
Surrey
GU3 1DQ
Director NameMr Keith Graham Davenport
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(25 years after company formation)
Appointment Duration1 year, 10 months
RoleGallery Manager
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameKimberley Davenport
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBowlers Cottage
Down Lane Compton
Guildford
Surrey
GU3 1DQ
Director NameMr Keith Graham Davenport
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 years after company formation)
Appointment Duration10 years, 4 months (resigned 12 October 2010)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressBowlers Cottage
Down Lane, Compton
Guildford
Surrey
GU3 1DQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitekdfineart-italia.com

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Guy Davenport
50.00%
Ordinary
1 at £1Kimberley Davenport
50.00%
Ordinary

Financials

Year2014
Net Worth£16,961
Current Liabilities£14,254

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

26 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 June 2017Amended total exemption full accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
17 August 2016Termination of appointment of Kimberley Davenport as a director on 17 August 2016 (1 page)
12 August 2016Amended total exemption small company accounts made up to 31 May 2015 (9 pages)
16 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2011Appointment of Mrs Denise Irene Davenport as a director (2 pages)
8 February 2011Termination of appointment of Keith Davenport as a director (1 page)
25 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Kimberley Davenport on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Keith Graham Davenport on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Guy Davenport on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Kimberley Davenport on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Guy Davenport on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Keith Graham Davenport on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 23/05/09; full list of members (4 pages)
21 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
7 July 2008Return made up to 23/05/08; no change of members (7 pages)
15 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 June 2007Return made up to 23/05/07; full list of members (7 pages)
29 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
31 May 2006Return made up to 23/05/06; full list of members (7 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
15 September 2005Return made up to 23/05/05; full list of members (7 pages)
19 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
3 June 2004Return made up to 23/05/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
6 June 2003Return made up to 23/05/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
29 July 2002Return made up to 23/05/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
30 May 2001Return made up to 23/05/01; full list of members (7 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
29 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Full accounts made up to 31 May 1999 (11 pages)
29 June 2000New director appointed (2 pages)
4 July 1999Full accounts made up to 31 May 1998 (9 pages)
5 June 1999Return made up to 23/05/99; no change of members (4 pages)
22 June 1998Return made up to 23/05/98; full list of members (6 pages)
2 June 1997Secretary resigned (1 page)
23 May 1997Incorporation (18 pages)