Company NameKFZ Investments Limited
DirectorsMatthew Stuart Tweedie and William Beardmore-Gray
Company StatusActive
Company Number03412696
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Previous NameKnight Frank Nigeria Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 October 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(22 years, 8 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr William Beardmore-Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(24 years, 8 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr John Howard Sherwell Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRowlands Court Newchapel Road
Lingfield
Surrey
RH7 6BJ
Director NameNigel Garth Stafford Allen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Secretary NameNigel Garth Stafford Allen
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Director NameMr Nicholas Howard Thomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(6 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address118 Home Park Road
London
SW19 7HU
Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(7 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth
The Drive
South Cheam
Surrey
SM2 7DH
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusResigned
Appointed09 May 2005(7 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Alistair Charles Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(15 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Castello Avenue
Putney
London
SW15 6EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteknightfrank.com
Telephone020 76298171
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1K.f. & R. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,157
Current Liabilities£13,616

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 6 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

27 November 2017Full accounts made up to 31 March 2017 (9 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 November 2016Accounts for a small company made up to 31 March 2016 (12 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 January 2016Full accounts made up to 31 March 2015 (12 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
11 April 2013Appointment of Mr Alistair Charles Elliott as a director (3 pages)
28 December 2012Full accounts made up to 31 March 2012 (11 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
20 December 2010Full accounts made up to 31 March 2010 (9 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
29 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
23 December 2009Full accounts made up to 31 March 2009 (10 pages)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from administration department knight frank 20 hanover square london W1S 1HZ (1 page)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
15 August 2007Return made up to 31/07/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
12 September 2005Full accounts made up to 31 December 2004 (8 pages)
12 August 2005Return made up to 31/07/05; full list of members (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (7 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
9 March 2004New director appointed (3 pages)
9 March 2004Director resigned (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 August 2003Return made up to 31/07/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 August 2002Return made up to 31/07/02; full list of members (7 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 August 2001Return made up to 31/07/01; full list of members (5 pages)
29 March 2001Company name changed knight frank nigeria LIMITED\certificate issued on 29/03/01 (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 August 2000Return made up to 31/07/00; full list of members (5 pages)
14 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 August 1999Return made up to 31/07/99; full list of members (7 pages)
2 July 1999Registered office changed on 02/07/99 from: 20 hanover square london W1R 0AH (1 page)
21 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998Return made up to 31/07/98; full list of members (6 pages)
25 November 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
4 August 1997Secretary resigned (1 page)
31 July 1997Incorporation (18 pages)