Company NameKHI Services Limited
DirectorKelly Elaine Hoppen
Company StatusActive
Company Number03432260
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 6 months ago)
Previous NamePro World Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Kelly Elaine Hoppen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressUnit 5 3 Vencourt Place Vencourt Place
London
W6 9NU
Secretary NameEd Miller
NationalityAmerican
StatusResigned
Appointed11 September 1997(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2002)
RoleCompany Director
Correspondence Address13 Poland Gardens
London
Sw7
Secretary NameMichael Lindsay Watson
NationalityBritish
StatusResigned
Appointed06 March 2002(4 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address2 Grey Friars Cottages
Stour Street
Canterbury
Kent
CT1 2PF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Telephone020 74713350
Telephone regionLondon

Location

Registered AddressUnit 5 3 Vencourt Place
Vencourt Place
London
W6 9NU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

101 at £1Kelly Hoppen
100.00%
Ordinary

Financials

Year2014
Net Worth£400,018
Cash£214,358
Current Liabilities£14,608

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

1 February 2023Accounts for a small company made up to 30 September 2022 (9 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
3 October 2022Change of details for Ms Kelly Elaine Hoppen as a person with significant control on 30 August 2022 (2 pages)
3 October 2022Director's details changed for Ms Kelly Elaine Hoppen on 30 August 2022 (2 pages)
27 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
28 October 2021Accounts for a small company made up to 30 September 2020 (9 pages)
1 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
29 October 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
30 September 2020Accounts for a small company made up to 30 September 2019 (9 pages)
15 November 2019Change of details for Ms Kelly Elaine Hoppen as a person with significant control on 15 November 2019 (2 pages)
14 October 2019Change of details for Ms Kelly Elaine Hoppen as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 June 2019Termination of appointment of Michael Lindsay Watson as a secretary on 25 June 2019 (1 page)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 101
(3 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 101
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 March 2015Registered office address changed from 102a Chepstow Road St Stephens Yard London W2 5QW to Unit 5 3 Vencourt Place Vencourt Place London W6 9NU on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 102a Chepstow Road St Stephens Yard London W2 5QW to Unit 5 3 Vencourt Place Vencourt Place London W6 9NU on 18 March 2015 (1 page)
28 August 2014Director's details changed for Miss Kelly Elaine Hoppen on 9 September 2013 (2 pages)
28 August 2014Director's details changed for Miss Kelly Elaine Hoppen on 9 September 2013 (2 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(3 pages)
28 August 2014Director's details changed for Miss Kelly Elaine Hoppen on 9 September 2013 (2 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 101
(4 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 101
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 October 2012Secretary's details changed for Michael Lindsay Watson on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Michael Lindsay Watson on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
9 October 2012Secretary's details changed for Michael Lindsay Watson on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 August 2009Return made up to 24/08/09; full list of members (3 pages)
27 August 2009Return made up to 24/08/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 2 munden street london W14 0RH (1 page)
20 February 2009Registered office changed on 20/02/2009 from 2 munden street london W14 0RH (1 page)
4 September 2008Director's change of particulars / kelly hoppen / 03/09/2008 (1 page)
4 September 2008Return made up to 24/08/08; full list of members (3 pages)
4 September 2008Director's change of particulars / kelly hoppen / 03/09/2008 (1 page)
4 September 2008Return made up to 24/08/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 October 2007Return made up to 24/08/07; no change of members (6 pages)
3 October 2007Return made up to 24/08/07; no change of members (6 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 September 2004Return made up to 24/08/04; full list of members (6 pages)
1 September 2004Return made up to 24/08/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 August 2003Return made up to 24/08/03; full list of members (6 pages)
14 August 2003Return made up to 24/08/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 August 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 March 2002New secretary appointed (2 pages)
10 September 2001Return made up to 24/08/01; full list of members (5 pages)
10 September 2001Return made up to 24/08/01; full list of members (5 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
26 October 2000Return made up to 24/08/00; no change of members (6 pages)
26 October 2000Return made up to 24/08/00; no change of members (6 pages)
25 October 2000Full accounts made up to 30 September 1999 (9 pages)
25 October 2000Registered office changed on 25/10/00 from: 2 alma studios 32 stratford road kensington london W8 6QF (1 page)
25 October 2000Full accounts made up to 30 September 1999 (9 pages)
25 October 2000Registered office changed on 25/10/00 from: 2 alma studios 32 stratford road kensington london W8 6QF (1 page)
29 October 1999Full accounts made up to 30 September 1998 (9 pages)
29 October 1999Full accounts made up to 30 September 1998 (9 pages)
31 August 1999Return made up to 24/08/99; full list of members (6 pages)
31 August 1999Return made up to 24/08/99; full list of members (6 pages)
22 September 1998Return made up to 10/09/98; full list of members (6 pages)
22 September 1998Return made up to 10/09/98; full list of members (6 pages)
12 March 1998Registered office changed on 12/03/98 from: 85 ballards lane london N3 1XU (1 page)
12 March 1998Registered office changed on 12/03/98 from: 85 ballards lane london N3 1XU (1 page)
12 October 1997Registered office changed on 12/10/97 from: 85 ballards lane finchley london N3 1XU (1 page)
12 October 1997New director appointed (1 page)
12 October 1997New director appointed (1 page)
12 October 1997Registered office changed on 12/10/97 from: 85 ballards lane finchley london N3 1XU (1 page)
12 October 1997New secretary appointed (1 page)
12 October 1997New secretary appointed (1 page)
12 October 1997Ad 01/10/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 October 1997Ad 01/10/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 September 1997Registered office changed on 24/09/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
18 September 1997Company name changed pro world LIMITED\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed pro world LIMITED\certificate issued on 19/09/97 (2 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1997Nc inc already adjusted 11/09/97 (1 page)
17 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1997Nc inc already adjusted 11/09/97 (1 page)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1997Incorporation (14 pages)
10 September 1997Incorporation (14 pages)