Company NameK.H. Building Company Limited
DirectorKeith Andrew Hughes
Company StatusActive
Company Number03470411
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith Andrew Hughes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address264 High Street
Beckenham
Kent
BR3 1DZ
Secretary NameDeborah Kim Hughes
NationalityBritish
StatusCurrent
Appointed25 November 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleSecretary
Correspondence Address2 Danson Mead
Welling
Kent
DA16 1RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address264 High Street
Beckenham
Kent
BR3 1DZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Keith Andrew Hughes
50.00%
Ordinary
1 at £1Mrs Deborah Kim Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£2,506
Cash£3,794
Current Liabilities£45,795

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 3 weeks ago)
Next Return Due8 December 2024 (6 months, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 December 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 December 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
21 April 2022Change of details for Mr Keith Andrew Hughes as a person with significant control on 8 April 2022 (2 pages)
21 April 2022Secretary's details changed for Deborah Kim Hughes on 21 April 2022 (1 page)
21 April 2022Director's details changed for Mr Keith Andrew Hughes on 8 April 2022 (2 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 December 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 December 2020Director's details changed for Mr Keith Andrew Hughes on 24 November 2020 (2 pages)
1 December 2020Change of details for Mr Keith Andrew Hughes as a person with significant control on 24 November 2020 (2 pages)
1 December 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
1 December 2020Director's details changed for Mr Keith Andrew Hughes on 24 November 2020 (2 pages)
1 December 2020Secretary's details changed for Deborah Kim Hughes on 1 December 2020 (1 page)
30 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
9 December 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
5 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
26 April 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from 33 Bean Road Bexleyheath Kent DA6 8HW on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 33 Bean Road Bexleyheath Kent DA6 8HW on 10 November 2010 (1 page)
6 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Keith Andrew Hughes on 24 November 2009 (2 pages)
19 January 2010Director's details changed for Keith Andrew Hughes on 24 November 2009 (2 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
15 January 2009Return made up to 24/11/08; full list of members (3 pages)
15 January 2009Return made up to 24/11/08; full list of members (3 pages)
7 March 2008Director's change of particulars / keith hughes / 01/02/2008 (1 page)
7 March 2008Director's change of particulars / keith hughes / 01/02/2008 (1 page)
21 February 2008Return made up to 24/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2008Return made up to 24/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2008Registered office changed on 21/02/08 from: 35 dorset avenue welling kent DA16 2PX (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Registered office changed on 21/02/08 from: 35 dorset avenue welling kent DA16 2PX (1 page)
12 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 December 2006Return made up to 24/11/06; full list of members (6 pages)
18 December 2006Return made up to 24/11/06; full list of members (6 pages)
25 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 March 2006Return made up to 24/11/05; full list of members (6 pages)
9 March 2006Return made up to 24/11/05; full list of members (6 pages)
18 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 January 2005Return made up to 24/11/04; full list of members (6 pages)
18 January 2005Return made up to 24/11/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 January 2004Return made up to 24/11/03; full list of members (6 pages)
18 January 2004Return made up to 24/11/03; full list of members (6 pages)
27 June 2003Registered office changed on 27/06/03 from: 43 welling high street welling kent DA16 1TU (1 page)
27 June 2003Registered office changed on 27/06/03 from: 43 welling high street welling kent DA16 1TU (1 page)
8 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 December 2002Return made up to 24/11/02; full list of members (6 pages)
24 December 2002Return made up to 24/11/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 December 2001Return made up to 24/11/01; full list of members (6 pages)
31 December 2001Return made up to 24/11/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 January 2001Return made up to 24/11/00; full list of members (6 pages)
18 January 2001Return made up to 24/11/00; full list of members (6 pages)
8 December 1999Return made up to 24/11/99; full list of members (6 pages)
8 December 1999Return made up to 24/11/99; full list of members (6 pages)
26 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
5 October 1999Full accounts made up to 30 November 1998 (10 pages)
5 October 1999Full accounts made up to 30 November 1998 (10 pages)
4 June 1999Registered office changed on 04/06/99 from: pond farm cocksure lane bunners hill sidcup kent DA14 5EX (2 pages)
4 June 1999Registered office changed on 04/06/99 from: pond farm cocksure lane bunners hill sidcup kent DA14 5EX (2 pages)
4 June 1999Return made up to 24/11/98; full list of members (6 pages)
4 June 1999Return made up to 24/11/98; full list of members (6 pages)
11 May 1999Strike-off action suspended (1 page)
11 May 1999Strike-off action suspended (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Ad 25/11/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 December 1997Ad 25/11/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 December 1997Registered office changed on 05/12/97 from: pondform bunkers hill sidcup kent DA14 5EX (1 page)
5 December 1997Registered office changed on 05/12/97 from: pondform bunkers hill sidcup kent DA14 5EX (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997New director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Director resigned (1 page)
24 November 1997Incorporation (12 pages)
24 November 1997Incorporation (12 pages)