Company NameKafive Limited
DirectorHilary Rosalyn House
Company StatusActive
Company Number03794996
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hilary Rosalyn House
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT
Director NameMr David Michael House
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT
Secretary NameMr David Michael House
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Hilary Rosalyn House & David Michael House
50.00%
Ordinary
100 at £1Catherine Elizabeth Rebecca House
10.00%
Ordinary
100 at £1Deveron Lee Grant Broxup
10.00%
Ordinary
100 at £1Lamorna Elisa May Cornish
10.00%
Ordinary
100 at £1Miss Georgina Alexandra House
10.00%
Ordinary
100 at £1Victoria Anne Hallam
10.00%
Ordinary

Financials

Year2014
Net Worth£340,115
Cash£4,121
Current Liabilities£3,875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
9 January 2024Micro company accounts made up to 31 March 2023 (4 pages)
4 April 2023Micro company accounts made up to 31 March 2022 (4 pages)
30 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
26 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
2 February 2021Notification of a person with significant control statement (2 pages)
2 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
28 January 2021Cessation of Hilary Rosalyn House as a person with significant control on 14 February 2020 (1 page)
11 January 2021Termination of appointment of David Michael House as a director on 6 May 2020 (1 page)
11 January 2021Cessation of David Michael House as a person with significant control on 6 May 2020 (1 page)
11 January 2021Termination of appointment of David Michael House as a secretary on 6 May 2020 (1 page)
28 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(6 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(6 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 24/06/09; full list of members (6 pages)
24 June 2009Return made up to 24/06/09; full list of members (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 24/06/08; full list of members (5 pages)
25 June 2008Return made up to 24/06/08; full list of members (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 24/06/07; full list of members (4 pages)
26 June 2007Return made up to 24/06/07; full list of members (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Return made up to 24/06/06; full list of members (9 pages)
18 July 2006Return made up to 24/06/06; full list of members (9 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 July 2005Return made up to 24/06/05; full list of members (9 pages)
2 July 2005Return made up to 24/06/05; full list of members (9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 July 2004Return made up to 24/06/04; full list of members (9 pages)
9 July 2004Return made up to 24/06/04; full list of members (9 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 July 2003Return made up to 24/06/03; full list of members (9 pages)
2 July 2003Return made up to 24/06/03; full list of members (9 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 June 2002Return made up to 24/06/02; full list of members (9 pages)
29 June 2002Return made up to 24/06/02; full list of members (9 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(8 pages)
2 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
12 July 2000Return made up to 24/06/00; full list of members (6 pages)
12 July 2000Ad 28/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2000Return made up to 24/06/00; full list of members (6 pages)
12 July 2000Ad 28/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
8 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (17 pages)
24 June 1999Incorporation (17 pages)