Company NameKHCS International Limited
DirectorKaren Millie-James
Company StatusActive
Company Number04561919
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Karen Millie-James
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capital Business Park, Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Secretary NameMr Mark James Felstein
NationalityBritish
StatusCurrent
Appointed01 July 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameTrevor David Marshall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleInternet Consultant
Correspondence Address5 Pound Lane
Shenley
Hertfordshire
WD7 9BU
Secretary NameMarilyn Davies
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address92a The Avenue
Wembley
Middlesex
HA9 9QL
Secretary NameKaren Harris
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Secretary NameMichelle Sarah Walker
NationalityBritish
StatusResigned
Appointed13 March 2003(5 months after company formation)
Appointment Duration4 years (resigned 23 March 2007)
RoleCompany Director
Correspondence Address11 Granville Place
Elm Park Road
Pinner
Middlesex
HA5 3NF
Secretary NameMr Christopher Brian Marland
NationalityBritish
StatusResigned
Appointed23 March 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Parkfield Avenue
Harrow
Middlesex
HA2 6NS

Location

Registered AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Karen Millie-james
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

24 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
9 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Director's details changed for Mrs Karen Harris on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Mrs Karen Harris on 14 May 2014 (2 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 October 2009Director's details changed for Mrs Karen Harris on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Marc James Felstein on 15 October 2009 (1 page)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Mrs Karen Harris on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Marc James Felstein on 15 October 2009 (1 page)
10 July 2009Secretary appointed marc james felstein (2 pages)
10 July 2009Appointment terminated secretary christopher marland (1 page)
10 July 2009Secretary appointed marc james felstein (2 pages)
10 July 2009Appointment terminated secretary christopher marland (1 page)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 February 2008Registered office changed on 06/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
6 February 2008Registered office changed on 06/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Return made up to 14/10/07; full list of members (2 pages)
15 October 2007Return made up to 14/10/07; full list of members (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
16 October 2006Return made up to 14/10/06; full list of members (2 pages)
16 October 2006Return made up to 14/10/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
17 October 2005Return made up to 14/10/05; full list of members (2 pages)
17 October 2005Return made up to 14/10/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 November 2004Return made up to 14/10/04; full list of members (6 pages)
12 November 2004Return made up to 14/10/04; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
25 November 2003Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ (1 page)
25 November 2003Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ (1 page)
22 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2003Secretary's particulars changed (1 page)
8 October 2003Secretary's particulars changed (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New secretary appointed (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New secretary appointed (1 page)
16 December 2002Registered office changed on 16/12/02 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
16 December 2002Registered office changed on 16/12/02 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
31 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
31 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 October 2002New secretary appointed (1 page)
28 October 2002New secretary appointed (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
15 October 2002Director's particulars changed (1 page)
15 October 2002New director appointed (1 page)
15 October 2002New director appointed (1 page)
15 October 2002Director's particulars changed (1 page)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)