Company NameKf (Nigeria) Limited
DirectorsMatthew Stuart Tweedie and William Beardmore-Gray
Company StatusActive
Company Number04605202
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 4 months ago)

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(16 years, 10 months after company formation)
Appointment Duration4 years, 6 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 August 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months
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(19 years, 4 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NamePeter Richard Caroe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressJenners Farmhouse High Street
Meysey Hampton
Cirencester
Gloucestershire
GL7 5JT
Wales
Director NameMr John Howard Sherwell Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRowlands Court Newchapel Road
Lingfield
Surrey
RH7 6BJ
Director NameMr Peter John Welborn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBayston House
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3HZ
Secretary NameNigel Garth Stafford Allen
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
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(1 year, 2 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
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusResigned
Appointed30 April 2005(2 years, 5 months after company formation)
Appointment Duration14 years, 5 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(10 years, 4 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
Appointed29 November 2002(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 £1Knight Frank LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Returns

Latest Return16 April 2024 (2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
8 March 2023Memorandum and Articles of Association (16 pages)
8 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 February 2023Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page)
6 February 2023Appointment of Ms Vanessa Jane Shakespeare as a secretary on 1 February 2023 (2 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (15 pages)
29 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
2 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 March 2020 (14 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
5 August 2020Appointment of Mr Matthew Stuart Tweedie as a director on 1 August 2020 (2 pages)
3 June 2020Termination of appointment of Peter John Welborn as a director on 31 March 2020 (1 page)
20 December 2019Full accounts made up to 31 March 2019 (13 pages)
6 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
8 November 2019Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages)
8 November 2019Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page)
7 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
29 November 2018Full accounts made up to 31 March 2018 (12 pages)
8 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
27 November 2017Full accounts made up to 31 March 2017 (11 pages)
27 November 2017Full accounts made up to 31 March 2017 (11 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
14 November 2016Full accounts made up to 31 March 2016 (11 pages)
14 November 2016Full accounts made up to 31 March 2016 (11 pages)
4 January 2016Full accounts made up to 31 March 2015 (11 pages)
4 January 2016Full accounts made up to 31 March 2015 (11 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • 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)
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)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
17 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • 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)
11 April 2013Appointment of Mr Alistair Charles Elliott as a director (3 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (11 pages)
28 December 2012Full accounts made up to 31 March 2012 (11 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
20 December 2010Full accounts made up to 31 March 2010 (9 pages)
20 December 2010Full accounts made up to 31 March 2010 (9 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)
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)
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 (9 pages)
23 December 2009Full accounts made up to 31 March 2009 (9 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Peter John Welborn on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Peter John Welborn on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
28 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
28 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
18 December 2008Return made up to 29/11/08; full list of members (3 pages)
18 December 2008Return made up to 29/11/08; full list of members (3 pages)
3 November 2008Full accounts made up to 30 November 2007 (8 pages)
3 November 2008Full accounts made up to 30 November 2007 (8 pages)
28 May 2008Registered office changed on 28/05/2008 from head office 20 hanover square london W1S 1HZ (1 page)
28 May 2008Registered office changed on 28/05/2008 from head office 20 hanover square london W1S 1HZ (1 page)
18 December 2007Return made up to 29/11/07; full list of members (2 pages)
18 December 2007Return made up to 29/11/07; full list of members (2 pages)
3 October 2007Full accounts made up to 30 November 2006 (8 pages)
3 October 2007Full accounts made up to 30 November 2006 (8 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
22 December 2006Return made up to 29/11/06; full list of members (2 pages)
22 December 2006Return made up to 29/11/06; full list of members (2 pages)
17 October 2006Full accounts made up to 30 November 2005 (8 pages)
17 October 2006Full accounts made up to 30 November 2005 (8 pages)
23 December 2005Return made up to 29/11/05; full list of members (2 pages)
23 December 2005Return made up to 29/11/05; full list of members (2 pages)
12 September 2005Full accounts made up to 30 November 2004 (9 pages)
12 September 2005Full accounts made up to 30 November 2004 (9 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
15 December 2004Return made up to 29/11/04; full list of members (6 pages)
15 December 2004Return made up to 29/11/04; full list of members (6 pages)
4 October 2004Full accounts made up to 30 November 2003 (8 pages)
4 October 2004Full accounts made up to 30 November 2003 (8 pages)
9 March 2004New director appointed (3 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
10 January 2004Return made up to 29/11/03; full list of members (7 pages)
10 January 2004Return made up to 29/11/03; full list of members (7 pages)
23 December 2002Ad 29/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2002Ad 29/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
29 November 2002Incorporation (17 pages)
29 November 2002Incorporation (17 pages)