Company NameKPFP Ltd
DirectorKeith Playle
Company StatusActive
Company Number04786357
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Previous NameK Playle Fire Protection Services Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Keith Playle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(1 day after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EB
Secretary NameEvette Dunbar
NationalityBritish
StatusCurrent
Appointed03 April 2006(2 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address11 Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EB
Director NameWendy Playle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address3 The Manor Way
Wallington
Surrey
SM6 7PJ
Secretary NameWendy Playle
NationalityBritish
StatusResigned
Appointed05 June 2003(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address3 The Manor Way
Wallington
Surrey
SM6 7PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameAccountancy Group Company Secretaries Ltd (Corporation)
StatusResigned
Appointed15 December 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2006)
Correspondence AddressSvs House
Oliver Grove
London
SE25 5HQ

Contact

Websitekpfp.co.uk
Telephone020 85444844
Telephone regionLondon

Location

Registered Address11 Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

2 at £1Keith Playle
100.00%
Ordinary

Financials

Year2014
Net Worth£379,328
Cash£43,115
Current Liabilities£292,620

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

23 May 2008Delivered on: 28 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 67057098 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
1 November 2006Delivered on: 18 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59A õpound street carshalton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 2005Delivered on: 14 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: £145,000.00 due or to become due from the company to.
Particulars: 59 pound street carshalton surrey.
Outstanding
1 December 2005Delivered on: 9 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 July 2023Appointment of Steve Scott as a director on 24 June 2023 (2 pages)
23 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
20 July 2022Change of details for Mr Keith Playle as a person with significant control on 20 July 2022 (2 pages)
20 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
20 July 2022Director's details changed for Mr Keith Playle on 20 July 2022 (2 pages)
20 July 2022Director's details changed for Mr Keith Playle on 20 July 2022 (2 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
29 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
28 June 2021Director's details changed for Keith Playle on 16 June 2021 (2 pages)
28 June 2021Change of details for Mr Keith Playle as a person with significant control on 16 June 2021 (2 pages)
18 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
27 February 2020Satisfaction of charge 4 in full (1 page)
27 February 2020Satisfaction of charge 3 in full (2 pages)
27 February 2020Satisfaction of charge 2 in full (1 page)
27 February 2020Satisfaction of charge 1 in full (1 page)
5 July 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
26 May 2016Registered office address changed from Castle Court 41 London Road Reigate RH2 9RJ to 11 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Castle Court 41 London Road Reigate RH2 9RJ to 11 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 26 May 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Director's details changed for Keith Playle on 4 June 2014 (2 pages)
17 July 2014Director's details changed for Keith Playle on 4 June 2014 (2 pages)
17 July 2014Director's details changed for Keith Playle on 4 June 2014 (2 pages)
11 June 2014Registered office address changed from 59 Pound Street Carshalton Surrey SM5 3PG on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 59 Pound Street Carshalton Surrey SM5 3PG on 11 June 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 September 2013Secretary's details changed for Evette Dunbar on 10 September 2013 (1 page)
11 September 2013Secretary's details changed for Evette Dunbar on 10 September 2013 (1 page)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Director's details changed for Keith Playle on 4 June 2013 (2 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Director's details changed for Keith Playle on 4 June 2013 (2 pages)
1 July 2013Director's details changed for Keith Playle on 4 June 2013 (2 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Keith Playle on 10 May 2011 (2 pages)
10 June 2011Director's details changed for Keith Playle on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Keith Playle on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Keith Playle on 10 May 2011 (2 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 04/06/09; full list of members (3 pages)
17 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 June 2007Return made up to 04/06/07; full list of members (2 pages)
6 June 2007Return made up to 04/06/07; full list of members (2 pages)
27 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
27 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
29 June 2006Return made up to 04/06/06; full list of members (2 pages)
29 June 2006Return made up to 04/06/06; full list of members (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 35 woodside green london SE25 5HQ (1 page)
10 April 2006Registered office changed on 10/04/06 from: 35 woodside green london SE25 5HQ (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
7 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
7 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 04/06/05; full list of members (6 pages)
20 June 2005Return made up to 04/06/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (2 pages)
9 July 2004Company name changed k playle fire protection service s LTD\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed k playle fire protection service s LTD\certificate issued on 09/07/04 (2 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
14 June 2003Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2003Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: t & k house 35 woodside green london SE25 5HQ (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: t & k house 35 woodside green london SE25 5HQ (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
4 June 2003Incorporation (9 pages)
4 June 2003Incorporation (9 pages)