Company NameKEFO Projects Limited
DirectorsJames Forde and Jennie Forde
Company StatusActive
Company Number04931846
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Forde
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Jennie Forde
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Colin Johnny Keane
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameColin Keane
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Catherine Ann Keane
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekefo.co.uk

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Mr Colin Keane
40.00%
Ordinary
4 at £1Mr James Forde
40.00%
Ordinary
1 at £1Ms Catherine Ann Keane
10.00%
Ordinary
1 at £1Ms Jennifer Forde
10.00%
Ordinary

Financials

Year2014
Net Worth£457,979
Cash£201,554
Current Liabilities£169,299

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 April 2024 (1 week ago)
Next Return Due1 May 2025 (1 year from now)

Charges

7 September 2022Delivered on: 8 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

15 January 2024Previous accounting period shortened from 31 October 2023 to 30 September 2023 (1 page)
15 December 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
7 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
8 September 2022Registration of charge 049318460001, created on 7 September 2022 (82 pages)
8 June 2022Director's details changed for Mrs Jennifer Forde on 8 June 2022 (2 pages)
8 June 2022Director's details changed for Mr James Joseph Forde on 8 June 2022 (2 pages)
8 June 2022Change of details for James Joseph Forde as a person with significant control on 8 June 2022 (2 pages)
19 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
12 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
12 November 2019Secretary's details changed for Colin Keane on 11 November 2019 (1 page)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
18 December 2018Change of details for Mr James Forde as a person with significant control on 6 April 2016 (2 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 October 2017Director's details changed for James Forde on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Jennifer Forde on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Jennifer Forde on 18 October 2017 (2 pages)
18 October 2017Director's details changed for James Forde on 18 October 2017 (2 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
25 July 2017Director's details changed for Mr Colin Keane on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Catherine Ann Keane on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Director's details changed for Mr Colin Keane on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Director's details changed for James Forde on 25 July 2017 (2 pages)
25 July 2017Director's details changed for James Forde on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Jennifer Forde on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Jennifer Forde on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Catherine Ann Keane on 25 July 2017 (2 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
26 September 2016Director's details changed for Colin Keane on 6 April 2016 (2 pages)
26 September 2016Director's details changed for Colin Keane on 6 April 2016 (2 pages)
26 September 2016Director's details changed for Catherine Ann Keane on 6 April 2016 (2 pages)
26 September 2016Director's details changed for Catherine Ann Keane on 6 April 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(5 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(7 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(7 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(7 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(7 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (7 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (7 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 December 2008Return made up to 14/10/08; full list of members (5 pages)
23 December 2008Return made up to 14/10/08; full list of members (5 pages)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 January 2008Return made up to 14/10/07; full list of members (3 pages)
18 January 2008Return made up to 14/10/07; full list of members (3 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 December 2006Return made up to 14/10/06; full list of members (3 pages)
8 December 2006Return made up to 14/10/06; full list of members (3 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Ad 22/06/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Ad 22/06/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 November 2005Return made up to 14/10/05; full list of members (2 pages)
1 November 2005Return made up to 14/10/05; full list of members (2 pages)
17 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
17 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
4 November 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(7 pages)
4 November 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(7 pages)
22 November 2003Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2003Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
14 October 2003Incorporation (18 pages)
14 October 2003Incorporation (18 pages)