Company NameKHS Books For Health Limited
DirectorAnthony Ibiosiya Opuminji
Company StatusActive
Company Number05351164
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Anthony Ibiosiya Opuminji
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(6 years, 1 month after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address604 The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Brian Keen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Middle Bourne Lane
Lower Bourne
Farnham
Surrey
GU10 3NH
Director NameMrs Deborah Margaret Keen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Middle Bourne Lane
Lower Bourne
Farnham
Surrey
GU10 3NH
Secretary NameMr Brian Keen
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Middle Bourne Lane
Lower Bourne
Farnham
Surrey
GU10 3NH
Director NameMr Timothy James Cook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address604 The Chandlery 50 Westminster Bridge Road
London
SE1 7QY

Contact

Telephone020 79538217
Telephone regionLondon

Location

Registered Address337 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80k at £1Pelican Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,705
Cash£1,107
Current Liabilities£52,185

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

13 May 2023Registered office address changed from 604 the Chandlery 50 Westminster Bridge Road London SE1 7QY to 337 Kennington Lane London SE11 5QY on 13 May 2023 (1 page)
15 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 80,025
(3 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 80,025
(3 pages)
13 November 2015Termination of appointment of Timothy James Cook as a director on 28 October 2015 (4 pages)
13 November 2015Termination of appointment of Timothy James Cook as a director on 28 October 2015 (4 pages)
20 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 80,025
(4 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 80,025
(4 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 80,025
(4 pages)
5 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 80,025
(4 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 80,025
(4 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 80,025
(4 pages)
10 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
4 November 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 80,025
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 80,025
(4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Appointment of Timothy James Cook as a director (3 pages)
15 April 2011Appointment of Timothy James Cook as a director (3 pages)
7 April 2011Termination of appointment of Deborah Keen as a director (2 pages)
7 April 2011Termination of appointment of Brian Keen as a secretary (2 pages)
7 April 2011Registered office address changed from 31 Middle Bourne Lane, Lower Bourne, Farnham Surrey GU10 3NH on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of Brian Keen as a secretary (2 pages)
7 April 2011Registered office address changed from 31 Middle Bourne Lane, Lower Bourne, Farnham Surrey GU10 3NH on 7 April 2011 (2 pages)
7 April 2011Appointment of Anthony Opuminji as a director (3 pages)
7 April 2011Registered office address changed from 31 Middle Bourne Lane, Lower Bourne, Farnham Surrey GU10 3NH on 7 April 2011 (2 pages)
7 April 2011Appointment of Anthony Opuminji as a director (3 pages)
7 April 2011Termination of appointment of Deborah Keen as a director (2 pages)
7 April 2011Termination of appointment of Brian Keen as a director (2 pages)
7 April 2011Termination of appointment of Brian Keen as a director (2 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Deborah Margaret Keen on 3 February 2010 (2 pages)
15 March 2010Director's details changed for Brian Keen on 3 February 2010 (2 pages)
15 March 2010Director's details changed for Brian Keen on 3 February 2010 (2 pages)
15 March 2010Director's details changed for Deborah Margaret Keen on 3 February 2010 (2 pages)
15 March 2010Director's details changed for Brian Keen on 3 February 2010 (2 pages)
15 March 2010Director's details changed for Deborah Margaret Keen on 3 February 2010 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 03/02/09; full list of members (4 pages)
17 March 2009Return made up to 03/02/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 03/02/07; full list of members (2 pages)
23 March 2007Return made up to 03/02/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 03/02/06; full list of members (2 pages)
13 February 2006Return made up to 03/02/06; full list of members (2 pages)
8 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 February 2005Incorporation (16 pages)
3 February 2005Incorporation (16 pages)