Company NameKHH Limited
DirectorLeo Lawson-O'Neil
Company StatusActive
Company Number05360918
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Previous NameBroomco (3711) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leo Lawson-O'Neil
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEat Work Art Hackney Downs Studios
Amhurst Terrace
London
E8 2BT
Director NameMr Mark Andrew Humphries
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 21 September 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foothills
Worcester Road, Great Witley
Worcester
Worcestershire
WR6 6JT
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(1 month, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMr Mark Andrew Humphries
NationalityBritish
StatusResigned
Appointed22 March 2005(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 26 September 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foothills
Worcester Road, Great Witley
Worcester
Worcestershire
WR6 6JT
Secretary NameMr Terry John Prosser
NationalityBritish
StatusResigned
Appointed26 September 2005(7 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 08 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressEat Work Art Hackney Downs Studios
Amhurst Terrace
London
E8 2BT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

2 at £1David Kirch Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£331,943
Cash£8,642
Current Liabilities£37,181

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

21 February 2007Delivered on: 22 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from channel hotels and properties limited and the company to the chargee on any account whatsoever.
Particulars: Property at 34-36 union street, plymouth t/n DN33920. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

24 March 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
8 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
8 March 2023Previous accounting period extended from 30 June 2022 to 31 August 2022 (1 page)
30 June 2022Current accounting period shortened from 30 November 2021 to 30 June 2021 (1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
18 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
20 April 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
18 September 2020Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to Eat Work Art Hackney Downs Studios Amhurst Terrace London E8 2BT on 18 September 2020 (1 page)
18 September 2020Termination of appointment of Gary Thomas Lever as a director on 8 September 2020 (1 page)
18 September 2020Appointment of Mr Leo Lawson-O'neil as a director on 8 September 2020 (2 pages)
18 September 2020Termination of appointment of Terry John Prosser as a secretary on 8 September 2020 (1 page)
16 September 2020Cessation of David Roderick Kirch as a person with significant control on 8 September 2020 (1 page)
16 September 2020Notification of Eat Work Art Limited as a person with significant control on 8 September 2020 (2 pages)
28 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
23 November 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
31 October 2018Satisfaction of charge 1 in full (2 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(4 pages)
9 April 2016Termination of appointment of Robert John Locker as a director on 21 September 2015 (1 page)
9 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(4 pages)
9 April 2016Termination of appointment of Robert John Locker as a director on 21 September 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
27 March 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
27 March 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
12 March 2009Director appointed robert john locker (7 pages)
12 March 2009Director appointed robert john locker (7 pages)
12 March 2009Return made up to 10/02/09; full list of members (3 pages)
12 March 2009Return made up to 10/02/09; full list of members (3 pages)
4 June 2008Full accounts made up to 31 December 2007 (11 pages)
4 June 2008Full accounts made up to 31 December 2007 (11 pages)
11 March 2008Return made up to 10/02/08; full list of members (3 pages)
11 March 2008Return made up to 10/02/08; full list of members (3 pages)
27 July 2007Full accounts made up to 31 December 2006 (12 pages)
27 July 2007Full accounts made up to 31 December 2006 (12 pages)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
27 July 2006Full accounts made up to 31 December 2005 (9 pages)
27 July 2006Full accounts made up to 31 December 2005 (9 pages)
12 July 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
12 July 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 February 2006Return made up to 10/02/06; full list of members (2 pages)
22 February 2006Return made up to 10/02/06; full list of members (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2005New director appointed (4 pages)
13 April 2005Memorandum and Articles of Association (6 pages)
13 April 2005New director appointed (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005Memorandum and Articles of Association (6 pages)
13 April 2005New director appointed (4 pages)
13 April 2005Registered office changed on 13/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 April 2005Secretary resigned (1 page)
18 March 2005Company name changed broomco (3711) LIMITED\certificate issued on 18/03/05 (2 pages)
18 March 2005Company name changed broomco (3711) LIMITED\certificate issued on 18/03/05 (2 pages)
10 February 2005Incorporation (19 pages)
10 February 2005Incorporation (19 pages)