Company NameKFM Holdings Limited
DirectorsSimon Fineman and Ashwani Malhan
Company StatusLiquidation
Company Number06466786
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 2 months ago)
Previous NamesTerryglass Limited and Timbmet Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Simon Fineman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameMr Ashwani Malhan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN
Secretary NameMr John William Dobson
NationalityEnglish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaponica Cottage Blacksmith Lane
Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2UH
Director NameMr Stephen John Key
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House Cumnor Hill
Oxford
Oxfordshire
OX2 9PH
Director NameMr John Peter Oswald Cole
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 17 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeacourt Tower West Way
Oxford
OX2 0FB
Director NameDr Evelyn Frances Kemp
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Leavesden Park Hercules Way
Leavesden
Watford
Herefordshire
WD25 7GS
Director NameMr Mark Trevor Silverman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(7 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House Cumnor Hill
Oxford
Oxfordshire
OX2 9PH
Director NameMr Sunit Malhan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park Hercules Way
Leavesden
Watford
Herefordshire
WD25 7GS
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitetimbmet.co.uk
Email address[email protected]
Telephone01865 860361
Telephone regionOxford

Location

Registered AddressEdge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2.7k at £1John Cole & John Dobson
8.34%
Ordinary
2.7k at £1John Cole & John Dobson & John Peter Cole
8.34%
Ordinary
12.9k at £1Evelyn Kemp & Stephen Key
39.54%
Ordinary
1000 at £1Evelyn Kemp & John Cole & David Cole
3.06%
Ordinary
6k at £1Simon Fineman & Evelyn Kemp
18.33%
Ordinary
3.9k at £1Evelyn Kemp
11.99%
Ordinary
3.3k at £1Simon Kemp
10.08%
Ordinary
100 at £1Simon Fineman
0.31%
Ordinary

Financials

Year2014
Turnover£75,030,000
Gross Profit£18,000,000
Net Worth£952,000
Cash£111,000
Current Liabilities£22,066,000

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2022 (2 years, 2 months ago)
Next Return Due22 January 2023 (overdue)

Charges

28 December 2018Delivered on: 3 January 2019
Persons entitled: Ashwani Malhan (As Security Trustee)

Classification: A registered charge
Particulars: Land and buildings at 45 macadam way, west portway, andover, SP10 3XW, registered at hm land registry with title number HP602154.
Outstanding
3 May 2018Delivered on: 10 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 July 2013Delivered on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Kemp house, chawley park, cumnor hill, oxford t/no ON284499. Shellingford distribution centre, white horse business park, stanford in the vale, oxfordshire t/no ON144475 and ON270661. For further details of property charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 31 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: A registered charge
Particulars: Kemp house, chawley park, cumnor hill, oxford t/no ON284499. Shellingford distribution centre, white horse business park, stanford in the vale, oxfordshire t/no ON144475 and ON270661. For further details of property charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding
27 February 2013Delivered on: 5 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
11 January 2013Delivered on: 17 January 2013
Satisfied on: 1 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company or the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as kemp house, chawley park, cumnor hill, cumnor, oxford and adjoining land, t/no: ON284499 (originally ON182600 and ON183579); plot 45 macadam way west, portway industrial estate, andover, hants, t/no: HP602154 and land and buildings lying to the north east side of moss lane rochdale, t/no: GM344713 (for details of all other property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 January 2010Delivered on: 9 February 2010
Satisfied on: 1 March 2013
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 December 2020Termination of appointment of Evelyn Frances Kemp as a director on 11 December 2020 (1 page)
15 October 2020Termination of appointment of Sunit Malhan as a director on 14 October 2020 (1 page)
24 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
22 January 2020Change of details for Mr Simon Fineman as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Simon Lewis Fineman on 21 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Simon Lewis Fineman on 21 January 2020 (2 pages)
21 January 2020Change of details for Mr Simon Lewis Fineman as a person with significant control on 21 January 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
22 May 2019Change of details for Dr Evelyn Frances Kemp as a person with significant control on 21 May 2019 (2 pages)
22 May 2019Director's details changed for Dr Evelyn Frances Kemp on 21 May 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
25 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
3 January 2019Registration of charge 064667860008, created on 28 December 2018 (33 pages)
14 November 2018Satisfaction of charge 064667860007 in full (4 pages)
5 October 2018Registered office address changed from C/O Critchleys Beaver House 23-28 Hythe Bridge Street Oxford Oxfordshire OX1 2ET England to Suite 1, Leavesden Park Hercules Way Leavesden Watford Herefordshire WD25 7GS on 5 October 2018 (1 page)
29 June 2018Second filing of Confirmation Statement dated 08/01/2018 (5 pages)
10 May 2018Registration of charge 064667860007, created on 3 May 2018 (60 pages)
18 April 2018Auditor's resignation (1 page)
13 April 2018Confirmation statement made on 8 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (sAHREHOLDER iNFORMATION) was registered on 29/06/2018.
(4 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Accounts for a small company made up to 31 March 2017 (19 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2017Registered office address changed from Critchleys Paradise Square Oxford OX1 1BE England to C/O Critchleys Beaver House 23-28 Hythe Bridge Street Oxford Oxfordshire OX1 2ET on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Critchleys Paradise Square Oxford OX1 1BE England to C/O Critchleys Beaver House 23-28 Hythe Bridge Street Oxford Oxfordshire OX1 2ET on 19 June 2017 (1 page)
7 February 2017Registered office address changed from Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH to Critchleys Paradise Square Oxford OX1 1BE on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH to Critchleys Paradise Square Oxford OX1 1BE on 7 February 2017 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates (9 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (9 pages)
18 July 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
18 July 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
21 June 2016Satisfaction of charge 064667860005 in full (1 page)
21 June 2016Satisfaction of charge 3 in full (1 page)
21 June 2016Satisfaction of charge 064667860006 in full (1 page)
21 June 2016Satisfaction of charge 064667860006 in full (1 page)
21 June 2016Satisfaction of charge 4 in full (1 page)
21 June 2016Satisfaction of charge 4 in full (1 page)
21 June 2016Satisfaction of charge 3 in full (1 page)
21 June 2016Satisfaction of charge 064667860005 in full (1 page)
18 May 2016Termination of appointment of John Peter Oswald Cole as a director on 17 May 2016 (1 page)
18 May 2016Termination of appointment of John Peter Oswald Cole as a director on 17 May 2016 (1 page)
22 April 2016Appointment of Mr Ashwani Malhan as a director on 7 April 2016 (2 pages)
22 April 2016Appointment of Mr Sunit Malhan as a director on 7 April 2016 (2 pages)
22 April 2016Appointment of Mr Sunit Malhan as a director on 7 April 2016 (2 pages)
22 April 2016Appointment of Mr Ashwani Malhan as a director on 7 April 2016 (2 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
14 March 2016Auditor's resignation (1 page)
14 March 2016Auditor's resignation (1 page)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 32,725
(6 pages)
20 January 2016Director's details changed for Mr John Peter Oswald Cole on 2 July 2014 (2 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 32,725
(6 pages)
20 January 2016Director's details changed for Mr John Peter Oswald Cole on 2 July 2014 (2 pages)
20 January 2016Director's details changed for Mr Simon Lewis Fineman on 1 March 2015 (2 pages)
20 January 2016Director's details changed for Mr Simon Lewis Fineman on 1 March 2015 (2 pages)
7 January 2016Appointment of Mr Mark Silverman as a director on 1 June 2015 (2 pages)
7 January 2016Appointment of Mr Mark Silverman as a director on 1 June 2015 (2 pages)
7 January 2016Termination of appointment of Mark Silverman as a director on 8 December 2015 (1 page)
7 January 2016Termination of appointment of Mark Silverman as a director on 8 December 2015 (1 page)
9 July 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
9 July 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 32,725
(7 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 32,725
(7 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 32,725
(7 pages)
15 July 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
15 July 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 32,725
(7 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 32,725
(7 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 32,725
(7 pages)
16 October 2013Group of companies' accounts made up to 31 March 2013 (51 pages)
16 October 2013Group of companies' accounts made up to 31 March 2013 (51 pages)
31 July 2013Registration of charge 064667860005 (41 pages)
31 July 2013Registration of charge 064667860006 (40 pages)
31 July 2013Registration of charge 064667860006 (40 pages)
31 July 2013Registration of charge 064667860005 (41 pages)
14 May 2013Termination of appointment of John Dobson as a secretary (1 page)
14 May 2013Termination of appointment of John Dobson as a secretary (1 page)
1 May 2013Termination of appointment of Stephen Key as a director (1 page)
1 May 2013Termination of appointment of Stephen Key as a director (1 page)
5 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 January 2013Group of companies' accounts made up to 31 March 2012 (35 pages)
24 January 2013Group of companies' accounts made up to 31 March 2012 (35 pages)
23 January 2013Duplicate mortgage certificatecharge no:2 (21 pages)
23 January 2013Duplicate mortgage certificatecharge no:2 (21 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (21 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (21 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
11 October 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
11 October 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
24 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
15 December 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
15 December 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
14 June 2010Appointment of Dr Evelyn Frances Kemp as a director (2 pages)
14 June 2010Appointment of Dr Evelyn Frances Kemp as a director (2 pages)
27 May 2010Company name changed terryglass LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(6 pages)
27 May 2010Company name changed terryglass LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(6 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Change of name notice (2 pages)
16 March 2010Auditor's resignation (1 page)
16 March 2010Auditor's resignation (1 page)
10 March 2010Sect 519 aud statement (1 page)
10 March 2010Sect 519 aud statement (1 page)
9 February 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
9 February 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 January 2010Director's details changed for Mr John Peter Oswald Cole on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr John Peter Oswald Cole on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Stephen John Key on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr John Peter Oswald Cole on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Stephen John Key on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Stephen John Key on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
27 February 2009Return made up to 08/01/09; full list of members (10 pages)
27 February 2009Return made up to 08/01/09; full list of members (10 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
22 April 2008Ad 26/03/08\gbp si 32625@1=32625\gbp ic 100/32725\ (5 pages)
22 April 2008Ad 26/03/08\gbp si 32625@1=32625\gbp ic 100/32725\ (5 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
18 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 April 2008Nc inc already adjusted 18/03/08 (1 page)
18 April 2008Memorandum and Articles of Association (12 pages)
18 April 2008Nc inc already adjusted 18/03/08 (1 page)
18 April 2008Memorandum and Articles of Association (12 pages)
18 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 April 2008Director appointed john peter oswald cole (2 pages)
10 April 2008Director appointed stephen john key (2 pages)
10 April 2008Director appointed john peter oswald cole (2 pages)
10 April 2008Director appointed stephen john key (2 pages)
10 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
10 March 2008Secretary appointed john william dobson (2 pages)
10 March 2008Director appointed simon lewis fineman (3 pages)
10 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
10 March 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
10 March 2008Registered office changed on 10/03/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
10 March 2008Appointment terminated director city executor and trustee company LIMITED (1 page)
10 March 2008Appointment terminated director city executor and trustee company LIMITED (1 page)
10 March 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
10 March 2008Ad 08/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2008Secretary appointed john william dobson (2 pages)
10 March 2008Registered office changed on 10/03/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
10 March 2008Director appointed simon lewis fineman (3 pages)
10 March 2008Ad 08/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 January 2008Incorporation (12 pages)
8 January 2008Incorporation (12 pages)