Company NameKEFO Lettings Limited
DirectorsJames Forde and Jennie Forde
Company StatusActive
Company Number08396153
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Forde
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(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
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

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

25 at £1Mr Colin Keane
25.00%
Ordinary
25 at £1Mr James Joseph Forde
25.00%
Ordinary
25 at £1Mrs Catherine Ann Keane
25.00%
Ordinary
25 at £1Mrs Jennifer Forde
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,940
Cash£1,258
Current Liabilities£70,462

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 April 2024 (2 weeks, 2 days ago)
Next Return Due29 April 2025 (12 months from now)

Charges

10 June 2022Delivered on: 14 June 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 January 2019Delivered on: 29 January 2019
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
17 January 2019Delivered on: 29 January 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 35B swakeleys road ickenham.
Outstanding
19 February 2014Delivered on: 26 February 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: L/H 50 hubbards close uxbridge middlesex t/no:AGL97058. Notification of addition to or amendment of 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 2023Micro company accounts made up to 31 October 2022 (6 pages)
7 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (6 pages)
14 June 2022Registration of charge 083961530004, created on 10 June 2022 (83 pages)
8 June 2022Director's details changed for Mr James Forde on 8 June 2022 (2 pages)
8 June 2022Director's details changed for Mrs Jennifer Forde on 8 June 2022 (2 pages)
19 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
12 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
29 January 2019Registration of charge 083961530002, created on 17 January 2019 (6 pages)
29 January 2019Registration of charge 083961530003, created on 17 January 2019 (19 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (6 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 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 Mr Colin Keane on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Catherine Ann Keane on 18 October 2017 (2 pages)
18 October 2017Director's details changed for James Joseph Forde on 18 October 2017 (2 pages)
18 October 2017Director's details changed for James Joseph Forde on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Colin Keane on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Catherine Ann Keane 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 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 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)
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)
11 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 October 2016 with updates (5 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 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 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 100
(4 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 100
(4 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)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
26 February 2014Registration of charge 083961530001 (6 pages)
26 February 2014Registration of charge 083961530001 (6 pages)
8 May 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
8 May 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
8 February 2013Incorporation (50 pages)
8 February 2013Incorporation (50 pages)