London
SW19 7QA
Director Name | Mr Mehdi Amine Lichani |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 January 2020(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Hansen Lu |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Roger Silveira |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2017(1 year after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr James Thomas Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield EN2 0BY |
Director Name | Miss Nermin Sigirtmac |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(same day as company formation) |
Role | Senior Progressor |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield EN2 0BY |
Director Name | Mr Jeremy Simon Gee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Maryline Stone |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 July 2018(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2020) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Vasos Ptohopoulus |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 March 2019(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Andreas Georgiou |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Darren Lee McCormack |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Claudia Pilialarmi |
---|---|
Status | Resigned |
Appointed | 28 March 2019(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 2020) |
Role | Company Director |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Christopher William Hood |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(3 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 January 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
16 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
30 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
11 February 2020 | Termination of appointment of Claudia Pilialarmi as a secretary on 5 February 2020 (1 page) |
23 January 2020 | Termination of appointment of Christopher William Hood as a director on 10 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Hansen Lu as a director on 23 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Roger Silveira as a director on 23 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Mehdi Amine Lichani as a director on 23 January 2020 (2 pages) |
23 January 2020 | Appointment of Miss Portia Elizabeth Rosanna Lenton-Brook as a director on 23 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Maryline Stone as a director on 12 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Darren Lee Mccormack as a director on 10 January 2020 (1 page) |
31 December 2019 | Termination of appointment of Andreas Georgiou as a director on 17 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Christopher William Hood as a director on 17 December 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
23 April 2019 | Appointment of Mr Andreas Georgiou as a director on 28 March 2019 (2 pages) |
23 April 2019 | Appointment of Mr Darren Lee Mccormack as a director on 28 March 2019 (2 pages) |
23 April 2019 | Appointment of Mr Vasos Ptohopoulus as a director on 28 March 2019 (2 pages) |
23 April 2019 | Termination of appointment of Vasos Ptohopoulus as a director on 28 March 2019 (1 page) |
16 April 2019 | Termination of appointment of a director (1 page) |
16 April 2019 | Appointment of Claudia Pilialarmi as a secretary on 28 March 2019 (3 pages) |
16 April 2019 | Termination of appointment of Jeremy Simon Gee as a director on 28 March 2019 (1 page) |
14 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
15 August 2018 | Appointment of Ms Maryline Stone as a director on 18 July 2018 (2 pages) |
15 August 2018 | Termination of appointment of Nermin Sigirtmac as a director on 18 July 2018 (1 page) |
26 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
22 February 2018 | Appointment of Jeremy Simon Gee as a director on 31 January 2018 (3 pages) |
22 February 2018 | Termination of appointment of James Thomas Holliday as a director on 31 January 2018 (2 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (3 pages) |
30 August 2017 | Registered office address changed from 50 Lancaster Road Enfield EN2 0BY to Kfh House 5 Compton Road London SW19 7QA on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 50 Lancaster Road Enfield EN2 0BY to Kfh House 5 Compton Road London SW19 7QA on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Kinleigh Limited as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (3 pages) |
30 August 2017 | Appointment of Kinleigh Limited as a secretary on 30 August 2017 (2 pages) |
24 November 2016 | Memorandum and Articles of Association (13 pages) |
24 November 2016 | Memorandum and Articles of Association (13 pages) |
25 August 2016 | Incorporation
|
25 August 2016 | Incorporation
|