Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEHF LIMITED
Company Information for

KEHF LIMITED

11-13 CAVENDISH SQUARE, LONDON, W1G 0AN,
Company Registration Number
02754697
Private Limited Company
Active

Company Overview

About Kehf Ltd
KEHF LIMITED was founded on 1992-10-09 and has its registered office in . The organisation's status is listed as "Active". Kehf Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEHF LIMITED
 
Legal Registered Office
11-13 CAVENDISH SQUARE
LONDON
W1G 0AN
Other companies in W1G
 
Previous Names
MATAHARI 472 LIMITED31/01/2005
Filing Information
Company Number 02754697
Company ID Number 02754697
Date formed 1992-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEHF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEHF LIMITED
The following companies were found which have the same name as KEHF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEHF, LLC 6307 EARLYWAY DR AUSTIN TX 78749 Active Company formed on the 2022-07-29

Company Officers of KEHF LIMITED

Current Directors
Officer Role Date Appointed
LUCY RACHEL JOHNSON-BROWN
Company Secretary 2013-08-01
SIMON FRASER
Director 2017-07-20
CHRISTOPER JOHN HAM
Director 2011-03-03
JONATHAN MICHAEL
Director 2017-04-20
MATTHEW ROBERT TOLCHARD
Director 2011-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STRONE STEWART MACPHERSON
Director 2008-12-09 2017-07-20
JONATHAN MARK MORRIS
Director 2009-11-19 2017-04-28
JAN ALISON QUIRKE
Company Secretary 2012-12-01 2013-05-31
PHILIP CHARLES BROWN
Company Secretary 2007-08-02 2012-11-30
FRANCIS PATRICK GERARD GARGENT
Director 2007-08-02 2012-01-31
NEIL STEWART
Director 2007-11-20 2011-05-23
KAREN LYNAS
Director 2007-08-02 2009-11-30
NIALL FORBES ROSS DICKSON
Director 2007-08-02 2009-11-19
ANTHONY CHARLES ORMOND MCGRATH
Director 2007-08-02 2008-12-09
JOHN BARRIE WATKISS
Director 1996-01-09 2007-08-02
EPS SECRETARIES LIMITED
Company Secretary 1996-01-09 2006-12-14
TKB REGISTRARS LIMITED
Nominated Secretary 1992-10-09 1996-01-09
MERVYN EDWARD PATRICK ROPER
Nominated Director 1992-10-09 1996-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL BRITISH KIDNEY PATIENT ASSOCIATION(THE) Director 2016-03-07 CURRENT 1975-09-29 Active
JONATHAN MICHAEL MDT HEALTH CONSULTING LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
JONATHAN MICHAEL 109 REDLAND ROAD (BRISTOL) MANAGEMENT COMPANY (2014) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
JONATHAN MICHAEL BEECHLAWN CONSULTING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
JONATHAN MICHAEL 109 REDLAND ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2005-08-12 CURRENT 1979-06-12 Dissolved 2015-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CESSATION OF ALAN JOHN BROWN AS A PERSON OF SIGNIFICANT CONTROL
2024-04-10CESSATION OF DOMINIC DODD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-23DIRECTOR APPOINTED MS SARAH WOOLNOUGH
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01Termination of appointment of Lucy Rachel Johnson-Brown on 2023-03-10
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-02-28Appointment of Mr Paul Clough as company secretary on 2023-02-28
2022-08-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-02-08DIRECTOR APPOINTED MR ALAN JOHN BROWN
2022-02-08AP01DIRECTOR APPOINTED MR ALAN JOHN BROWN
2022-02-07CESSATION OF MATTHEW ROBERT TOLCHARD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07CESSATION OF RICHARD MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC DODD
2022-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN BROWN
2022-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC DODD
2022-02-07PSC07CESSATION OF MATTHEW ROBERT TOLCHARD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13APPOINTMENT TERMINATED, DIRECTOR SIMON FRASER
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FRASER
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-02PSC07CESSATION OF SIMON FRASER AS A PERSON OF SIGNIFICANT CONTROL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL
2021-03-31AP01DIRECTOR APPOINTED MR DOMINIC DODD
2021-03-31PSC07CESSATION OF JONATHAN MICHAEL AS A PERSON OF SIGNIFICANT CONTROL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-15AP01DIRECTOR APPOINTED MS ANNA NICOLE RULE
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MURRAY
2019-01-28AP01DIRECTOR APPOINTED MR RICHARD MURRAY
2019-01-23PSC07CESSATION OF CHRISTOPHER JOHN HAM AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPER JOHN HAM
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-30PSC07CESSATION OF RICHARD JOHN SCANLON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AP01DIRECTOR APPOINTED MR SIMON FRASER
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FRASER
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL
2017-07-31PSC07CESSATION OF PHILIP STRONE STEWART MACPHERSON AS A PSC
2017-07-31PSC07CESSATION OF JONATHAN MARK MORRIS AS A PSC
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STRONE STEWART MACPHERSON
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK MORRIS
2017-04-20AP01DIRECTOR APPOINTED SIR JONATHAN MICHAEL
2017-02-09CH01Director's details changed for Mr Jonathan Mark Morris on 2017-01-01
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-16AR0128/07/15 ANNUAL RETURN FULL LIST
2015-01-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-12-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-28AR0128/07/14 FULL LIST
2013-11-14AR0109/10/13 FULL LIST
2013-11-14AP03SECRETARY APPOINTED MS LUCY RACHEL JOHNSON-BROWN
2013-11-14TM02APPOINTMENT TERMINATED, SECRETARY JAN QUIRKE
2013-05-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-13AP03SECRETARY APPOINTED MS JAN ALISON QUIRKE
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BROWN
2012-11-21AR0109/10/12 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GARGENT
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK MORRIS / 07/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STRONE STEWART MACPHERSON / 07/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS PATRICK GERARD GARGENT / 07/11/2011
2011-11-08AP01DIRECTOR APPOINTED MR MATTHEW ROBERT TOLCHARD
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-11AR0109/10/11 FULL LIST
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART
2011-03-24AP01DIRECTOR APPOINTED MR CHRISTOPER JOHN HAM
2010-10-11AR0109/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AP01DIRECTOR APPOINTED MR JONATHAN MARK MORRIS
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LYNAS
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DICKSON
2009-11-16AR0109/10/09 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL DICKSON / 09/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LYNAS / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PATRICK GERARD GARGENT / 22/10/2009
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / NIALL DICKSON / 01/06/2009
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GARGENT / 01/06/2009
2008-12-11288aDIRECTOR APPOINTED MR PHILIP STRONE STEWART MACPHERSON
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MCGRATH
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-01363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-11-01190LOCATION OF DEBENTURE REGISTER
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 11-13 CAVENDISH SQUARE LONDON W1G 0AN
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-2088(2)RAD 02/08/07--------- £ SI 49998@1=49998 £ IC 2/50000
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2006-12-14288bSECRETARY RESIGNED
2006-10-09363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-18363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-31CERTNMCOMPANY NAME CHANGED MATAHARI 472 LIMITED CERTIFICATE ISSUED ON 31/01/05
2004-10-25363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEHF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEHF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-08-09 Outstanding KING EDWARD'S HOSPITAL FUND FOR LONDON
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 1,031,000
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEHF LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Cash Bank In Hand 2012-01-01 £ 646,000
Current Assets 2012-01-01 £ 1,087,000
Debtors 2012-01-01 £ 441,000
Shareholder Funds 2012-01-01 £ 56,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEHF LIMITED registering or being granted any patents
Domain Names

KEHF LIMITED owns 1 domain names.

exclusivevenues.co.uk  

Trademarks
We have not found any records of KEHF LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEHF LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-10-13 GBP £2,513 EXTERNAL MEETING ROOM HIRE & EXPENSES
London City Hall 2014-10-13 GBP £654 EXTERNAL MEETING ROOM HIRE & EXPENSES
London City Hall 2014-10-13 GBP £401 EXTERNAL MEETING ROOM HIRE & EXPENSES
Hampshire County Council 2010-10-13 GBP £1,380 Other Misc Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KEHF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEHF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEHF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.