In Administration
Administrative Receiver
Administrative Receiver
Company Information for KF REALISATIONS 2021 LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
KF REALISATIONS 2021 LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EC1V | ||||
Previous Names | ||||
|
Company Number | 03138064 | |
---|---|---|
Company ID Number | 03138064 | |
Date formed | 1995-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 11:13:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON HUNTLEY |
||
WILLIAM JAMES ANDERSON |
||
ALEXANDER NICHOLAS JOHN BARING |
||
HUGH CHRISTOPHER EDMUND FEARNLEY-WHITTINGSTALL |
||
SIMON HUNTLEY |
||
ANDREW KEVIN PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RONALD PATTISON |
Director | ||
DEBBIE MANNERS |
Director | ||
ROBERT ALEXANDER LOVE |
Director | ||
ANDREW PALMER |
Company Secretary | ||
KATHERINE ANN PERRY |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEO PROPERTIES LIMITED | Director | 2005-11-14 | CURRENT | 2005-11-14 | Active - Proposal to Strike off | |
RIVER COTTAGE CANTEEN PLYMOUTH LIMITED | Director | 2017-01-09 | CURRENT | 2011-05-11 | Dissolved 2018-05-20 | |
RIVER COTTAGE CANTEEN WINCHESTER LTD | Director | 2017-01-09 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
RIVER COTTAGE BONDS PLC | Director | 2017-01-09 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
KEO FOUNDATION | Director | 2012-11-15 | CURRENT | 2012-09-11 | Dissolved 2017-03-07 | |
RIVER COTTAGE CANTEEN BRISTOL LTD | Director | 2012-11-13 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
SALT BEEF LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active | |
RIVER COTTAGE STORES LTD | Director | 2008-04-10 | CURRENT | 2007-04-10 | Active | |
KEO PROPERTIES LIMITED | Director | 2005-11-14 | CURRENT | 2005-11-14 | Active - Proposal to Strike off | |
RIVER COTTAGE LIMITED | Director | 2004-02-26 | CURRENT | 2003-07-04 | Active | |
RIVER COTTAGE PARTNERSHIPS LTD | Director | 2003-04-16 | CURRENT | 2003-04-16 | Active | |
ENDDAY LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Liquidation | |
KEO DIGITAL LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Active - Proposal to Strike off | |
KEO NORTH LIMITED | Director | 2010-11-11 | CURRENT | 2008-12-11 | In Administration/Administrative Receiver | |
KEO PROPERTIES LIMITED | Director | 2005-11-14 | CURRENT | 2005-11-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Administrator's progress report | ||
Notice of appointment of a replacement or additional administrator | ||
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
RES15 | CHANGE OF COMPANY NAME 10/09/21 | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/21 FROM 101 st John Street London EC1M 4AS United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HUNTLEY | |
TM02 | Termination of appointment of Simon Huntley on 2021-04-30 | |
CH01 | Director's details changed for William James Anderson on 2021-01-11 | |
CH01 | Director's details changed for Mr Andrew Kevin Palmer on 2020-12-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON HUNTLEY on 2020-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/20 FROM 9-10 Great Sutton Street London EC1V 0BX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031380640008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES | |
CH01 | Director's details changed for Simon Huntley on 2019-09-05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD PATTISON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031380640005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031380640006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031380640007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031380640007 | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 201 | |
SH06 | Cancellation of shares. Statement of capital on 2017-06-09 GBP 201.00 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE MANNERS | |
AP01 | DIRECTOR APPOINTED WILLIAM JAMES ANDERSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Mr Alexander Nicholas John Baring on 2016-12-20 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 229.71 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-09-21 | |
ANNOTATION | Clarification | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 229.71 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED DAVID RONALD PATTISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER LOVE | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 229.71 | |
AR01 | 21/09/14 FULL LIST | |
AR01 | 21/09/14 FULL LIST | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 229.71 | |
AR01 | 20/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NICHOLAS JOHN BARING / 11/07/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031380640006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031380640005 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 20/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER LOVE / 09/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN PALMER / 09/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NICHOLAS JOHN BARING / 09/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON HUNTLEY / 09/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUNTLEY / 09/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NICHOLAS JOHN BARING / 16/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHRISTOPHER EDRUND FEARNLEY WHITTINGSTALL / 05/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHRISTOPHER EDRUND FEARNLEY WHITTINGSTALL / 26/02/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 14/12/2012 | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 229.71 | |
RES15 | CHANGE OF NAME 18/02/2013 | |
CERTNM | COMPANY NAME CHANGED KEO FILMS.COM LIMITED CERTIFICATE ISSUED ON 20/02/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 101 ST JOHN STREET LONDON EC1M 4AS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, 101 ST JOHN STREET, LONDON, EC1M 4AS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 20/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHRISTOPHER EDRUND FEARNLEY WHITTINGSTALL / 20/09/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MS DEBBIE MANNERS | |
AR01 | 20/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
SH02 | SUB-DIVISION 30/04/10 | |
AP01 | DIRECTOR APPOINTED SIMON HUNTLEY | |
AP03 | SECRETARY APPOINTED SIMON HUNTLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW PALMER | |
AR01 | 20/09/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 20/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PALMER / 01/01/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE PERRY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PALMER / 01/01/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: STUDIO 2B 151-157 CITY ROAD LONDON EC1V 1JH | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: STUDIO 2B 151-157 CITY ROAD, LONDON, EC1V 1JH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 99 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0AN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2021-08-13 |
Appointmen | 2021-08-04 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COUTTS & CO | ||
Outstanding | COUTTS & CO. | ||
Outstanding | COUTTS & CO | ||
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS | Outstanding | COUTTS & COMPANY | |
DEBENTURE | Outstanding | COUTTS & COMPANY | |
RENT DEPOSIT DEED | ALL of the property or undertaking has been released and no longer forms part of the charge | FLAGDEAN LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
KF REALISATIONS 2021 LIMITED owns 1 domain names.
keofilms.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | AML COMMUNICATIONS LTD | 2013-03-30 | Outstanding |
We have found 1 mortgage charges which are owed to KF REALISATIONS 2021 LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as KF REALISATIONS 2021 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 37061099 | Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | KEO FILMS LIMITED | Event Date | 2021-08-04 |
In the The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (CHD) Court Number: CR-2021-001367 KEO FILMS LIMITED (Company Number 03138064 ) Natur… | |||
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. |