Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO KF (03236758) LIMITED
Company Information for

BROOMCO KF (03236758) LIMITED

55 BAKER STREET, LONDON, W1U 8AN,
Company Registration Number
03236758
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Broomco Kf (03236758) Ltd
BROOMCO KF (03236758) LIMITED was founded on 1996-08-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Broomco Kf (03236758) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROOMCO KF (03236758) LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 8AN
Other companies in W1U
 
Previous Names
K F LIMITED14/02/2023
Filing Information
Company Number 03236758
Company ID Number 03236758
Date formed 1996-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:39:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO KF (03236758) 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.

Company Officers of BROOMCO KF (03236758) LIMITED

Current Directors
Officer Role Date Appointed
NATALIE LOUISE JORDAN
Company Secretary 2005-04-30
ALISTAIR CHARLES ELLIOTT
Director 2013-03-31
ANDREW ARTHUR GEORGE HAY
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HOWARD THOMLINSON
Director 2000-04-27 2013-03-31
PATRICK WILLIAM MAULE RAMSEY
Director 2004-02-25 2012-04-01
NIGEL GARTH STAFFORD ALLEN
Company Secretary 1996-08-12 2005-04-30
CHRISTOPHER RALPH CORNELL
Director 1996-08-12 2000-04-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-08-12 1996-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR CHARLES ELLIOTT BROOMCO SPENCER (01890642) LIMITED Director 2015-03-31 CURRENT 1985-02-28 Active
ALISTAIR CHARLES ELLIOTT LANDAID CHARITABLE TRUST LIMITED Director 2013-04-01 CURRENT 1986-08-22 Active
ALISTAIR CHARLES ELLIOTT KF (NIGERIA) LIMITED Director 2013-03-31 CURRENT 2002-11-29 Active
ALISTAIR CHARLES ELLIOTT KFZ INVESTMENTS LIMITED Director 2013-03-31 CURRENT 1997-07-31 Active
ALISTAIR CHARLES ELLIOTT KF ASIA PACIFIC HOLDINGS LIMITED Director 2013-03-31 CURRENT 2002-03-12 Active
ALISTAIR CHARLES ELLIOTT BROOMCO MARKHAM (02388024) LIMITED Director 2008-06-06 CURRENT 1989-05-23 Active
ALISTAIR CHARLES ELLIOTT 30 ST MARY AXE MANAGEMENT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2015-03-10
ALISTAIR CHARLES ELLIOTT BROOMCO FK (02059284) LIMITED Director 2006-04-28 CURRENT 1986-09-29 Active - Proposal to Strike off
ALISTAIR CHARLES ELLIOTT KF CORPORATE MEMBER LIMITED Director 2006-04-28 CURRENT 2005-02-11 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK (NOMINEES) LIMITED Director 2006-04-28 CURRENT 1975-02-05 Active
ALISTAIR CHARLES ELLIOTT BROOMCO HANOVER (00990708) LIMITED Director 2006-04-28 CURRENT 1970-10-01 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK MIDDLE EAST LIMITED Director 2006-04-28 CURRENT 1995-05-11 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK SERVICES COMPANY Director 2006-04-28 CURRENT 1996-03-11 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK HOLDINGS LIMITED Director 2006-04-28 CURRENT 2002-01-22 Active
ALISTAIR CHARLES ELLIOTT KF PROPERTY LIMITED Director 2006-04-28 CURRENT 1986-09-29 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK & RUTLEY LIMITED Director 2006-04-28 CURRENT 1970-03-23 Active
ALISTAIR CHARLES ELLIOTT K.F. & R. LIMITED Director 2005-11-29 CURRENT 1989-06-23 Active
ALISTAIR CHARLES ELLIOTT BROOMCO PROPERTY (03323884) UNLIMITED Director 1997-08-21 CURRENT 1997-02-25 Active
ANDREW ARTHUR GEORGE HAY KF CORPORATE MEMBER LIMITED Director 2012-04-01 CURRENT 2005-02-11 Active
ANDREW ARTHUR GEORGE HAY BROOMCO 55 (06439522) LIMITED Director 2012-04-01 CURRENT 2007-11-28 Active - Proposal to Strike off
ANDREW ARTHUR GEORGE HAY KNIGHT FRANK (NOMINEES) LIMITED Director 2012-04-01 CURRENT 1975-02-05 Active
ANDREW ARTHUR GEORGE HAY BROOMCO HANOVER (00990708) LIMITED Director 2012-04-01 CURRENT 1970-10-01 Active
ANDREW ARTHUR GEORGE HAY KNIGHT FRANK HOLDINGS LIMITED Director 2012-04-01 CURRENT 2002-01-22 Active
ANDREW ARTHUR GEORGE HAY KF ASIA PACIFIC HOLDINGS LIMITED Director 2012-04-01 CURRENT 2002-03-12 Active
ANDREW ARTHUR GEORGE HAY K.F. & R. LIMITED Director 2007-05-01 CURRENT 1989-06-23 Active
ANDREW ARTHUR GEORGE HAY KNIGHT FRANK SERVICES COMPANY Director 2007-02-13 CURRENT 1996-03-11 Active
ANDREW ARTHUR GEORGE HAY BROOMCO PROPERTY (03323884) UNLIMITED Director 1997-08-21 CURRENT 1997-02-25 Active

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
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-03-27Application to strike the company off the register
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-14Company name changed k f LIMITED\certificate issued on 14/02/23
2023-02-07DIRECTOR APPOINTED MS VANESSA JANE SHAKESPEARE
2023-02-07AP01DIRECTOR APPOINTED MS VANESSA JANE SHAKESPEARE
2023-02-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEARDMORE-GRAY
2023-02-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHRISTOPHER SINCLAIR HYATT
2023-02-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEARDMORE-GRAY
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR WILLIAM BEARDMORE-GRAY
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHARLES ELLIOTT
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-09AP01DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED MR TIMOTHY CHRISTOPHER SINCLAIR HYATT
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR GEORGE HAY
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-08TM02Termination of appointment of Natalie Louise Jordan on 2019-09-30
2019-11-08AP03Appointment of Mr Matthew Stuart Tweedie as company secretary on 2019-10-01
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2016-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0112/08/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0112/08/14 ANNUAL RETURN FULL LIST
2014-07-16CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2014-07-04
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-21AR0112/08/13 ANNUAL RETURN FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MR ALISTAIR CHARLES ELLIOTT
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMLINSON
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-05AR0112/08/12 ANNUAL RETURN FULL LIST
2012-04-17AP01DIRECTOR APPOINTED LORD ANDREW ARTHUR GEORGE HAY
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RAMSEY
2011-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-12AR0112/08/11 ANNUAL RETURN FULL LIST
2010-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-01AR0112/08/10 ANNUAL RETURN FULL LIST
2010-09-01CH01Director's details changed for Patrick William Maule Ramsey on 2010-08-12
2010-06-29AA01Previous accounting period shortened from 30/04/10 TO 31/03/10
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE VACHER / 01/04/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE SMITH / 10/03/2010
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-25363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-03363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM ADMINISTRATION DEPARTMENT KNIGHT FRANK 20 HANOVER SQUARE LONDON W1S 1HZ
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-04363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-31363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-09-05363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12288bSECRETARY RESIGNED
2005-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-09-10363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-08-20363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-08-23363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-08-21363aRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-08-22363aRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-05-11288bDIRECTOR RESIGNED
2000-05-11288aNEW DIRECTOR APPOINTED
2000-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-08-23363aRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1999-07-02287REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 20 HANOVER SQUARE LONDON W1R 0AH
1998-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-08-21363aRETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS
1997-09-03363aRETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS
1997-02-14225ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/04/97
1996-08-19ELRESS252 DISP LAYING ACC 12/08/96
1996-08-19288SECRETARY RESIGNED
1996-08-19ELRESS386 DISP APP AUDS 12/08/96
1996-08-19ELRESS366A DISP HOLDING AGM 12/08/96
1996-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BROOMCO KF (03236758) 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 BROOMCO KF (03236758) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOMCO KF (03236758) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BROOMCO KF (03236758) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO KF (03236758) LIMITED
Trademarks
We have not found any records of BROOMCO KF (03236758) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO KF (03236758) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BROOMCO KF (03236758) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO KF (03236758) 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 BROOMCO KF (03236758) 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 BROOMCO KF (03236758) 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.