Active
Company Information for KHK GROUP LIMITED
30 WARWICK STREET, LONDON, W1B 5NH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KHK GROUP LIMITED | |
Legal Registered Office | |
30 WARWICK STREET LONDON W1B 5NH Other companies in W1B | |
Company Number | 03961261 | |
---|---|---|
Company ID Number | 03961261 | |
Date formed | 2000-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-07-05 22:31:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
KHK GROUP LLC | Georgia | Unknown | |
![]() |
KHK GROUP INCORPORATED | California | Unknown | |
![]() |
KHK GROUP LLC | Georgia | Unknown | |
![]() |
KHK GROUP INC. | 218 DITMAS AVE Kings BROOKLYN NY 11235 | Active | Company formed on the 2023-06-16 |
![]() |
KHK GROUP, LTD. | 11255 CAMP BOWIE WEST BLVD STE 118 ALEDO TX 76008 | Active | Company formed on the 2005-04-08 |
Officer | Role | Date Appointed |
---|---|---|
NICOLAS GUILLAUME TAYLOR |
||
RICHARD HENRY WEBSTER |
||
JAMES EDWARD GREGORY |
||
CHRISTOPHER MACKINTOSH IRELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD HOWLING |
Director | ||
GUY JOHN GRAINGER |
Director | ||
STEPHEN JAMES CRESSWELL |
Director | ||
ANDREW JULIAN GOULD |
Director | ||
ANDREW JAMES MOTTRAM |
Director | ||
PARIMAL RAOJIBHAI PATEL |
Director | ||
WRIGHTS SECRETARIES LIMITED |
Company Secretary | ||
RICHARD CHARLES HOUGHTON |
Director | ||
JAMES ANDREW JOHN KELLY |
Director | ||
GRAHAM JAMES KENT |
Director | ||
JAMES CREIGHTON MORRIS |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHURSTON HEARD LIMITED | Company Secretary | 2008-07-18 | CURRENT | 1975-04-30 | Active | |
JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2005-12-14 | Active | |
ENVIRONMENTAL GOVERNANCE LIMITED | Company Secretary | 2007-11-14 | CURRENT | 1997-07-28 | Active | |
HG2 LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
ROGERS CHAPMAN UK LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1987-01-30 | Active | |
JONES LANG LASALLE UK FC | Company Secretary | 2005-01-04 | CURRENT | 2002-09-13 | Active | |
JONES LANG LASALLE SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2003-08-26 | Active | |
JONES LANG LASALLE EUROPE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1999-11-05 | Active | |
JLL 2003 LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1994-10-18 | Active | |
JLL 2002 | Company Secretary | 2005-01-04 | CURRENT | 1996-01-26 | Active | |
JONES LANG LASALLE UK HANOVER | Company Secretary | 2005-01-04 | CURRENT | 2003-12-04 | Active - Proposal to Strike off | |
JONES LANG LASALLE EUROPEAN SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1987-10-12 | Active | |
JONES LANG LASALLE INSURANCE SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1972-11-13 | Active - Proposal to Strike off | |
JONES LANG WOOTTON LTD | Company Secretary | 2005-01-04 | CURRENT | 1972-11-10 | Active | |
JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1973-11-14 | Active | |
JONES LANG LASALLE CORPORATE FINANCE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1973-11-12 | Active | |
JONES LANG LASALLE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1974-10-25 | Active | |
JONES LANG LASALLE RESOURCES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1975-10-30 | Active | |
JONES LANG LASALLE PENSION TRUSTEES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1980-08-13 | Active | |
JONES LANG LASALLE GLOBAL FINANCE UK LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2003-09-05 | Active | |
CHURSTON HEARD LIMITED | Company Secretary | 2008-07-18 | CURRENT | 1975-04-30 | Active | |
JONES LANG LASALLE LASER LTD | Company Secretary | 2008-04-16 | CURRENT | 2008-04-16 | Active | |
JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2005-12-14 | Active | |
ENVIRONMENTAL GOVERNANCE LIMITED | Company Secretary | 2007-11-14 | CURRENT | 1997-07-28 | Active | |
HG2 LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
JONES LANG LASALLE PROCUREMENT FUNDING LTD | Company Secretary | 2006-11-27 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
ROGERS CHAPMAN UK LIMITED | Company Secretary | 2006-03-23 | CURRENT | 1987-01-30 | Active | |
JONES LANG LASALLE UK FC | Company Secretary | 2005-01-04 | CURRENT | 2002-09-13 | Active | |
JONES LANG LASALLE SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2003-08-26 | Active | |
JONES LANG LASALLE EUROPE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1999-11-05 | Active | |
JLL 2003 LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1994-10-18 | Active | |
JLL 2002 | Company Secretary | 2005-01-04 | CURRENT | 1996-01-26 | Active | |
JONES LANG LASALLE UK HANOVER | Company Secretary | 2005-01-04 | CURRENT | 2003-12-04 | Active - Proposal to Strike off | |
JONES LANG LASALLE EUROPEAN SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1987-10-12 | Active | |
JONES LANG LASALLE INSURANCE SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1972-11-13 | Active - Proposal to Strike off | |
JONES LANG WOOTTON LTD | Company Secretary | 2005-01-04 | CURRENT | 1972-11-10 | Active | |
JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1973-11-14 | Active | |
JONES LANG LASALLE CORPORATE FINANCE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1973-11-12 | Active | |
JONES LANG LASALLE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1974-10-25 | Active | |
JONES LANG LASALLE RESOURCES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1975-10-30 | Active | |
JONES LANG LASALLE PENSION TRUSTEES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1980-08-13 | Active | |
JONES LANG LASALLE GLOBAL FINANCE UK LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2003-09-05 | Active | |
JONES LANG LASALLE REGENT | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Dissolved 2018-03-13 | |
J.L.W. NOMINEES LIMITED | Company Secretary | 2002-01-14 | CURRENT | 1973-11-12 | Active | |
J.L.W. SECOND NOMINEES LIMITED | Company Secretary | 2002-01-14 | CURRENT | 1977-11-25 | Active | |
JLL CAMBRIDGE LTD | Director | 2017-02-22 | CURRENT | 2011-05-05 | Active - Proposal to Strike off | |
JONES LANG LASALLE (S E) LIMITED | Director | 2017-02-21 | CURRENT | 2000-05-24 | Active | |
JONES LANG LASALLE PROCUREMENT FUNDING LTD | Director | 2017-02-21 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
ROGERS CHAPMAN UK LIMITED | Director | 2017-02-21 | CURRENT | 1987-01-30 | Active | |
CHURSTON HEARD LIMITED | Director | 2017-02-21 | CURRENT | 1975-04-30 | Active | |
ENVIRONMENTAL GOVERNANCE LIMITED | Director | 2017-02-21 | CURRENT | 1997-07-28 | Active | |
J.L.W. SECOND NOMINEES LIMITED | Director | 2017-02-21 | CURRENT | 1977-11-25 | Active | |
JONES LANG LASALLE LIMITED | Director | 2017-01-01 | CURRENT | 1974-10-25 | Active | |
JONES LANG LASALLE UK FC | Director | 2016-06-30 | CURRENT | 2002-09-13 | Active | |
JONES LANG LASALLE PROCUREMENT FUNDING LTD | Director | 2016-06-30 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
CHURSTON HEARD LIMITED | Director | 2016-06-30 | CURRENT | 1975-04-30 | Active | |
JLL 2003 LIMITED | Director | 2016-06-30 | CURRENT | 1994-10-18 | Active | |
JLL 2002 | Director | 2016-06-30 | CURRENT | 1996-01-26 | Active | |
ENVIRONMENTAL GOVERNANCE LIMITED | Director | 2016-06-30 | CURRENT | 1997-07-28 | Active | |
JONES LANG LASALLE UK HANOVER | Director | 2016-06-30 | CURRENT | 2003-12-04 | Active - Proposal to Strike off | |
JONES LANG LASALLE DORCHESTER LTD | Director | 2016-06-30 | CURRENT | 2011-04-04 | Active | |
JONES LANG LASALLE GLOBAL FINANCE UK LIMITED | Director | 2016-06-30 | CURRENT | 2003-09-05 | Active | |
JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED | Director | 2016-06-29 | CURRENT | 2005-12-14 | Active | |
JONES LANG LASALLE LIMITED | Director | 2013-01-25 | CURRENT | 1974-10-25 | Active | |
HANRAHAN DEANE LIMITED | Director | 2006-04-30 | CURRENT | 1992-07-31 | Dissolved 2014-02-25 | |
LAIRDSAIN LIMITED | Director | 1999-01-20 | CURRENT | 1998-12-30 | Dissolved 2017-01-03 | |
JONES LANG LASALLE AP LIMITED | Director | 1998-09-08 | CURRENT | 1993-06-08 | Dissolved 2014-07-08 | |
KING & CO LIMITED | Director | 1998-08-28 | CURRENT | 1987-10-14 | Active - Proposal to Strike off | |
KING STURGE FINANCIAL SERVICES LIMITED | Director | 1995-08-30 | CURRENT | 1986-06-23 | Dissolved 2014-02-25 | |
JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED | Director | 1995-08-29 | CURRENT | 1981-09-25 | Active | |
J P STURGE LIMITED | Director | 1995-08-29 | CURRENT | 1983-04-21 | Active - Proposal to Strike off | |
KING STURGE HOLDINGS LIMITED | Director | 1995-07-26 | CURRENT | 1995-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JONATHAN BURR | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKINTOSH IRELAND | ||
Termination of appointment of Nicolas Guillaume Taylor on 2022-09-30 | ||
TM02 | Termination of appointment of Nicolas Guillaume Taylor on 2022-09-30 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICOLAS GUILLAUME TAYLOR on 2021-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MACKINTOSH IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY JOHN GRAINGER | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Howling on 2014-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CRESSWELL | |
AP01 | DIRECTOR APPOINTED MR GUY JOHN GRAINGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen James Cresswell on 2009-10-01 | |
CH01 | Director's details changed for Stephen James Cresswell on 2014-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/14 FROM 22 Hanover Square London W1S 1JA England | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MOTTRAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 22 HANOVER SQUARE LONDON W1A 2BN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWLING / 15/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN GOULD / 13/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED RICHARD HOWLING | |
288b | APPOINTMENT TERMINATED DIRECTOR PARIMAL PATEL | |
288a | DIRECTOR APPOINTED DR ANDREW JULIAN GOULD | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
169 | £ IC 10190/10000 31/05/07 £ SR 19000@.01=190 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 8 LINCOLNS INN FIELDS LONDON WC2A 3BP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
RES13 | DIR AUTH TO GRANT OPTIO 05/10/05 | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
RES06 | REDUCE ISSUED CAPITAL 10/01/07 | |
169 | £ IC 10220/10190 10/01/07 £ SR 3000@.01=30 | |
169 | £ IC 10240/10220 28/04/06 £ SR 2000@.01=20 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES06 | REDUCE ISSUED CAPITAL 28/04/06 | |
88(2)R | AD 31/10/06--------- £ SI 16000@.01=160 £ IC 10080/10240 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
88(2)R | AD 31/10/05--------- £ SI 5000@.01=50 | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 31/10/04--------- £ SI 3000@.01=30 £ IC 10000/10030 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
RES04 | £ NC 10000/11000 25/05/ | |
123 | NC INC ALREADY ADJUSTED 25/05/04 | |
363a | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as KHK GROUP LIMITED are:
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. |