Active
Company Information for KF (NIGERIA) LIMITED
55 BAKER STREET, LONDON, W1U 8AN,
|
Company Registration Number
04605202
Private Limited Company
Active |
Company Name | |
---|---|
KF (NIGERIA) LIMITED | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 8AN Other companies in W1U | |
Company Number | 04605202 | |
---|---|---|
Company ID Number | 04605202 | |
Date formed | 2002-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-01-05 07:44:56 |
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 |
---|---|---|
NATALIE LOUISE JORDAN |
||
ALISTAIR CHARLES ELLIOTT |
||
PETER JOHN WELBORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS HOWARD THOMLINSON |
Director | ||
PETER RICHARD CAROE |
Director | ||
NIGEL GARTH STAFFORD ALLEN |
Company Secretary | ||
JOHN HOWARD SHERWELL MARTIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOMCO SPENCER (01890642) LIMITED | Director | 2015-03-31 | CURRENT | 1985-02-28 | Active - Proposal to Strike off | |
LANDAID CHARITABLE TRUST LIMITED | Director | 2013-04-01 | CURRENT | 1986-08-22 | Active | |
KFZ INVESTMENTS LIMITED | Director | 2013-03-31 | CURRENT | 1997-07-31 | Active | |
KF ASIA PACIFIC HOLDINGS LIMITED | Director | 2013-03-31 | CURRENT | 2002-03-12 | Active | |
BROOMCO KF (03236758) LIMITED | Director | 2013-03-31 | CURRENT | 1996-08-12 | Active - Proposal to Strike off | |
BROOMCO MARKHAM (02388024) LIMITED | Director | 2008-06-06 | CURRENT | 1989-05-23 | Active | |
30 ST MARY AXE MANAGEMENT COMPANY LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2015-03-10 | |
BROOMCO FK (02059284) LIMITED | Director | 2006-04-28 | CURRENT | 1986-09-29 | Active - Proposal to Strike off | |
KF CORPORATE MEMBER LIMITED | Director | 2006-04-28 | CURRENT | 2005-02-11 | Active | |
KNIGHT FRANK (NOMINEES) LIMITED | Director | 2006-04-28 | CURRENT | 1975-02-05 | Active | |
BROOMCO HANOVER (00990708) LIMITED | Director | 2006-04-28 | CURRENT | 1970-10-01 | Active | |
KNIGHT FRANK MIDDLE EAST LIMITED | Director | 2006-04-28 | CURRENT | 1995-05-11 | Active | |
KNIGHT FRANK SERVICES COMPANY | Director | 2006-04-28 | CURRENT | 1996-03-11 | Active | |
KNIGHT FRANK HOLDINGS LIMITED | Director | 2006-04-28 | CURRENT | 2002-01-22 | Active | |
KF PROPERTY LIMITED | Director | 2006-04-28 | CURRENT | 1986-09-29 | Active | |
KNIGHT FRANK & RUTLEY LIMITED | Director | 2006-04-28 | CURRENT | 1970-03-23 | Active | |
K.F. & R. LIMITED | Director | 2005-11-29 | CURRENT | 1989-06-23 | Active | |
BROOMCO PROPERTY (03323884) UNLIMITED | Director | 1997-08-21 | CURRENT | 1997-02-25 | Active | |
WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED | Director | 2012-12-18 | CURRENT | 1999-09-29 | Active | |
WEST INDIA QUAY (FREEHOLD) LTD | Director | 2012-12-18 | CURRENT | 2004-06-03 | Active | |
KITSBURY COURT MANAGEMENT (NO.2) COMPANY LIMITED | Director | 2003-08-15 | CURRENT | 1994-07-15 | Active | |
BROOMCO KF CORPORATE (02075499) LIMITED | Director | 1992-08-11 | CURRENT | 1986-11-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Termination of appointment of Matthew Stuart Tweedie on 2023-02-01 | ||
Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2023-02-01 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BEARDMORE-GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHARLES ELLIOTT | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WELBORN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Matthew Stuart Tweedie as company secretary on 2019-10-01 | |
TM02 | Termination of appointment of Natalie Louise Jordan on 2019-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2014-07-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR CHARLES ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMLINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 29/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2010-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE SMITH on 2010-03-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 29/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WELBORN / 30/11/2009 | |
225 | PREVEXT FROM 30/11/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM HEAD OFFICE 20 HANOVER SQUARE LONDON W1S 1HZ | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 29/11/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KF (NIGERIA) 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. |