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

KCH COMMERCIAL SERVICES LIMITED

COLDHARBOUR WORKS, 245A COLDHARBOUR LANE, LONDON, SW9 8RR,
Company Registration Number
06023863
Private Limited Company
Active

Company Overview

About Kch Commercial Services Ltd
KCH COMMERCIAL SERVICES LIMITED was founded on 2006-12-08 and has its registered office in London. The organisation's status is listed as "Active". Kch Commercial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KCH COMMERCIAL SERVICES LIMITED
 
Legal Registered Office
COLDHARBOUR WORKS
245A COLDHARBOUR LANE
LONDON
SW9 8RR
Other companies in SE5
 
Previous Names
CONTINENTAL SHELF 407 LIMITED14/02/2007
Filing Information
Company Number 06023863
Company ID Number 06023863
Date formed 2006-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 10:27:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KCH COMMERCIAL SERVICES 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 KCH COMMERCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COLIN JEFFERY GENTILE
Director 2016-01-20
TRUDI KEMP
Director 2014-10-01
NICK HAMILTON MOBERLY
Director 2015-11-02
ERIK NORDKAMP
Director 2016-01-01
SUE SLIPMAN
Director 2012-07-27
CHRISTOPHER MACDONALD STOOKE
Director 2011-11-29
SIMON DEREK TAYLOR
Director 2007-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN GRAHAM MEEK
Director 2011-11-29 2015-12-01
JAMES ROLAND SINKER
Company Secretary 2007-01-10 2015-11-02
JAMES ROLAND SINKER
Director 2007-01-10 2015-11-02
TIMOTHY SMART
Director 2009-07-01 2015-04-30
PEDRO JAVIER CASTRO SAYAS
Director 2014-04-03 2014-07-04
JACOB WEST
Director 2010-11-18 2014-04-03
KURT GEORGE MATTHEW MAYER ALBERTI
Director 2011-11-29 2012-12-10
MICHAEL ANTONIO PARKER
Director 2007-06-29 2011-11-29
MARTIN STEPHEN WEST
Director 2008-05-01 2011-06-30
MALCOLM HOWARD LOWE LAURI
Director 2007-06-29 2008-07-01
MD SECRETARIES LIMITED
Nominated Secretary 2006-12-08 2007-01-10
MD DIRECTORS LIMITED
Nominated Director 2006-12-08 2007-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JEFFERY GENTILE CASTLERYE LIMITED Director 2013-07-29 CURRENT 2013-01-29 Dissolved 2015-02-10
COLIN JEFFERY GENTILE GREENMOTE LIMITED Director 2013-07-29 CURRENT 2013-07-23 Dissolved 2015-03-24
COLIN JEFFERY GENTILE COGENT HEALTH SOLUTIONS LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
NICK HAMILTON MOBERLY SHELFORD HEALTH ROUNDTABLE Director 2015-11-02 CURRENT 2011-07-21 Active - Proposal to Strike off
CHRISTOPHER MACDONALD STOOKE SPECIALIST RISK INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2017-12-06 Active
CHRISTOPHER MACDONALD STOOKE SLT BUILDING PRESERVATION TRUST LIMITED Director 2017-10-25 CURRENT 2006-12-11 Active
CHRISTOPHER MACDONALD STOOKE KING'S COLLEGE HOSPITAL CHARITY Director 2016-02-04 CURRENT 2016-02-04 Active
CHRISTOPHER MACDONALD STOOKE RSN ENTERPRISES LIMITED Director 2015-02-23 CURRENT 1996-02-13 Active
CHRISTOPHER MACDONALD STOOKE NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE) Director 2011-07-01 CURRENT 1910-09-30 Active
CHRISTOPHER MACDONALD STOOKE ROYAL SCHOOL OF NEEDLEWORK(THE) Director 2011-02-23 CURRENT 1878-04-16 Active
CHRISTOPHER MACDONALD STOOKE CHAUCER SYNDICATES LIMITED Director 2010-09-28 CURRENT 1922-10-10 Active
CHRISTOPHER MACDONALD STOOKE CATLIN INSURANCE COMPANY LTD. Director 2003-12-15 CURRENT 2003-12-04 Active
SIMON DEREK TAYLOR CHARTWELL HEALTH LIMITED Director 2018-08-07 CURRENT 2017-01-10 Active
SIMON DEREK TAYLOR UK INDIA HEALTHCARE COLLABORATION- PUNJAB LIMITED Director 2016-01-21 CURRENT 2015-08-21 Dissolved 2017-10-10
SIMON DEREK TAYLOR KCH MANAGEMENT LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
SIMON DEREK TAYLOR AGNENTIS LIMITED Director 2007-01-10 CURRENT 2006-10-12 Active - Proposal to Strike off
SIMON DEREK TAYLOR CHERIMOYA LIMITED Director 1999-09-02 CURRENT 1999-08-11 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
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-02-15APPOINTMENT TERMINATED, DIRECTOR LORCAN DEENY WOODS
2023-04-06CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-08DIRECTOR APPOINTED MR MICHAEL PETER BROWN
2022-09-08AP01DIRECTOR APPOINTED MR MICHAEL PETER BROWN
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Kch Business Park Coldharbour Lane Unit 7, First Floor London SE5 9NY England
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-18AP01DIRECTOR APPOINTED PROF ANIL DHAWAN
2021-05-18AP01DIRECTOR APPOINTED PROF ANIL DHAWAN
2021-05-18AP01DIRECTOR APPOINTED PROF ANIL DHAWAN
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-29RES13Resolutions passed:
  • Entry into agreement on behalf of the company and in its capacity as a member of other companies 12/03/2021
2021-03-29RES13Resolutions passed:
  • Entry into agreement on behalf of the company and in its capacity as a member of other companies 12/03/2021
2021-03-29RES13Resolutions passed:
  • Entry into agreement on behalf of the company and in its capacity as a member of other companies 12/03/2021
2021-01-19AP03Appointment of Mr Joubin Toumadj as company secretary on 2021-01-19
2021-01-19AP03Appointment of Mr Joubin Toumadj as company secretary on 2021-01-19
2021-01-19AP03Appointment of Mr Joubin Toumadj as company secretary on 2021-01-19
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GHULAM MUFTI
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL STAPLETON
2019-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD HERRING
2019-04-25RP04AP01Second filing of director appointment of Mike Joyce
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD SMITH
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED PROFESSOR GHULAM MUFTI
2019-01-17CH01Director's details changed for Mr Lorcan Deeny Woods on 2018-11-08
2019-01-15AP01DIRECTOR APPOINTED MR LORCAN DEENY WOODS
2019-01-14AP01DIRECTOR APPOINTED MR PETER RICHARD HERRING
2018-12-27AP01DIRECTOR APPOINTED MRS ABIGAIL STAPLETON
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIK NORDKAMP
2018-12-24AP01DIRECTOR APPOINTED MR MIKE JOYCE
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DEREK TAYLOR
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JEFFERY GENTILE
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM C/O Michael Mclean Fetal Medicine Rearch Institute Windsor Walk 1st Floor London SE5 8BB England
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 250001
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM C/O MICHAEL MCLEAN UNIT 2 KCH BUSINESS PARK 129-131 COLDHARBOUR LANE LONDON SE5 9NY
2016-03-11AP01DIRECTOR APPOINTED MR COLIN JEFFERY GENTILE
2016-03-10AP01DIRECTOR APPOINTED MR ERIK NORDKAMP
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 250001
2015-12-14AR0108/12/15 FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SINKER
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN MEEK
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMART
2015-11-10AP01DIRECTOR APPOINTED MR NICK MOBERLY
2015-11-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES SINKER
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 250001
2014-12-23AR0108/12/14 FULL LIST
2014-12-10AP01DIRECTOR APPOINTED DR TRUDI KEMP
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO CASTRO SAYAS
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JACOB WEST
2014-04-22AP01DIRECTOR APPOINTED MR PEDRO CASTRO
2014-03-04MISCSECTION 519
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 250001
2014-01-23AR0108/12/13 FULL LIST
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR KURT ALBERTI
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-20AR0108/12/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN MEEK / 05/11/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KURT MATTHIAS MAYER ALBERTI / 05/11/2012
2012-09-04AP01DIRECTOR APPOINTED MS SUE SLIPMAN
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-20AR0108/12/11 FULL LIST
2011-12-20AP01DIRECTOR APPOINTED MR GEORGE KURT MATTHIAS MAYER ALBERTI
2011-12-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MACDONALD STOOKE
2011-12-20AP01DIRECTOR APPOINTED MR GRAHAM EDWIN MEEK
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WEST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTONIO PARKER
2011-04-27SH0131/03/11 STATEMENT OF CAPITAL GBP 250001
2010-12-29AR0108/12/10 FULL LIST
2010-12-23AP01DIRECTOR APPOINTED MR JACOB WEST
2010-08-20AA31/03/10 TOTAL EXEMPTION FULL
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 6 CUTCOMBE ROAD LONDON SE5 9RX
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-14AR0108/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN STEPHEN WEST / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARKER / 01/10/2009
2009-08-03288aDIRECTOR APPOINTED TIMOTHY SMART
2008-12-15363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES SINKER / 22/09/2008
2008-09-01288aDIRECTOR APPOINTED DR MARTIN STEPHEN WEST
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM LOWE LAURI
2008-01-10225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2008-01-04363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-14CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 407 LIMITED CERTIFICATE ISSUED ON 14/02/07
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: OYEZ COMPANY SERVICES P O BOX 55 7 SPA ROAD LONDON SE16 3QQ
2007-01-24288bSECRETARY RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2006-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KCH COMMERCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KCH COMMERCIAL SERVICES LIMITED
Trademarks
We have not found any records of KCH COMMERCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KCH COMMERCIAL SERVICES 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 (70100 - Activities of head offices) as KCH COMMERCIAL SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KCH COMMERCIAL SERVICES 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 KCH COMMERCIAL SERVICES 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 KCH COMMERCIAL SERVICES 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.