Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KH FINANCE NO.2 LIMITED
Company Information for

KH FINANCE NO.2 LIMITED

VOLTAGE, MOLLISON AVENUE, ENFIELD, MIDDLESEX, EN3 7XQ,
Company Registration Number
08615819
Private Limited Company
Active

Company Overview

About Kh Finance No.2 Ltd
KH FINANCE NO.2 LIMITED was founded on 2013-07-18 and has its registered office in Enfield. The organisation's status is listed as "Active". Kh Finance No.2 Limited is a Private Limited Company registered in 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
KH FINANCE NO.2 LIMITED
 
Legal Registered Office
VOLTAGE
MOLLISON AVENUE
ENFIELD
MIDDLESEX
EN3 7XQ
Other companies in EN3
 
Filing Information
Company Number 08615819
Company ID Number 08615819
Date formed 2013-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 22:56:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KH FINANCE NO.2 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 KH FINANCE NO.2 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES EASTEAL
Company Secretary 2013-07-22
CHRISTOPHER JAMES EASTEAL
Director 2013-07-18
RUSSELL CHARLES GOULD
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PATRICK MARTIN HUGHES
Director 2013-07-22 2017-09-28
PAUL ROBERT WATSON
Director 2013-07-22 2017-09-28
BARRY WADE
Director 2013-07-22 2016-11-04
MARTIN STUART TAYLOR
Director 2013-07-22 2016-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES EASTEAL HENSOLDT UK LIMITED Director 2010-11-02 CURRENT 2007-10-05 Active
CHRISTOPHER JAMES EASTEAL KH FINANCE LIMITED Director 2010-11-02 CURRENT 2007-10-05 Active
CHRISTOPHER JAMES EASTEAL KELVIN HUGHES LIMITED Director 2010-11-02 CURRENT 1971-11-08 Active
RUSSELL CHARLES GOULD COMITE INTERNATIONAL RADIO MARITIME - (CIRM) Director 2011-12-05 CURRENT 1990-04-20 Active
RUSSELL CHARLES GOULD HENSOLDT UK LIMITED Director 2007-11-08 CURRENT 2007-10-05 Active
RUSSELL CHARLES GOULD KH FINANCE LIMITED Director 2007-11-07 CURRENT 2007-10-05 Active
RUSSELL CHARLES GOULD KELVIN HUGHES LIMITED Director 2007-07-24 CURRENT 1971-11-08 Active
RUSSELL CHARLES GOULD SOCIETY OF MARITIME INDUSTRIES LIMITED Director 2005-03-17 CURRENT 1966-07-08 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
2024-06-14APPOINTMENT TERMINATED, DIRECTOR PETER DAVID DILLON
2024-06-13DIRECTOR APPOINTED MR ADRIAN PILBEAM
2024-02-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-23CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-02-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-07-08AP03Appointment of Mr Clive Jonathan Corris as company secretary on 2022-06-01
2022-07-08AP01DIRECTOR APPOINTED MR PETER DAVID DILLON
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MILLARD
2022-07-08TM02Termination of appointment of Nicola Pinder on 2022-06-01
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-08-11PSC02Notification of Hensoldt Ag as a person with significant control on 2020-08-17
2021-08-11PSC07CESSATION OF KKR & CO INC AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29AP03Appointment of Ms Nicola Pinder as company secretary on 2021-01-29
2021-01-29AP01DIRECTOR APPOINTED MS NICOLA PINDER
2021-01-29TM02Termination of appointment of David John Millard on 2021-01-29
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086158190002
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-17PSC05Change of details for Kh Holdco Limited as a person with significant control on 2019-08-30
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-08PSC02Notification of Kkr & Co Inc as a person with significant control on 2018-07-01
2018-09-28AP03Appointment of Mr David John Millard as company secretary on 2018-09-28
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EASTEAL
2018-09-28AP01DIRECTOR APPOINTED MR DAVID JOHN MILLARD
2018-09-28TM02Termination of appointment of Christopher James Easteal on 2018-09-28
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-29AA01Current accounting period shortened from 31/07/18 TO 31/12/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 201
2017-10-02SH0128/09/17 STATEMENT OF CAPITAL GBP 201
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUGHES
2016-12-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/10/15
2016-12-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/10/14
2016-12-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/10/13
2016-12-15ANNOTATIONClarification
2016-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086158190001
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WADE
2016-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 086158190002
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 101
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR
2016-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 101
2015-10-05AR0105/10/15 FULL LIST
2015-10-05AR0105/10/15 FULL LIST
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 101
2014-10-06AR0105/10/14 FULL LIST
2014-10-06AR0105/10/14 FULL LIST
2013-10-07AR0105/10/13 FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK MARTIN HUGHES / 05/10/2013
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GOULD / 05/10/2013
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES EASTEAL / 07/10/2013
2013-10-07AR0105/10/13 FULL LIST
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086158190001
2013-08-08SH0123/07/13 STATEMENT OF CAPITAL GBP 1
2013-08-06RES13COMPANY BUSINESS 22/07/2013
2013-07-29AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES EASTEAL
2013-07-29AP01DIRECTOR APPOINTED MR PAUL ROBERT WATSON
2013-07-29AP01DIRECTOR APPOINTED MR BARRY WADE
2013-07-29AP01DIRECTOR APPOINTED MR MARTIN STUART TAYLOR
2013-07-29AP01DIRECTOR APPOINTED MR SIMON PATRICK MARTIN HUGHES
2013-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 KH FINANCE NO.2 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 KH FINANCE NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-08 Outstanding TMF TRUSTEE LIMITED (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of KH FINANCE NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KH FINANCE NO.2 LIMITED
Trademarks
We have not found any records of KH FINANCE NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KH FINANCE NO.2 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 KH FINANCE NO.2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KH FINANCE NO.2 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 KH FINANCE NO.2 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 KH FINANCE NO.2 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.