CKFT (HAMPSTEAD) LLP

Register to unlock more data on OkredoRegister

CKFT (HAMPSTEAD) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC316016

Incorporation date

07/11/2005

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Spitalfields House 1st Floor, Stirling Way, Borehamwood WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2005)
dot icon20/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon03/12/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon13/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon24/12/2024
Member's details changed for Mr James Ashley Frost on 2024-12-04
dot icon24/12/2024
Registered office address changed from 10 Perrins Court London NW3 1QS United Kingdom to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX on 2024-12-24
dot icon12/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon25/07/2024
Registered office address changed from Bank Chambers Lower Ground Floor 375 Regents Park Road London N3 1DE England to 10 Perrins Court London NW31QS on 2024-07-25
dot icon25/07/2024
Member's details changed for Mr James Ashley Frost on 2024-06-20
dot icon13/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/11/2023
Satisfaction of charge 1 in full
dot icon28/11/2023
Satisfaction of charge 2 in full
dot icon28/11/2023
Satisfaction of charge 3 in full
dot icon27/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon09/12/2022
Member's details changed for Mrs Sarah Michelle Kaye on 2022-11-07
dot icon09/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon09/12/2022
Member's details changed for Mrs Sarah Michelle Kaye on 2022-11-07
dot icon19/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon16/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon04/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon13/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon21/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon17/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon01/06/2018
Member's details changed for Mr James Ashley Frost on 2018-06-01
dot icon01/06/2018
Registered office address changed from 75 Southway London to Bank Chambers Lower Ground Floor 375 Regents Park Road London N3 1DE on 2018-06-01
dot icon20/02/2018
Confirmation statement made on 2017-11-07 with no updates
dot icon31/01/2018
Compulsory strike-off action has been discontinued
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2017
Termination of appointment of Simon Oliver Mark Taylor as a member on 2016-12-20
dot icon11/01/2017
Termination of appointment of Simon Oliver Mark Taylor as a member on 2016-12-20
dot icon11/01/2017
Termination of appointment of Adam Wayne Taylor as a member on 2016-12-20
dot icon11/01/2017
Termination of appointment of Joel Elliott Leigh as a member on 2016-12-20
dot icon11/01/2017
Termination of appointment of Daniel Mark Fireman as a member on 2016-12-20
dot icon17/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2015
Annual return made up to 2015-11-07
dot icon17/12/2015
Appointment of Mr James Ashley Frost as a member on 2014-12-06
dot icon05/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/12/2014
Annual return made up to 2014-11-07
dot icon01/12/2014
Appointment of Mrs Sarah Michelle Kaye as a member on 2013-11-29
dot icon01/12/2014
Registered office address changed from 25/26 Hampstead High Street London NW3 1QA to 75 Southway London on 2014-12-01
dot icon10/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon30/12/2013
Annual return made up to 2013-11-07
dot icon12/11/2012
Annual return made up to 2012-11-07
dot icon04/10/2012
Full accounts made up to 2012-04-30
dot icon17/11/2011
Annual return made up to 2011-11-07
dot icon15/11/2011
Full accounts made up to 2011-04-30
dot icon29/11/2010
Full accounts made up to 2010-04-30
dot icon10/11/2010
Annual return made up to 2010-11-07
dot icon10/11/2010
Member's details changed for Simon Oliver Mark Taylor on 2009-11-08
dot icon10/11/2010
Member's details changed for Graham Stuart Kaye on 2009-11-08
dot icon10/11/2010
Member's details changed for Adam Wayne Taylor on 2009-11-08
dot icon10/11/2010
Member's details changed for Joel Elliott Leigh on 2009-11-08
dot icon25/06/2010
Termination of appointment of Robin Silverstone as a member
dot icon08/04/2010
Full accounts made up to 2009-04-30
dot icon24/11/2009
Annual return made up to 2009-11-07
dot icon23/11/2009
Member's details changed for Joel Elliott Leigh on 2009-11-06
dot icon23/11/2009
Member's details changed for Adam Wayne Taylor on 2009-11-06
dot icon23/11/2009
Member's details changed for Simon Oliver Mark Taylor on 2009-11-06
dot icon23/11/2009
Member's details changed for Daniel Mark Fireman on 2009-11-06
dot icon23/11/2009
Member's details changed for Graham Stuart Kaye on 2009-11-06
dot icon03/02/2009
Full accounts made up to 2008-04-30
dot icon02/02/2009
Annual return made up to 07/11/08
dot icon02/02/2009
LLP member global daniel fireman details changed by form received on 29-01-2009 for LLP OC327396
dot icon02/02/2009
Member's particulars daniel fireman
dot icon15/11/2007
Annual return made up to 07/11/07
dot icon12/09/2007
Full accounts made up to 2007-04-30
dot icon08/01/2007
Annual return made up to 07/11/06
dot icon14/12/2006
Member's particulars changed
dot icon30/08/2006
Accounting reference date extended from 30/11/06 to 30/04/07
dot icon10/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.35M
-
0.00
1.65K
-
2022
0
1.35M
-
0.00
1.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Graham Stuart
LLP Designated Member
07/11/2005 - Present
2
Kaye, Sarah Michelle
LLP Designated Member
29/11/2013 - Present
-
Frost, James Ashley
LLP Designated Member
06/12/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CKFT (HAMPSTEAD) LLP

CKFT (HAMPSTEAD) LLP is an(a) Active company incorporated on 07/11/2005 with the registered office located at Spitalfields House 1st Floor, Stirling Way, Borehamwood WD6 2FX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CKFT (HAMPSTEAD) LLP?

toggle

CKFT (HAMPSTEAD) LLP is currently Active. It was registered on 07/11/2005 .

Where is CKFT (HAMPSTEAD) LLP located?

toggle

CKFT (HAMPSTEAD) LLP is registered at Spitalfields House 1st Floor, Stirling Way, Borehamwood WD6 2FX.

What is the latest filing for CKFT (HAMPSTEAD) LLP?

toggle

The latest filing was on 20/01/2026: Accounts for a dormant company made up to 2025-04-30.