KFH SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

KFH SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070486

Incorporation date

20/06/1995

Size

Dormant

Contacts

Registered address

Registered address

35 Portman Square, London W1H 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon03/04/2026
Memorandum and Articles of Association
dot icon10/03/2026
Resolutions
dot icon03/03/2026
Certificate of change of name
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon25/07/2025
Change of details for Ahli United Bank (Uk) Plc as a person with significant control on 2025-01-16
dot icon28/11/2024
Appointment of Mr Andrew Harvey as a secretary on 2024-11-27
dot icon18/11/2024
Termination of appointment of Nicholas Joyce as a secretary on 2024-11-15
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon11/12/2023
Appointment of Andrew Harvey as a director on 2023-12-11
dot icon11/12/2023
Appointment of Golrokh Azharian as a director on 2023-12-11
dot icon11/12/2023
Termination of appointment of Sami Baha Eddine Tamim as a director on 2023-11-03
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon01/06/2021
Change of details for Ahli United Bank (Uk) Plc as a person with significant control on 2016-04-06
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon07/02/2020
Appointment of Mr Nicholas Joyce as a secretary on 2020-02-07
dot icon27/09/2019
Termination of appointment of Neil Harnby as a secretary on 2019-09-27
dot icon20/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon15/01/2019
Appointment of Mr Neil Harnby as a secretary on 2019-01-08
dot icon23/11/2018
Termination of appointment of Emma Jane Booth as a secretary on 2018-11-22
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/06/2017
Notification of Ahli United Bank (Uk) Plc as a person with significant control on 2016-04-06
dot icon16/01/2017
Director's details changed for Mr Sami Baha Eddine Tamin on 2017-01-13
dot icon16/01/2017
Appointment of Mr Sami Baha Eddine Tamin as a director on 2017-01-13
dot icon16/01/2017
Termination of appointment of James Edward Frere Forster as a director on 2017-01-13
dot icon15/09/2016
Micro company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon16/09/2015
Micro company accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon15/01/2015
Appointment of Mrs Emma Jane Booth as a secretary on 2015-01-09
dot icon18/12/2014
Termination of appointment of Jane Hamilton as a secretary on 2014-12-17
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/08/2012
Second filing of TM01 previously delivered to Companies House
dot icon10/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon11/05/2012
Appointment of Mr James Edward Frere Forster as a director
dot icon01/05/2012
Termination of appointment of Graham Dunnachie as a director
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon11/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/07/2009
Return made up to 20/06/09; full list of members
dot icon30/06/2009
Location of debenture register
dot icon30/06/2009
Location of register of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from 35 portman square london W1H 6LR
dot icon24/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/07/2008
Return made up to 20/06/08; no change of members
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/09/2007
Secretary's particulars changed
dot icon12/07/2007
Return made up to 20/06/07; full list of members
dot icon16/06/2007
Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
Secretary resigned
dot icon18/07/2006
Return made up to 20/06/06; full list of members
dot icon10/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/08/2005
New director appointed
dot icon21/07/2005
Return made up to 20/06/05; full list of members
dot icon21/02/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned
dot icon01/02/2005
New secretary appointed
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Secretary resigned
dot icon28/06/2004
Return made up to 20/06/04; full list of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/07/2003
Return made up to 20/06/03; full list of members
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Director resigned
dot icon07/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/12/2002
Certificate of change of name
dot icon28/06/2002
Return made up to 20/06/02; full list of members
dot icon08/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/06/2001
Return made up to 20/06/01; full list of members
dot icon31/05/2001
Secretary resigned
dot icon30/05/2001
Director resigned
dot icon23/01/2001
Secretary's particulars changed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New secretary appointed
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/09/2000
Return made up to 20/06/00; full list of members
dot icon24/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
New director appointed
dot icon17/03/2000
Secretary resigned
dot icon15/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon07/10/1999
Secretary's particulars changed
dot icon21/07/1999
Return made up to 20/06/99; full list of members
dot icon10/06/1999
New director appointed
dot icon08/06/1999
New secretary appointed
dot icon13/05/1999
Secretary resigned;director resigned
dot icon29/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/12/1998
Director resigned
dot icon06/07/1998
Return made up to 20/06/98; no change of members
dot icon23/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/07/1997
Return made up to 20/06/97; no change of members
dot icon08/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon08/11/1996
Resolutions
dot icon17/07/1996
Return made up to 20/06/96; full list of members
dot icon19/12/1995
Accounting reference date notified as 31/12
dot icon19/12/1995
Registered office changed on 19/12/95 from: sceptre court 40 tower hill london EC3N 4BB
dot icon19/12/1995
Director resigned;new director appointed
dot icon19/12/1995
New director appointed
dot icon19/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1995
Certificate of change of name
dot icon20/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunnachie, Graham Russell
Director
28/10/1999 - 10/07/2003
9
Dunnachie, Graham Russell
Director
22/11/2004 - 10/05/2012
9
Watts, Colin Andrew
Director
15/12/1995 - 23/04/1999
3
CMH DIRECTORS LIMITED
Nominee Director
20/06/1995 - 15/12/1995
104
CMH SECRETARIES LIMITED
Nominee Director
20/06/1995 - 15/12/1995
206

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KFH SECRETARIES LIMITED

KFH SECRETARIES LIMITED is an(a) Active company incorporated on 20/06/1995 with the registered office located at 35 Portman Square, London W1H 6LR. 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 KFH SECRETARIES LIMITED?

toggle

KFH SECRETARIES LIMITED is currently Active. It was registered on 20/06/1995 .

Where is KFH SECRETARIES LIMITED located?

toggle

KFH SECRETARIES LIMITED is registered at 35 Portman Square, London W1H 6LR.

What does KFH SECRETARIES LIMITED do?

toggle

KFH SECRETARIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for KFH SECRETARIES LIMITED?

toggle

The latest filing was on 03/04/2026: Memorandum and Articles of Association.