About

Registered Number: 05516366
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN

 

Based in Crawley in West Sussex, Kafevend Holdings Ltd was registered on 22 July 2005, it's status at Companies House is "Active". The current directors of this organisation are Macpherson, Brian Richard, Bolinger, Jean Marc, Bridge, Russell William, Broadbent, Dean Richard, Collins, John Joseph, Gardner, Douglas Charles, Horne, Martin, Macpherson, Brian Richard, Rowe, Elizabeth Jane. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLINGER, Jean Marc 23 December 2013 18 May 2018 1
BRIDGE, Russell William 22 September 2005 23 December 2013 1
BROADBENT, Dean Richard 22 September 2005 23 December 2013 1
COLLINS, John Joseph 22 September 2005 23 December 2013 1
GARDNER, Douglas Charles 11 May 2006 23 December 2013 1
HORNE, Martin 20 March 2009 20 March 2009 1
MACPHERSON, Brian Richard 23 December 2013 12 August 2020 1
ROWE, Elizabeth Jane 08 November 2010 20 July 2012 1
Secretary Name Appointed Resigned Total Appointments
MACPHERSON, Brian Richard 24 December 2011 01 August 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 04 October 2018
TM02 - Termination of appointment of secretary 12 September 2018
TM01 - Termination of appointment of director 11 September 2018
AP04 - Appointment of corporate secretary 29 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 06 October 2016
MR04 - N/A 03 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 09 June 2015
AA01 - Change of accounting reference date 08 August 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 09 June 2014
MR01 - N/A 30 May 2014
AP03 - Appointment of secretary 27 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 21 May 2014
SH08 - Notice of name or other designation of class of shares 21 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2014
RESOLUTIONS - N/A 12 May 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
SH01 - Return of Allotment of shares 14 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
MG01 - Particulars of a mortgage or charge 09 August 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 07 January 2013
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 18 May 2012
AD01 - Change of registered office address 02 May 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 01 March 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 31 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 19 December 2011
TM01 - Termination of appointment of director 08 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 07 April 2011
RESOLUTIONS - N/A 20 January 2011
SH01 - Return of Allotment of shares 20 January 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 09 November 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
RESOLUTIONS - N/A 11 December 2008
RESOLUTIONS - N/A 11 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 2008
363a - Annual Return 23 July 2008
353 - Register of members 22 July 2008
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 23 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 25 August 2006
363s - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
395 - Particulars of a mortgage or charge 01 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
123 - Notice of increase in nominal capital 28 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
123 - Notice of increase in nominal capital 17 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
225 - Change of Accounting Reference Date 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
CERTNM - Change of name certificate 28 September 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2014 Fully Satisfied

N/A

Composite guarantee and debentures 16 December 2011 Fully Satisfied

N/A

Third party debenture 16 December 2011 Fully Satisfied

N/A

Insurance assignment (of keyman policies) 25 October 2005 Fully Satisfied

N/A

Composite guarantee and debenture 03 October 2005 Fully Satisfied

N/A

Composite guarantee and debenture 03 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.