About

Registered Number: 06466786
Date of Incorporation: 08/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Suite 1, Leavesden Park Hercules Way, Leavesden, Watford, Herefordshire, WD25 7GS,

 

Based in Watford, Kfm Holdings Ltd was setup in 2008, it has a status of "Active". There are no directors listed for Kfm Holdings Ltd at Companies House. Currently we aren't aware of the number of employees at the Kfm Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 January 2020
PSC04 - N/A 22 January 2020
PSC04 - N/A 21 January 2020
CH01 - Change of particulars for director 21 January 2020
CH01 - Change of particulars for director 21 January 2020
AA - Annual Accounts 31 December 2019
PSC04 - N/A 22 May 2019
CH01 - Change of particulars for director 22 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 25 January 2019
MR01 - N/A 03 January 2019
MR04 - N/A 14 November 2018
AD01 - Change of registered office address 05 October 2018
RP04CS01 - N/A 29 June 2018
MR01 - N/A 10 May 2018
AUD - Auditor's letter of resignation 18 April 2018
CS01 - N/A 13 April 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
AA - Annual Accounts 15 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AD01 - Change of registered office address 19 June 2017
AD01 - Change of registered office address 07 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 18 July 2016
MR04 - N/A 21 June 2016
MR04 - N/A 21 June 2016
MR04 - N/A 21 June 2016
MR04 - N/A 21 June 2016
TM01 - Termination of appointment of director 18 May 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
RESOLUTIONS - N/A 09 April 2016
AUD - Auditor's letter of resignation 14 March 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 20 January 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 16 October 2013
MR01 - N/A 31 July 2013
MR01 - N/A 31 July 2013
TM02 - Termination of appointment of secretary 14 May 2013
TM01 - Termination of appointment of director 01 May 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AA - Annual Accounts 24 January 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
AR01 - Annual Return 11 January 2013
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 14 June 2010
CERTNM - Change of name certificate 27 May 2010
CONNOT - N/A 12 May 2010
AUD - Auditor's letter of resignation 16 March 2010
MISC - Miscellaneous document 10 March 2010
AA - Annual Accounts 09 February 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 27 February 2009
RESOLUTIONS - N/A 15 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
RESOLUTIONS - N/A 18 April 2008
123 - Notice of increase in nominal capital 18 April 2008
MEM/ARTS - N/A 18 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
225 - Change of Accounting Reference Date 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 December 2018 Outstanding

N/A

A registered charge 03 May 2018 Fully Satisfied

N/A

A registered charge 26 July 2013 Fully Satisfied

N/A

A registered charge 26 July 2013 Fully Satisfied

N/A

Composite guarantee and debenture 27 February 2013 Fully Satisfied

N/A

All assets debenture 26 February 2013 Fully Satisfied

N/A

Guarantee and fixed and floating charge 11 January 2013 Fully Satisfied

N/A

Debenture 29 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.