About

Registered Number: 08139421
Date of Incorporation: 11/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 5-6 Long Lane, Rowley Regis, West Midlands, B65 0JA

 

Established in 2012, Kheper Ltd has its registered office in Rowley Regis, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Kheper Ltd. The companies directors are listed as Higgs, Philip James, Squire Sanders Secretaries Limited, Dimmick, Helen Margaret, Williams, Mark David, Squire Sanders Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGS, Philip James 05 July 2018 - 1
DIMMICK, Helen Margaret 26 July 2012 05 July 2018 1
WILLIAMS, Mark David 30 July 2012 12 March 2013 1
SQUIRE SANDERS DIRECTORS LIMITED 11 July 2012 26 July 2012 1
Secretary Name Appointed Resigned Total Appointments
SQUIRE SANDERS SECRETARIES LIMITED 11 July 2012 26 July 2012 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 22 July 2019
AA01 - Change of accounting reference date 16 July 2019
PSC02 - N/A 14 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 01 August 2018
PSC07 - N/A 01 August 2018
PSC02 - N/A 01 August 2018
PSC07 - N/A 01 August 2018
RESOLUTIONS - N/A 18 July 2018
TM01 - Termination of appointment of director 17 July 2018
AD01 - Change of registered office address 17 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 21 November 2016
AD01 - Change of registered office address 09 August 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 28 July 2015
MR04 - N/A 03 February 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 25 July 2014
SH01 - Return of Allotment of shares 19 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 25 April 2013
RESOLUTIONS - N/A 20 August 2012
AD01 - Change of registered office address 20 August 2012
AP01 - Appointment of director 20 August 2012
SH01 - Return of Allotment of shares 20 August 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
AP01 - Appointment of director 02 August 2012
CH01 - Change of particulars for director 27 July 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
AA01 - Change of accounting reference date 26 July 2012
NEWINC - New incorporation documents 11 July 2012

Mortgages & Charges

Description Date Status Charge by
Cross guarantee and debenture 08 August 2012 Fully Satisfied

N/A

Debenture 08 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.