About

Registered Number: 04933024
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: FLANNAGANS ACCOUNTANTS, 7 Bankside, The Watermark, Gateshead, NE11 9SY,

 

Having been setup in 2003, Khomes Ltd have registered office in Gateshead, it's status at Companies House is "Active". There are 2 directors listed for this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Linda Margaret 15 October 2003 15 October 2003 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Kevin 15 October 2003 15 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 09 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 08 November 2018
AAMD - Amended Accounts 20 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 08 November 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 24 November 2005
395 - Particulars of a mortgage or charge 16 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.