K H RETAIL LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B29 6HH

Company number 04963175
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 84 RADDLEBARN ROAD, SELLY OAK, BIRMINGHAM, B29 6HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Appointment of David Molineaux Thompson as a director on 1 April 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of K H RETAIL LIMITED are www.khretail.co.uk, and www.k-h-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. K H Retail Limited is a Private Limited Company. The company registration number is 04963175. K H Retail Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of K H Retail Limited is 84 Raddlebarn Road Selly Oak Birmingham B29 6hh. . PABARI, Suresh is a Secretary of the company. JORDAN, Marcus Andrew is a Director of the company. MAIDEN, Andrew Peter is a Director of the company. PABARI, Suresh is a Director of the company. THOMPSON, David Molineaux is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PABARI, Suresh
Appointed Date: 13 November 2003

Director
JORDAN, Marcus Andrew
Appointed Date: 20 June 2007
66 years old

Director
MAIDEN, Andrew Peter
Appointed Date: 13 November 2003
67 years old

Director
PABARI, Suresh
Appointed Date: 13 November 2003
75 years old

Director
THOMPSON, David Molineaux
Appointed Date: 01 April 2016
68 years old

Persons With Significant Control

Mr Marcus Andrew Jordan
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr David Molineaux Thompson
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Andrew Peter Maiden
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Suresh Pabari
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

K H RETAIL LIMITED Events

15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
13 Jun 2016
Appointment of David Molineaux Thompson as a director on 1 April 2016
19 May 2016
Micro company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200

30 Mar 2015
Micro company accounts made up to 31 December 2014
...
... and 43 more events
27 Aug 2004
Accounting reference date extended from 30/11/04 to 31/12/04
30 Dec 2003
Ad 13/11/03--------- £ si 99@1=99 £ ic 1/100
20 Dec 2003
Particulars of mortgage/charge
11 Dec 2003
Particulars of mortgage/charge
13 Nov 2003
Incorporation

K H RETAIL LIMITED Charges

7 May 2008
Legal charge
Delivered: 9 May 2008
Status: Satisfied on 7 June 2013
Persons entitled: National Westminster Bank PLC
Description: L/H 1-12 stable yard industrial estate windsor bridge road…
10 April 2008
Legal charge
Delivered: 11 April 2008
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: 11 bay tree hill liskeard by way of fixed charge, the…
19 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: 1 treganna place st ives t/no CL118655. By way of fixed…
21 January 2008
Legal charge
Delivered: 23 January 2008
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1 high street warwick. By way of fixed…
6 January 2006
Legal charge
Delivered: 7 January 2006
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property at 1 vaughan parade torquay devon. By way of…
24 March 2005
Legal charge
Delivered: 26 March 2005
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 6 marsh green road, exeter t/no DN123495…
19 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: 149-151 high street, kings heath, birmingham. T/n's…
3 December 2003
Debenture
Delivered: 11 December 2003
Status: Satisfied on 7 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…