KFH PROPERTY LTD
DUNSTABLE NEXBUS (UK) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1SU

Company number 02779832
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address SUITE 1 STAPLE HOUSE, ELEANORS CROSS, DUNSTABLE, BEDFORDSHIRE, LU6 1SU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of KFH PROPERTY LTD are www.kfhproperty.co.uk, and www.kfh-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Kfh Property Ltd is a Private Limited Company. The company registration number is 02779832. Kfh Property Ltd has been working since 15 January 1993. The present status of the company is Active. The registered address of Kfh Property Ltd is Suite 1 Staple House Eleanors Cross Dunstable Bedfordshire Lu6 1su. The company`s financial liabilities are £30.82k. It is £-5.55k against last year. The cash in hand is £4.49k. It is £3.38k against last year. And the total assets are £4.49k, which is £-2.2k against last year. HUTCHINSON, Richard Eugene is a Secretary of the company. HADLEY, Keith Frank is a Director of the company. Secretary HADLEY, Paula Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


kfh property Key Finiance

LIABILITIES £30.82k
-16%
CASH £4.49k
+304%
TOTAL ASSETS £4.49k
-33%
All Financial Figures

Current Directors

Secretary
HUTCHINSON, Richard Eugene
Appointed Date: 28 May 1998

Director
HADLEY, Keith Frank
Appointed Date: 05 February 1993
73 years old

Resigned Directors

Secretary
HADLEY, Paula Jane
Resigned: 28 May 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 May 1993
Appointed Date: 15 January 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 1993
Appointed Date: 15 January 1993

Persons With Significant Control

Mr Keith Frank Hadley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Paula Jane Hadley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KFH PROPERTY LTD Events

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 51 more events
03 Mar 1993
Secretary resigned;new secretary appointed

03 Mar 1993
Director resigned;new director appointed

16 Feb 1993
Company name changed speed 3231 LIMITED\certificate issued on 17/02/93

14 Feb 1993
Registered office changed on 14/02/93 from: classic house 174-180 old street london EC1V 9BP

15 Jan 1993
Incorporation

KFH PROPERTY LTD Charges

30 April 2002
Legal charge of licensed premises
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as the cherry trees public house 261…