KEMFIELD LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA2 6QA

Company number 04605833
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, UNITED KINGDOM, DA2 6QA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-10-04 GBP 1 ; Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 October 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of KEMFIELD LIMITED are www.kemfield.co.uk, and www.kemfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Kemfield Limited is a Private Limited Company. The company registration number is 04605833. Kemfield Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Kemfield Limited is Charles Lake House Claire Causeway Crossways Business Park Dartford Kent United Kingdom Da2 6qa. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. COOPER, Diana Theresa is a Secretary of the company. COOPER, Clifford Sydney is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


kemfield Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
COOPER, Diana Theresa
Appointed Date: 02 January 2003

Director
COOPER, Clifford Sydney
Appointed Date: 02 January 2003
82 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 02 January 2003
Appointed Date: 02 December 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 02 January 2003
Appointed Date: 02 December 2002

KEMFIELD LIMITED Events

04 Oct 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1

04 Oct 2016
Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 October 2016
04 Jul 2016
Accounts for a dormant company made up to 30 September 2015
20 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1

17 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 30 more events
09 Jan 2003
Secretary resigned
09 Jan 2003
Director resigned
09 Jan 2003
New secretary appointed
07 Jan 2003
Registered office changed on 07/01/03 from: 120 east road london N1 6AA
02 Dec 2002
Incorporation

KEMFIELD LIMITED Charges

19 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a clarendon works glenhaven avenue borehamwood…
15 October 2004
Debenture
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…