Company number 02097186
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address 7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of KHF TRADING LIMITED are www.khftrading.co.uk, and www.khf-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Khf Trading Limited is a Private Limited Company.
The company registration number is 02097186. Khf Trading Limited has been working since 05 February 1987.
The present status of the company is Active. The registered address of Khf Trading Limited is 7010 2nd Floor 38 Warren Street London W1a 2ea. . PHINWELLE NOMINEES is a Secretary of the company. ECKHARDT, David is a Director of the company. Secretary LOBO, Brenda Frances has been resigned. Secretary PIPER, Timothy Hugh William has been resigned. Director CLYDE, Vivienne has been resigned. Director DJUKIC, Nikola has been resigned. Director ECKHARDT, James has been resigned. Director FINGER, Paul Jonathan has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
Director
CLYDE, Vivienne
Resigned: 04 August 2004
Appointed Date: 09 March 2001
77 years old
Director
ECKHARDT, James
Resigned: 04 August 2004
Appointed Date: 09 March 2001
54 years old
Persons With Significant Control
Mr David Eckhardt
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more
KHF TRADING LIMITED Events
26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
18 Nov 2016
Satisfaction of charge 3 in full
14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 117 more events
18 May 1987
Application to commence business
18 May 1987
Particulars of mortgage/charge
11 Feb 1987
Company type changed from pri to PLC
05 Feb 1987
Certificate of Incorporation
05 Feb 1987
Incorporation
3 January 1996
Mortgage deed
Delivered: 4 January 1996
Status: Satisfied
on 18 November 2016
Persons entitled: Lloyds Bank PLC
Description: L/H 38 upper grosvenor street london W1 t/no.ngl 713908 and…
18 June 1987
Single debenture
Delivered: 23 June 1987
Status: Satisfied
on 10 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1987
Debenture
Delivered: 18 May 1987
Status: Satisfied
on 29 September 1995
Persons entitled: Grosvenor Mercantile Holdings PLC
Description: Fixed and floating charges over all property and assets…