KHH LIMITED
LONDON BROOMCO (3711) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW5 9AN

Company number 05360918
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address 1ST FLOOR OFFICES, 189-193 EARLS COURT ROAD, LONDON, SW5 9AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 2 . The most likely internet sites of KHH LIMITED are www.khh.co.uk, and www.khh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Khh Limited is a Private Limited Company. The company registration number is 05360918. Khh Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Khh Limited is 1st Floor Offices 189 193 Earls Court Road London Sw5 9an. . PROSSER, Terry John is a Secretary of the company. LEVER, Gary Thomas is a Director of the company. Secretary HUMPHRIES, Mark Andrew has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director HUMPHRIES, Mark Andrew has been resigned. Director LOCKER, Robert John has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PROSSER, Terry John
Appointed Date: 26 September 2005

Director
LEVER, Gary Thomas
Appointed Date: 22 March 2005
70 years old

Resigned Directors

Secretary
HUMPHRIES, Mark Andrew
Resigned: 26 September 2005
Appointed Date: 22 March 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2005
Appointed Date: 10 February 2005

Director
HUMPHRIES, Mark Andrew
Resigned: 21 September 2005
Appointed Date: 22 March 2005
71 years old

Director
LOCKER, Robert John
Resigned: 21 September 2015
Appointed Date: 17 November 2008
66 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 22 March 2005
Appointed Date: 10 February 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2005
Appointed Date: 10 February 2005

Persons With Significant Control

Sir David Roderick Kirch
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

KHH LIMITED Events

23 Mar 2017
Confirmation statement made on 10 February 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Apr 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2

09 Apr 2016
Termination of appointment of Robert John Locker as a director on 21 September 2015
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
13 Apr 2005
Director resigned
13 Apr 2005
Director resigned
13 Apr 2005
Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2
18 Mar 2005
Company name changed broomco (3711) LIMITED\certificate issued on 18/03/05
10 Feb 2005
Incorporation

KHH LIMITED Charges

21 February 2007
Legal mortgage
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 34-36 union street, plymouth t/n DN33920. With…