KINLEIGH FOLKARD & HAYWARD LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 7QA
Company number 02965708
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address KFH HOUSE, 5 COMPTON ROAD, WIMBLEDON, LONDON, SW19 7QA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of KINLEIGH FOLKARD & HAYWARD LIMITED are www.kinleighfolkardhayward.co.uk, and www.kinleigh-folkard-hayward.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brentford Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.1 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kinleigh Folkard Hayward Limited is a Private Limited Company. The company registration number is 02965708. Kinleigh Folkard Hayward Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Kinleigh Folkard Hayward Limited is Kfh House 5 Compton Road Wimbledon London Sw19 7qa. . ALLERTON, Kevin Paul is a Secretary of the company. CHAMBERS, Anthony is a Director of the company. CLEMINSON, Richard Mark is a Director of the company. COLING, Peter Leonard is a Director of the company. HAWKINS, Lynne is a Director of the company. JOHNSON, Robin Hardy is a Director of the company. MARKE, John Robert is a Director of the company. Secretary D'ARCY, James John has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary WATTS, Lee Thomas has been resigned. Director D'ARCY, James John has been resigned. Director FRENCH, Gary Martin has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director ROBBINS, Simon has been resigned. Director RUSSELL, Neil Jonathon has been resigned. Director WATTS, Lee Thomas has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ALLERTON, Kevin Paul
Appointed Date: 26 November 1998

Director
CHAMBERS, Anthony
Appointed Date: 01 February 2004
80 years old

Director
CLEMINSON, Richard Mark
Appointed Date: 07 September 1994
62 years old

Director
COLING, Peter Leonard
Appointed Date: 01 May 1999
79 years old

Director
HAWKINS, Lynne
Appointed Date: 17 November 2011
59 years old

Director
JOHNSON, Robin Hardy
Appointed Date: 08 December 2009
67 years old

Director
MARKE, John Robert
Appointed Date: 17 November 2011
77 years old

Resigned Directors

Secretary
D'ARCY, James John
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Secretary
WATTS, Lee Thomas
Resigned: 26 November 1998
Appointed Date: 07 September 1994

Director
D'ARCY, James John
Resigned: 28 February 1995
Appointed Date: 07 September 1994
74 years old

Director
FRENCH, Gary Martin
Resigned: 24 March 2000
Appointed Date: 01 May 1999
68 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994
36 years old

Director
ROBBINS, Simon
Resigned: 10 July 2009
Appointed Date: 18 July 2003
61 years old

Director
RUSSELL, Neil Jonathon
Resigned: 31 December 1999
Appointed Date: 07 September 1994
64 years old

Director
WATTS, Lee Thomas
Resigned: 01 May 1999
Appointed Date: 01 March 1995
71 years old

Persons With Significant Control

Kinleigh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINLEIGH FOLKARD & HAYWARD LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 7 September 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 70 more events
12 Oct 1994
Secretary resigned;new secretary appointed

22 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

22 Sep 1994
New director appointed

22 Sep 1994
Director resigned;new director appointed

07 Sep 1994
Incorporation

KINLEIGH FOLKARD & HAYWARD LIMITED Charges

14 April 2003
An omnibus guarantee and set-off agreement
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 April 2003
Debenture
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1995
Debenture
Delivered: 25 April 1995
Status: Satisfied on 9 March 2001
Persons entitled: Provident Life Association Limited
Description: Fixed and floating charges over the undertaking and all…