KERFORD INVESTMENTS (UK) LIMITED
LONDON CAPITAL MONITOR LIMITED MARKETSCOPE LIMITED

Hellopages » Greater London » Westminster » W1U 7NA

Company number 03851012
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 43-45 DORSET STREET, LONDON, W1U 7NA
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 388,001 . The most likely internet sites of KERFORD INVESTMENTS (UK) LIMITED are www.kerfordinvestmentsuk.co.uk, and www.kerford-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Kerford Investments Uk Limited is a Private Limited Company. The company registration number is 03851012. Kerford Investments Uk Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Kerford Investments Uk Limited is 43 45 Dorset Street London W1u 7na. . IMRANKHALEEL, Sheela is a Director of the company. KANDOTH HUSSAIN, Shiraj is a Director of the company. KAPSCH, Richard is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CORTES LOAIZA, Maria Luisa has been resigned. Secretary ENGLAND, Andrew Wade has been resigned. Secretary MALIYEKAL, Mouzzammil has been resigned. Secretary OUFI, Marc Richard Kamel has been resigned. Director ABOO BALKER, Puthankote Vadakeveetil has been resigned. Director AHAMED, Karim has been resigned. Director AKHRASS, Nada has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director KAPSCH, Richard Joseph has been resigned. Director MALIYEKAL, Mouzzammil has been resigned. Director NASSAR, Hanna Toufic has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
IMRANKHALEEL, Sheela
Appointed Date: 19 November 2009
53 years old

Director
KANDOTH HUSSAIN, Shiraj
Appointed Date: 04 September 2006
54 years old

Director
KAPSCH, Richard
Appointed Date: 01 September 2012
61 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Secretary
CORTES LOAIZA, Maria Luisa
Resigned: 30 July 2014
Appointed Date: 21 March 2013

Secretary
ENGLAND, Andrew Wade
Resigned: 26 July 2000
Appointed Date: 15 October 1999

Secretary
MALIYEKAL, Mouzzammil
Resigned: 21 March 2013
Appointed Date: 13 January 2004

Secretary
OUFI, Marc Richard Kamel
Resigned: 13 January 2004
Appointed Date: 26 July 2000

Director
ABOO BALKER, Puthankote Vadakeveetil
Resigned: 01 June 2006
Appointed Date: 14 March 2001
62 years old

Director
AHAMED, Karim
Resigned: 28 March 2001
Appointed Date: 18 September 2000
67 years old

Director
AKHRASS, Nada
Resigned: 02 January 2002
Appointed Date: 14 March 2001
63 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
KAPSCH, Richard Joseph
Resigned: 30 September 2006
Appointed Date: 12 December 2002
85 years old

Director
MALIYEKAL, Mouzzammil
Resigned: 01 May 2013
Appointed Date: 02 August 2004
51 years old

Director
NASSAR, Hanna Toufic
Resigned: 01 August 2003
Appointed Date: 15 October 1999
66 years old

Persons With Significant Control

Mr Shiraj Kandoth Hussain
Notified on: 29 September 2016
54 years old
Nature of control: Ownership of shares – 75% or more

KERFORD INVESTMENTS (UK) LIMITED Events

07 Dec 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 388,001

30 Jul 2015
Full accounts made up to 31 March 2015
16 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 388,001

...
... and 96 more events
12 Nov 1999
£ nc 50000/200000 27/10/99
11 Nov 1999
New director appointed
06 Oct 1999
Secretary resigned
06 Oct 1999
Director resigned
30 Sep 1999
Incorporation