KF (NIGERIA) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8AN
Company number 04605202
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 8AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of KF (NIGERIA) LIMITED are www.kfnigeria.co.uk, and www.kf-nigeria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Kf Nigeria Limited is a Private Limited Company. The company registration number is 04605202. Kf Nigeria Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Kf Nigeria Limited is 55 Baker Street London W1u 8an. . JORDAN, Natalie Louise is a Secretary of the company. ELLIOTT, Alistair Charles is a Director of the company. WELBORN, Peter John is a Director of the company. Secretary STAFFORD ALLEN, Nigel Garth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAROE, Peter Richard has been resigned. Director MARTIN, John Howard Sherwell has been resigned. Director THOMLINSON, Nicholas Howard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JORDAN, Natalie Louise
Appointed Date: 30 April 2005

Director
ELLIOTT, Alistair Charles
Appointed Date: 31 March 2013
64 years old

Director
WELBORN, Peter John
Appointed Date: 29 November 2002
72 years old

Resigned Directors

Secretary
STAFFORD ALLEN, Nigel Garth
Resigned: 30 April 2005
Appointed Date: 29 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Director
CAROE, Peter Richard
Resigned: 30 April 2007
Appointed Date: 29 November 2002
79 years old

Director
MARTIN, John Howard Sherwell
Resigned: 26 February 2004
Appointed Date: 29 November 2002
80 years old

Director
THOMLINSON, Nicholas Howard
Resigned: 31 March 2013
Appointed Date: 26 February 2004
73 years old

Persons With Significant Control

Knight Frank Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KF (NIGERIA) LIMITED Events

06 Dec 2016
Confirmation statement made on 29 November 2016 with updates
14 Nov 2016
Full accounts made up to 31 March 2016
04 Jan 2016
Full accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 33 more events
09 Mar 2004
Director resigned
10 Jan 2004
Return made up to 29/11/03; full list of members
23 Dec 2002
Ad 29/11/02--------- £ si 1@1=1 £ ic 1/2
02 Dec 2002
Secretary resigned
29 Nov 2002
Incorporation