KF PROPERTY LIMITED
LONDON KNIGHT FRANK LIMITED

Hellopages » Greater London » Westminster » W1U 8AN

Company number 02059297
Status Active
Incorporation Date 29 September 1986
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 8AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of KF PROPERTY LIMITED are www.kfproperty.co.uk, and www.kf-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Kf Property Limited is a Private Limited Company. The company registration number is 02059297. Kf Property Limited has been working since 29 September 1986. The present status of the company is Active. The registered address of Kf Property Limited is 55 Baker Street London W1u 8an. . JORDAN, Natalie Louise is a Secretary of the company. DIGGINS, John Edward is a Director of the company. ELLIOTT, Alistair Charles is a Director of the company. Secretary STAFFORD ALLEN, Nigel Garth has been resigned. Director EDGE, John Arthur has been resigned. Director MARTIN, John Howard Sherwell has been resigned. Director THOMLINSON, Nicholas Howard has been resigned. Director YATES, William Hugh has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JORDAN, Natalie Louise
Appointed Date: 30 April 2005

Director
DIGGINS, John Edward
Appointed Date: 31 March 2013
65 years old

Director
ELLIOTT, Alistair Charles
Appointed Date: 28 April 2006
63 years old

Resigned Directors

Secretary
STAFFORD ALLEN, Nigel Garth
Resigned: 30 April 2005

Director
EDGE, John Arthur
Resigned: 28 April 2006
77 years old

Director
MARTIN, John Howard Sherwell
Resigned: 26 February 2004
Appointed Date: 30 April 1996
80 years old

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

Director
YATES, William Hugh
Resigned: 30 April 1996
89 years old

Persons With Significant Control

K.F.& R. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KF PROPERTY LIMITED Events

14 Nov 2016
Accounts for a dormant company made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
24 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

21 Feb 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 93 more events
18 Dec 1986
Company name changed wavematch LIMITED\certificate issued on 18/12/86

12 Dec 1986
Gazettable document

24 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1986
Registered office changed on 24/11/86 from: 47 brunswick place london N1 6EE

29 Sep 1986
Certificate of Incorporation