KFZ INVESTMENTS LIMITED
LONDON KNIGHT FRANK NIGERIA LIMITED

Hellopages » Greater London » Westminster » W1U 8AN
Company number 03412696
Status Active
Incorporation Date 31 July 1997
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 fifty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of KFZ INVESTMENTS LIMITED are www.kfzinvestments.co.uk, and www.kfz-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Kfz Investments Limited is a Private Limited Company. The company registration number is 03412696. Kfz Investments Limited has been working since 31 July 1997. The present status of the company is Active. The registered address of Kfz Investments 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARTIN, John Howard Sherwell has been resigned. Director STAFFORD ALLEN, Nigel Garth 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: 09 May 2005

Director
DIGGINS, John Edward
Appointed Date: 09 May 2005
66 years old

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

Resigned Directors

Secretary
STAFFORD ALLEN, Nigel Garth
Resigned: 09 May 2005
Appointed Date: 31 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 1997
Appointed Date: 31 July 1997

Director
MARTIN, John Howard Sherwell
Resigned: 26 February 2004
Appointed Date: 31 July 1997
80 years old

Director
STAFFORD ALLEN, Nigel Garth
Resigned: 09 May 2005
Appointed Date: 31 July 1997
77 years old

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

Persons With Significant Control

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

KFZ INVESTMENTS LIMITED Events

14 Nov 2016
Accounts for a small company made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Jan 2016
Full accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 48 more events
21 Dec 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Aug 1998
Return made up to 31/07/98; full list of members
25 Nov 1997
Accounting reference date extended from 31/07/98 to 31/12/98
04 Aug 1997
Secretary resigned
31 Jul 1997
Incorporation