KH COMPANY SECRETARIES LIMITED

One Bank Street, London, E14 4SG, United Kingdom
StatusACTIVE
Company No.01195563
CategoryPrivate Limited Company
Incorporated06 Jan 1975
Age49 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

KH COMPANY SECRETARIES LIMITED is an active private limited company with number 01195563. It was incorporated 49 years, 4 months, 10 days ago, on 06 January 1975. The company address is One Bank Street, London, E14 4SG, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-03

Psc name: Sg Kleinwort Hambros Bank Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2023

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tara Marie Palmer

Change date: 2022-10-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tara Marie Palmer

Change date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: One Bank Street London E14 4SG

Old address: One Bank Street Canary Wharf London EC14 4SG United Kingdom

Change date: 2022-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-03

Old address: 5th Floor 8 st James's Square London SW1Y 4JU England

New address: One Bank Street Canary Wharf London EC14 4SG

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Ms Tara Marie Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-27

Officer name: Kiran Singh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change sail address company with new address

Date: 13 Dec 2019

Category: Address

Type: AD02

New address: Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kiran Singh

Appointment date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Nominees Limited

Termination date: 2018-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-12

Officer name: Joanna Catherine Boait

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Joanna Catherine Boait

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Stuart Christopher Marshall

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-19

Psc name: Sgkbb Limited

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-27

Psc name: Kleinwort Benson Bank Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-19

Psc name: Sg Kleinwort Hambros Bank Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: 5th Floor 8 st James's Square London England SW1Y 4JU

Old address: 14 st George Street London W1S 1FE

Change date: 2017-11-07

Documents

View document PDF

Change corporate director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-11-06

Officer name: Frank Nominees Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-16

Officer name: James Andrew Hamper

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-16

Officer name: Mr Stephen Andrew Moon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 18 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Christopher Marshall

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Macdonald

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Daniel Macdonald

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Andrew Hamper

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 15 Nov 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 04 Sep 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-09-04

Documents

View document PDF

Legacy

Date: 04 Sep 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/08/12

Documents

View document PDF

Resolution

Date: 04 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hamper

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Macdonald

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Frank Nominees Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Daniel Macdonald

Change date: 2011-07-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-21

Officer name: James Andrew Hamper

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Change date: 2011-05-31

Old address: 30 Gresham Street London EC2V 7PG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Keeler

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Andrew Hamper

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Daniel Macdonald

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director laurence jopp

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary henrietta carey

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 10/04/06 from: 10 fenchurch street london, EC3M 3BE

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

1-4 RICHARDS COURT MANAGEMENT COMPANY LTD

3 RICHARDS COURT HIGH STREET,HERTFORDSHIRE,SG12 8AS

Number:04877823
Status:ACTIVE
Category:Private Limited Company

APP ELECTRICAL SERVICES LIMITED

6C GANDER LANE,CHESTERFIELD,S43 4PZ

Number:04501833
Status:ACTIVE
Category:Private Limited Company

BRITISH PREGNANCY ADVISORY SERVICE

20 TIMOTHYS BRIDGE ROAD,STRATFORD UPON AVON,CV37 9BF

Number:01803160
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EUROSOLNET LTD

4-8 SUTTON STREET,LONDON,E1 0BB

Number:11318646
Status:ACTIVE
Category:Private Limited Company

LINDLEY CARS LTD

TRAFALGAR HOUSE,HUDDERSFIELD,HD2 1YY

Number:11365099
Status:ACTIVE
Category:Private Limited Company
Number:09045636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source