K H Holdings Limited Private Limited Company K H Holdings Limited Laval House Great West Road Great West Quarter Brentford Middlesex TW8 0GL
Company Name K H Holdings Limited Company Status Active Company Number 03494805 Incorporation Date 19 January 1998 (26 years, 3 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Geoffrey Madsen Davies and Paul Jeremy Nicholls
Business Industry Activities of Extraterritorial Organisations and Bodies Business Activity Dormant Company Latest Accounts 31 January 2023 (1 year, 2 months ago) Next Accounts Due 31 October 2024 (6 months, 1 week from now) Accounts Category Total Exemption Full Accounts Year End 31 January Latest Return 19 January 2024 (3 months, 1 week ago) Next Return Due 2 February 2025 (9 months, 1 week from now)
Registered Address Laval House Great West Road Great West Quarter Brentford Middlesex TW8 0GL Shared Address This company shares its address with 6 other companies
Constituency Brentford and Isleworth Region London County Greater London Built Up Area Greater London
Accounts Year End 31 January Category Total Exemption Full Latest Accounts 31 January 2023 (1 year, 2 months ago) Next Accounts Due 31 October 2024 (6 months, 1 week from now)
Latest Return 19 January 2024 (3 months, 1 week ago) Next Return Due 2 February 2025 (9 months, 1 week from now)
SIC Industry Activities of extraterritorial organisations and bodies SIC 2003 (9999) Dormant company SIC 2007 (99999) Dormant Company
3 November 2017 Total exemption full accounts made up to 31 January 2017 5 pages 1 February 2017 Confirmation statement made on 19 January 2017 with updates 5 pages 7 November 2016 Total exemption small company accounts made up to 31 January 2016 4 pages 17 February 2016 Registered office address changed from Prospect House 67-69 st. Johns Road Isleworth Middlesex TW7 6NL to Laval House Great West Road Great West Quarter Brentford Middlesex TW8 0GL on 17 February 2016 1 page 29 January 2016 Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29 4 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding 1