You are here: bizstats.co.uk > a-z index > K list > KH list

Khm Limited LONDON


Founded in 2009, Khm, classified under reg no. 06832844 is an active company. Currently registered at Kendal House SE23 2HU, London the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 26th March 2009 Khm Limited is no longer carrying the name Kendal House (freehold).

The company has 4 directors, namely Abdallah F., Christopher P. and Tareena K. and others. Of them, David D. has been with the company the longest, being appointed on 2 March 2009 and Abdallah F. and Christopher P. have been with the company for the least time - from 3 December 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan E. who worked with the the company until 30 June 2014.

Khm Limited Address / Contact

Office Address Kendal House
Office Address2 Carholme Road
Town London
Post code SE23 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06832844
Date of Incorporation Mon, 2nd Mar 2009
Industry Non-trading company
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Abdallah F.

Position: Director

Appointed: 03 December 2020

Christopher P.

Position: Director

Appointed: 03 December 2020

Tareena K.

Position: Director

Appointed: 15 May 2012

David D.

Position: Director

Appointed: 02 March 2009

Susan E.

Position: Secretary

Appointed: 02 March 2009

Resigned: 30 June 2014

Rigby R.

Position: Director

Appointed: 02 March 2009

Resigned: 15 May 2012

Andrew D.

Position: Director

Appointed: 02 March 2009

Resigned: 02 March 2009

Godfrey A.

Position: Director

Appointed: 02 March 2009

Resigned: 19 May 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is David D. This PSC and has 25-50% shares.

David D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Kendal House (freehold) March 26, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth424132      
Balance Sheet
Current Assets9101 5102 110826821 2826821 282
Net Assets Liabilities 1326058608601 0111 0241 843
Net Assets Liabilities Including Pension Asset Liability424132      
Reserves/Capital
Shareholder Funds424132      
Other
Creditors 2 3202 4471647641 213600381
Fixed Assets32 08632 08632 08632 08632 08632 08632 08632 086
Net Current Assets Liabilities-518-81033782826982901
Total Assets Less Current Liabilities31 56831 27631 74932 00432 00432 15532 16832 987
Creditors Due After One Year31 14431 144      
Creditors Due Within One Year1 4282 320      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates Monday 4th March 2024
filed on: 13th, March 2024
Free Download (4 pages)

Company search

Advertisements