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

Khf Trading Limited LONDON


Founded in 1987, Khf Trading, classified under reg no. 02097186 is an active company. Currently registered at Harben House Harben Parade NW3 6LH, London the company has been in the business for thirty seven years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on 2022-03-31. Since 1999-10-01 Khf Trading Limited is no longer carrying the name K Foods (UK) PLC.

The company has 2 directors, namely Katherine E., Vivienne E.. Of them, Vivienne E. has been with the company the longest, being appointed on 8 November 2021 and Katherine E. has been with the company for the least time - from 28 February 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Khf Trading Limited Address / Contact

Office Address Harben House Harben Parade
Office Address2 Finchley Road
Town London
Post code NW3 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02097186
Date of Incorporation Thu, 5th Feb 1987
Industry Other letting and operating of own or leased real estate
Industry Letting and operating of conference and exhibition centres
End of financial Year 29th March
Company age 37 years old
Account next due date Fri, 29th Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Katherine E.

Position: Director

Appointed: 28 February 2022

Vivienne E.

Position: Director

Appointed: 08 November 2021

Phinwelle Nominees

Position: Corporate Secretary

Appointed: 11 December 1992

David E.

Position: Director

Resigned: 28 February 2022

Vivienne C.

Position: Director

Appointed: 09 March 2001

Resigned: 04 August 2004

James E.

Position: Director

Appointed: 09 March 2001

Resigned: 04 August 2004

Timothy P.

Position: Secretary

Appointed: 21 September 1999

Resigned: 12 October 1999

Nikola D.

Position: Director

Appointed: 30 October 1991

Resigned: 09 March 2001

Brenda L.

Position: Secretary

Appointed: 30 October 1991

Resigned: 11 December 1992

Paul F.

Position: Director

Appointed: 30 October 1991

Resigned: 04 October 2001

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats found, there is Lucie F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Katherine E., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lucie F.

Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert E.

Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Katherine E.

Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vivienne E.

Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David E.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

K Foods (UK) PLC October 1, 1999
Kernels Foods PLC June 6, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 193 7301 260 2691 294 5301 335 0371 304 2821 124 4891 123 489
Other
Creditors12 81948 13345 27677 47649 158125 735136 042
Fixed Assets1 042 2591 010 783978 756948 969918 4191 063 4751 114 808
Net Current Assets Liabilities1 180 9111 212 1361 249 2541 257 5611 255 124998 754987 447
Total Assets Less Current Liabilities2 223 1702 222 9192 228 0102 206 5302 173 5432 062 2292 102 255

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements