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

Khh Limited LONDON


Khh started in year 2005 as Private Limited Company with registration number 05360918. The Khh company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Eat Work Art Hackney Downs Studios. Postal code: E8 2BT. Since 2005-03-18 Khh Limited is no longer carrying the name Broomco (3711).

The company has one director. Leo L., appointed on 8 September 2020. There are currently no secretaries appointed. 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.

Khh Limited Address / Contact

Office Address Eat Work Art Hackney Downs Studios
Office Address2 Amhurst Terrace
Town London
Post code E8 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05360918
Date of Incorporation Thu, 10th Feb 2005
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Leo L.

Position: Director

Appointed: 08 September 2020

Robert L.

Position: Director

Appointed: 17 November 2008

Resigned: 21 September 2015

Terry P.

Position: Secretary

Appointed: 26 September 2005

Resigned: 08 September 2020

Gary L.

Position: Director

Appointed: 22 March 2005

Resigned: 08 September 2020

Mark H.

Position: Director

Appointed: 22 March 2005

Resigned: 21 September 2005

Mark H.

Position: Secretary

Appointed: 22 March 2005

Resigned: 26 September 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 February 2005

Resigned: 22 March 2005

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 10 February 2005

Resigned: 22 March 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 10 February 2005

Resigned: 22 March 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Eat Work Art Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David K. This PSC has significiant influence or control over the company,.

Eat Work Art Limited

Hackney Down Studios Amhurst Terrace, London, E8 2BT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06815540
Notified on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David K.

Notified on 6 April 2016
Ceased on 8 September 2020
Nature of control: significiant influence or control

Company previous names

Broomco (3711) March 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-11-302019-11-302020-11-302021-06-302022-08-312023-08-31
Net Worth-331 943-289 820-247 193       
Balance Sheet
Cash Bank On Hand  1 17013 2513 9091 1511842 0763 7642 503
Current Assets23 23842 43814 67059 15123 15010 28717 99020 98522 90529 906
Debtors14 59627 00013 50045 90019 2419 13617 80618 90919 14127 403
Net Assets Liabilities  -247 193-212 84212 6742 564298 789280 457242 969202 422
Other Debtors    3206 76514 55916 25216 209 
Cash Bank In Hand8 64215 4381 170       
Tangible Fixed Assets1 500 0001 500 0001 500 000       
Trade Debtors 27 00013 500       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-331 945-289 822-247 195       
Shareholder Funds-331 943-289 820-247 193       
Other
Corporation Tax Payable   7 8807 421     
Corporation Tax Recoverable     2 3712 3712 3712 371 
Creditors  1 748 0001 748 000750 000607 027101 074125 744165 8554 674
Increase Decrease From Other Changes Investment Property Fair Value Model     -150 000    
Investment Property  1 500 0001 500 000750 000600 000400 000400 000400 000400 000
Investment Property Fair Value Model    750 000600 000400 000400 000400 000 
Net Current Assets Liabilities13 94328 18080735 15812 6749 59113 98317 31112 66525 232
Number Shares Issued Fully Paid   22     
Other Creditors 1 818 0001 748 0001 748 000750 0006962 5503 6743 674 
Other Taxation Social Security Payable  2 1304 380      
Par Value Share 1111     
Total Assets Less Current Liabilities1 486 0571 528 1801 500 8071 535 158762 674609 591413 983417 311412 665425 232
Trade Debtors Trade Receivables  13 50045 90018 921     
Average Number Employees During Period        11
Provisions      14 12011 1103 841-7 194
Provisions For Liabilities Balance Sheet Subtotal      14 12011 1103 841 
Amounts Owed To Group Undertakings     607 027101 074125 744165 855 
Disposals Investment Property Fair Value Model      300 000   
Recoverable Value-added Tax      876286561 
Trade Creditors Trade Payables      1 457 6 566 
Administrative Expenses 2 7822 468       
Creditors Due After One Year1 818 0001 818 0001 748 000       
Creditors Due Within One Year37 18114 25813 863       
Net Assets Liability Excluding Pension Asset Liability -289 820-247 193       
Number Shares Allotted 22       
Other Creditors Due Within One Year 11 82811 733       
Other Taxation Social Security Within One Year 2 1302 130       
Profit Loss For Period 42 12342 627       
Profit Loss On Ordinary Activities Before Tax 42 12342 627       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation  1 500 000       
Trade Creditors Within One Year 300        
Turnover Gross Operating Revenue 44 90545 095       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 24th, March 2023
Free Download (8 pages)

Company search