General information

Name:

Kehf Ltd

Office Address:

11-13 Cavendish Square London W1G 0AN Harley Street

Number: 02754697

Incorporation date: 1992-10-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1992 marks the beginning of Kehf Limited, the company which is located at 11-13 Cavendish Square, London in Harley Street. That would make thirty two years Kehf has been on the local market, as the company was registered on 1992-10-09. The firm reg. no. is 02754697 and the post code is W1G 0AN. It debuted under the name Matahari 472, but for the last nineteen years has been on the market under the name Kehf Limited. This business's Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The business most recent accounts cover the period up to Sat, 31st Dec 2022 and the latest annual confirmation statement was released on Sun, 30th Jul 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 1 transactions from worth at least 500 pounds each, amounting to £2,951 in total. The company also worked with the Hampshire County Council (1 transaction worth £1,380 in total). Kehf was the service provided to the Brighton & Hove City Council covering the following areas: Supplies And Services.

For the company, all of director's responsibilities have so far been fulfilled by Sarah W., Alan B., Dominic D. and 2 remaining, listed below. Within the group of these five people, Matthew T. has managed company the longest, having become a vital addition to officers' team on October 2011. What is more, the managing director's responsibilities are regularly supported by a secretary - Paul C., who was officially appointed by this specific company one year ago.

  • Previous company's names
  • Kehf Limited 2005-01-31
  • Matahari 472 Limited 1992-10-09

Financial data based on annual reports

Company staff

Sarah W.

Role: Director

Appointed: 18 January 2024

Latest update: 9 April 2024

Paul C.

Role: Secretary

Appointed: 28 February 2023

Latest update: 9 April 2024

Alan B.

Role: Director

Appointed: 07 February 2022

Latest update: 9 April 2024

Dominic D.

Role: Director

Appointed: 31 March 2021

Latest update: 9 April 2024

Anna R.

Role: Director

Appointed: 15 November 2019

Latest update: 9 April 2024

Matthew T.

Role: Director

Appointed: 12 October 2011

Latest update: 9 April 2024

People with significant control

Executives who have control over the firm are as follows: Dominic D. has substantial control or influence over the company. Alan B. has substantial control or influence over the company.

Dominic D.
Notified on 7 February 2022
Nature of control:
substantial control or influence
Alan B.
Notified on 7 February 2022
Nature of control:
substantial control or influence
Matthew T.
Notified on 25 July 2016
Ceased on 7 February 2022
Nature of control:
substantial control or influence
Richard M.
Notified on 23 January 2019
Ceased on 7 February 2022
Nature of control:
substantial control or influence
Simon F.
Notified on 20 July 2017
Ceased on 9 August 2021
Nature of control:
substantial control or influence
Jonathan M.
Notified on 20 April 2017
Ceased on 31 March 2021
Nature of control:
substantial control or influence
Christopher H.
Notified on 25 July 2016
Ceased on 31 December 2018
Nature of control:
substantial control or influence
Richard S.
Notified on 25 July 2016
Ceased on 1 March 2018
Nature of control:
substantial control or influence
Philip M.
Notified on 25 July 2016
Ceased on 21 July 2017
Nature of control:
substantial control or influence
Jonathan M.
Notified on 25 July 2016
Ceased on 30 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 14 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 14 May 2013
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 7 May 2014
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Brighton & Hove City 1 £ 2 950.50
2010-05-19 03680799 £ 2 950.50 Supplies And Services
2010 Hampshire County Council 1 £ 1 380.00
2010-10-13 2206793117 £ 1 380.00 Other Misc Expenses

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
31
Company Age

Similar companies nearby

Closest companies