K.F. & R. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameK.F. & R. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02399872
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of K.F. & R. LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is K.F. & R. LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 8AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of K.F. & R. LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAKER COMPANYJun 23, 1989Jun 23, 1989

    What are the latest accounts for K.F. & R. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for K.F. & R. LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for K.F. & R. LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    pagesAA

    legacy

    pagesPARENT_ACC

    legacy

    pagesGUARANTEE2

    legacy

    pagesAGREEMENT2

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Elizabeth Mussenden as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Richard Abigail as a director on Sep 17, 2025

    1 pagesTM01

    Director's details changed for Mr Rupert Crispin Dawes on Jul 24, 2025

    2 pagesCH01

    Appointment of Mr Rupert Crispin Dawes as a director on May 28, 2025

    2 pagesAP01

    Termination of appointment of Matthew Stuart Tweedie as a director on May 28, 2025

    1 pagesTM01

    Appointment of Mr Richard Abigail as a director on May 28, 2025

    2 pagesAP01

    Confirmation statement made on Apr 16, 2025 with updates

    4 pagesCS01

    Termination of appointment of Kevin David Coppel as a director on Mar 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Statement of capital following an allotment of shares on Sep 25, 2024

    • Capital: GBP 8,001,330
    3 pagesSH01

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Kevin David Coppel as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Ms Vanessa Jane Shakespeare as a secretary on Feb 01, 2023

    2 pagesAP03

    Termination of appointment of Andrew Peter Sim as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Matthew Stuart Tweedie as a secretary on Feb 01, 2023

    1 pagesTM02

    Who are the officers of K.F. & R. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAKESPEARE, Vanessa Jane
    Baker Street
    W1U 8AN London
    55
    Secretary
    Baker Street
    W1U 8AN London
    55
    305207330001
    BEARDMORE-GRAY, William
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish141912210001
    DAWES, Rupert Crispin William
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish336365940001
    MUSSENDEN, Sarah Elizabeth
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    United KingdomBritish296054920001
    EDWARDS, Richard Aneurin
    Burford House The Common
    Chipperfield
    WD4 9BY Kings Langley
    Hertfordshire
    Secretary
    Burford House The Common
    Chipperfield
    WD4 9BY Kings Langley
    Hertfordshire
    British22952890001
    JORDAN, Natalie Louise
    Baker Street
    W1U 8AN London
    55
    Secretary
    Baker Street
    W1U 8AN London
    55
    British70359420026
    STAFFORD ALLEN, Nigel Garth
    Tudor Lodgings
    Castle Acre
    PE32 2AN Kings Lynn
    Norfolk
    Secretary
    Tudor Lodgings
    Castle Acre
    PE32 2AN Kings Lynn
    Norfolk
    British27563510002
    TWEEDIE, Matthew Stuart
    Baker Street
    W1U 8AN London
    55
    Secretary
    Baker Street
    W1U 8AN London
    55
    264207590001
    ABIGAIL, Richard
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    United KingdomBritish261210610001
    BELL, Christopher John
    85 Hereford Road
    W2 5BB London
    Director
    85 Hereford Road
    W2 5BB London
    United KingdomBritish97892220001
    BETTS, Clive Nicholas
    Whitethorn
    36 Rupert Road Middleton
    LS29 0AQ Ikley
    West Yorkshire
    Director
    Whitethorn
    36 Rupert Road Middleton
    LS29 0AQ Ikley
    West Yorkshire
    Great BritainBritish141388380001
    BROWN, Stephan Arthur Miles
    Cubitt Building
    Grovenor Waterside
    SW1W 8QL Gatliff Road
    79
    London
    Director
    Cubitt Building
    Grovenor Waterside
    SW1W 8QL Gatliff Road
    79
    London
    United KingdomBritish109494560004
    CAROE, Peter Richard
    Jenners Farmhouse High Street
    Meysey Hampton
    GL7 5JT Cirencester
    Gloucestershire
    Director
    Jenners Farmhouse High Street
    Meysey Hampton
    GL7 5JT Cirencester
    Gloucestershire
    British60645040001
    CLIFTON, Stephen James
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish141885800002
    COPPEL, Kevin David
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    SingaporeAustralian305208240001
    CORNELL, Christopher Ralph
    Hill House
    Sherston
    SN16 0PZ Wiltshire
    Director
    Hill House
    Sherston
    SN16 0PZ Wiltshire
    United KingdomBritish83361770001
    DIGGINS, John Edward
    Warren Garth
    The Drive
    SM2 7DH South Cheam
    Surrey
    Director
    Warren Garth
    The Drive
    SM2 7DH South Cheam
    Surrey
    United KingdomBritish99846130001
    EDGE, John Arthur
    The Drive Cottage
    15 The Drive
    TN13 3AB Sevenoaks
    Kent
    Director
    The Drive Cottage
    15 The Drive
    TN13 3AB Sevenoaks
    Kent
    United KingdomBritish158511910001
    EDWARDS, Richard Aneurin
    Burford House The Common
    Chipperfield
    WD4 9BY Kings Langley
    Hertfordshire
    Director
    Burford House The Common
    Chipperfield
    WD4 9BY Kings Langley
    Hertfordshire
    British22952890001
    ELLIOTT, Alistair Charles
    Castello Avenue
    Putney
    SW15 6EA London
    6
    Director
    Castello Avenue
    Putney
    SW15 6EA London
    6
    EnglandBritish54725130004
    HANNINGTON, Robert James
    Lowfields
    Phoenix Green
    RG27 8HY Hartley Wintney
    Hampshire
    Director
    Lowfields
    Phoenix Green
    RG27 8HY Hartley Wintney
    Hampshire
    EnglandBritish141388280001
    HAY, Andrew Arthur George, Lord
    Hook Norton Road
    Great Rollright
    OX7 5SD Chipping Norton
    Berryfield Farm
    Oxfordshire
    England
    Director
    Hook Norton Road
    Great Rollright
    OX7 5SD Chipping Norton
    Berryfield Farm
    Oxfordshire
    England
    EnglandBritish141388370003
    HYATT, Timothy Christopher Sinclair
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish268605330001
    MARTIN, John Howard Sherwell
    Rowlands Court Newchapel Road
    RH7 6BJ Lingfield
    Surrey
    Director
    Rowlands Court Newchapel Road
    RH7 6BJ Lingfield
    Surrey
    EnglandBritish4634900001
    RAMSAY, Patrick William Maule
    Burmington Grange
    Cherington
    CV36 5HZ Shipton On Stour
    Warwickshire
    Director
    Burmington Grange
    Cherington
    CV36 5HZ Shipton On Stour
    Warwickshire
    United KingdomBritish54725640004
    SHELLEY, Alan John
    Thatch Farm
    LE15 9BX Glaston
    Rutland
    Director
    Thatch Farm
    LE15 9BX Glaston
    Rutland
    EnglandBritish74094210001
    SIM, Andrew Peter
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish141797800002
    SOAMES, Michael Sidney
    Westridge Manor
    Aldworth Road
    RG8 9RE Reading
    Berkshire
    Director
    Westridge Manor
    Aldworth Road
    RG8 9RE Reading
    Berkshire
    United KingdomBritish83255850001
    STAFFORD ALLEN, Nigel Garth
    Tudor Lodgings
    Castle Acre
    PE32 2AN Kings Lynn
    Norfolk
    Director
    Tudor Lodgings
    Castle Acre
    PE32 2AN Kings Lynn
    Norfolk
    British27563510002
    THOMLINSON, Nicholas Howard
    118 Home Park Road
    SW19 7HU London
    Director
    118 Home Park Road
    SW19 7HU London
    United KingdomBritish43736910001
    TWEEDIE, Matthew Stuart
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish120223900006
    WILLIS, Paul James
    20 Coney Hill Road
    BR4 9BX West Wickham
    Kent
    Director
    20 Coney Hill Road
    BR4 9BX West Wickham
    Kent
    United KingdomBritish32502150001
    YATES, William Hugh
    42 Bloomfield Terrace
    SW1W 8BQ London
    Director
    42 Bloomfield Terrace
    SW1W 8BQ London
    British143914230001

    Who are the persons with significant control of K.F. & R. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Knight Frank Llp
    Baker Street
    W1U 8AN London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 8AN London
    55
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland & Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegistrar Of Companies England & Wales
    Registration NumberOc305934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0