KFM HOLDINGS LIMITED
Overview
| Company Name | KFM HOLDINGS LIMITED | 
|---|---|
| Company Status | Liquidation | 
| Legal Form | Private limited company | 
| Company Number | 06466786 | 
| Jurisdiction | England/Wales | 
| Date of Creation | 
Summary
| Has Super Secure PSCs | No | 
|---|---|
| Has Charges | No | 
| Has Insolvency History | Yes | 
| Registered Office is in Dispute | No | 
What is the purpose of KFM HOLDINGS LIMITED?
- Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KFM HOLDINGS LIMITED located?
| Registered Office Address | Leonard House 7 Newman Road BR1 1RJ  Bromley Kent | 
|---|---|
| Undeliverable Registered Office Address | No | 
What were the previous names of KFM HOLDINGS LIMITED?
| Company Name | From | Until | 
|---|---|---|
| TIMBMET HOLDINGS LIMITED | May 27, 2010 | May 27, 2010 | 
| TERRYGLASS LIMITED | Jan 08, 2008 | Jan 08, 2008 | 
What are the latest accounts for KFM HOLDINGS LIMITED?
| Overdue | Yes | 
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2021 | 
| Next Accounts Due On | Dec 31, 2021 | 
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 | 
What is the status of the latest confirmation statement for KFM HOLDINGS LIMITED?
| Overdue | Yes | 
|---|---|
| Last Confirmation Statement Made Up To | Jan 08, 2023 | 
| Next Confirmation Statement Due | Jan 22, 2023 | 
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2022 | 
| Overdue | Yes | 
What are the latest filings for KFM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Liquidators' statement of receipts and payments to Jul 24, 2025 | 10 pages | LIQ03 | ||||||||||
| Registered office address changed from Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on Mar 24, 2025 | 3 pages | AD01 | ||||||||||
| Liquidators' statement of receipts and payments to Jul 24, 2024 | 10 pages | LIQ03 | ||||||||||
| Liquidators' statement of receipts and payments to Jul 24, 2023 | 11 pages | LIQ03 | ||||||||||
| Registered office address changed from Suite 1, Leavesden Park Hercules Way Leavesden Watford Herefordshire WD25 7GS England to Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on Jul 29, 2022 | 2 pages | AD01 | ||||||||||
| Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
| Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| 
 | ||||||||||||
| Statement of affairs | 8 pages | LIQ02 | ||||||||||
| Change of details for Sefk Limited as a person with significant control on Feb 08, 2022 | 2 pages | PSC05 | ||||||||||
| Confirmation statement made on Jan 08, 2022 with updates | 4 pages | CS01 | ||||||||||
| Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
| Director's details changed for Mr Simon Fineman on May 18, 2021 | 2 pages | CH01 | ||||||||||
| Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
| Cessation of Ashwani Malham as a person with significant control on Dec 13, 2020 | 1 pages | PSC07 | ||||||||||
| Cessation of Simon Fineman as a person with significant control on Dec 13, 2020 | 1 pages | PSC07 | ||||||||||
| Notification of Sefk Limited as a person with significant control on Dec 13, 2020 | 2 pages | PSC02 | ||||||||||
| Cessation of Evelyn Frances Kemp as a person with significant control on Dec 13, 2020 | 1 pages | PSC07 | ||||||||||
| Confirmation statement made on Jan 08, 2021 with updates | 4 pages | CS01 | ||||||||||
| First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
| Termination of appointment of Evelyn Frances Kemp as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
| Termination of appointment of Sunit Malhan as a director on Oct 14, 2020 | 1 pages | TM01 | ||||||||||
| Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
| Change of details for Mr Simon Fineman as a person with significant control on Jan 21, 2020 | 2 pages | PSC04 | ||||||||||
| Change of details for Mr Simon Lewis Fineman as a person with significant control on Jan 21, 2020 | 2 pages | PSC04 | ||||||||||
| Director's details changed for Mr Simon Lewis Fineman on Jan 21, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of KFM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| FINEMAN, Simon | Director | 7 Newman Road BR1 1RJ  Bromley Leonard House Kent | England | British | Director | 61133550003 | ||||
| MALHAN, Ashwani | Director | 7 Newman Road BR1 1RJ  Bromley Leonard House Kent | United Kingdom | British | Director | 12433290007 | ||||
| DOBSON, John William | Secretary | Japonica Cottage Blacksmith Lane Charlton On Otmoor OX5 2UH  Kidlington Oxfordshire | English | 15662110002 | ||||||
| CETC (NOMINEES) LIMITED | Secretary | 17 Thomas More Street Thomas More Square E1W 1YW  London Quadrant House Floor 6 | 47285540001 | |||||||
| COLE, John Peter Oswald | Director | West Way OX2 0FB  Oxford Seacourt Tower England | United Kingdom | British | Solicitor | 9648670002 | ||||
| KEMP, Evelyn Frances, Dr | Director | Hercules Way Leavesden WD25 7GS  Watford Suite 1, Leavesden Park Herefordshire England | England | British | Company Director | 131876240002 | ||||
| KEY, Stephen John | Director | Cumnor Hill OX2 9PH  Oxford Kemp House Oxfordshire | United Kingdom | British | Solicitor | 113749650001 | ||||
| MALHAN, Sunit | Director | Hercules Way Leavesden WD25 7GS  Watford Suite 1, Leavesden Park Herefordshire England | United Kingdom | British | Director | 37355160001 | ||||
| SILVERMAN, Mark Trevor | Director | Cumnor Hill OX2 9PH  Oxford Kemp House Oxfordshire | United Kingdom | British | Director | 103585600003 | ||||
| CITY EXECUTOR AND TRUSTEE COMPANY LIMITED | Director | 4th Floor St Alphage House 2 Fore Street EC2Y 5DH  London | 39934520001 | 
Who are the persons with significant control of KFM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sefk Limited | Dec 13, 2020 | Suite 1 5 Hercules Way WD25 7GS  Watford Leavesden Park Hertfordshire United Kingdom | No | ||||||||||
| 
 | |||||||||||||
| Natures of Control 
 | |||||||||||||
| Mr Simon Fineman | Apr 06, 2016 | Hercules Way Leavesden WD25 7GS  Watford Suite 1, Leavesden Park Herefordshire England | Yes | ||||||||||
| Nationality: British Country of Residence: England | |||||||||||||
| Natures of Control 
 | |||||||||||||
| Dr Evelyn Frances Kemp | Apr 06, 2016 | Hercules Way Leavesden WD25 7GS  Watford Suite 1, Leavesden Park Herefordshire England | Yes | ||||||||||
| Nationality: British Country of Residence: England | |||||||||||||
| Natures of Control 
 | |||||||||||||
| Mr Ashwani Malham | Apr 06, 2016 | Hercules Way Leavesden WD25 7GS  Watford Suite 1, Leavesden Park Herefordshire England | Yes | ||||||||||
| Nationality: British Country of Residence: England | |||||||||||||
| Natures of Control 
 | |||||||||||||
Does KFM HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | 
 | Creditors voluntary liquidation | 
 | 
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