KF (FRANCE) LIMITED
Overview
| Company Name | KF (FRANCE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC096299 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KF (FRANCE) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KF (FRANCE) LIMITED located?
| Registered Office Address | 25 Bothwell Street G2 6NL Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KF (FRANCE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KNIGHT FRANK (CZECH) LIMITED | Jan 03, 2001 | Jan 03, 2001 |
| RYDEN HOLDINGS LIMITED | Nov 18, 1988 | Nov 18, 1988 |
| K R & P (HOLDINGS) LIMITED | Dec 06, 1985 | Dec 06, 1985 |
What are the latest accounts for KF (FRANCE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KF (FRANCE) LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for KF (FRANCE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard Abigail as a director on Oct 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Vanessa Jane Shakespeare as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Abigail as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Stuart Tweedie as a director on May 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Appointment of Mr Anthony Richard Duggan as a director on Aug 14, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew Peter Sim as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of Ms Vanessa Jane Shakespeare as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthew Stuart Tweedie as a secretary on Feb 01, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Stuart Tweedie as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of KF (FRANCE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAKESPEARE, Vanessa Jane | Secretary | Baker Street W1U 8AN London 55 England | 305210350001 | |||||||
| DUGGAN, Anthony Richard | Director | Bothwell Street G2 6NL Glasgow 25 Scotland | England | British | 326426730001 | |||||
| SHAKESPEARE, Vanessa Jane | Director | Bothwell Street G2 6NL Glasgow 25 Scotland | England | British | 300423350001 | |||||
| BEATTIE, Alistair Norman Watson | Secretary | 5 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | 1174800001 | ||||||
| JORDAN, Natalie Louise | Secretary | Patterson Court Nutfield Road RH1 4ED Redhill East Lodge Surrey United Kingdom | British | 70359420033 | ||||||
| STAFFORD ALLEN, Nigel Garth | Secretary | Tudor Lodgings Castle Acre PE32 2AN Kings Lynn Norfolk | British | 27563510002 | ||||||
| TWEEDIE, Matthew Stuart | Secretary | Bothwell Street G2 6NL Glasgow 25 Scotland | 264207720001 | |||||||
| ABIGAIL, Richard | Director | Bothwell Street G2 6NL Glasgow 25 Scotland | United Kingdom | British | 261210610001 | |||||
| ADAIR, Brian | Director | 71 Hanover Street EH2 1EE Edinburgh | British | 292880001 | ||||||
| BEATTIE, Alistair Norman Watson | Director | 5 Bonaly Terrace EH13 0EL Edinburgh Midlothian | United Kingdom | British | 1174800001 | |||||
| BELL, Christopher John | Director | 85 Hereford Road W2 5BB London | United Kingdom | British | 97892220001 | |||||
| DIGGINS, John Edward | Director | The Drive SM2 7DH South Cheam Warren Garth Surrey United Kingdom | United Kingdom | British | 99846130001 | |||||
| FIDDES, James Angus Gordon | Director | 178 Mayfield Road EH9 3AX Edinburgh Midlothian | United Kingdom | British | 292890002 | |||||
| MARTIN, John Howard Sherwell | Director | Rowlands Court Newchapel Road RH7 6BJ Lingfield Surrey | England | British | 4634900001 | |||||
| MCDOUGALL, Duncan Arthur | Director | 71 Hanover Street EH2 1EE Edinburgh Midlothian | British | 292900001 | ||||||
| SHANKLAND, James | Director | 8 Kenmure Road Whitecraigs G46 6TU Glasgow | Scotland | British | 59318020001 | |||||
| SIM, Andrew Peter | Director | Bothwell Street G2 6NL Glasgow 25 Scotland | England | British | 141797800002 | |||||
| THOMLINSON, Nicholas Howard | Director | 118 Home Park Road SW19 7HU London | United Kingdom | British | 43736910001 | |||||
| TWEEDIE, Matthew Stuart | Director | Bothwell Street G2 6NL Glasgow 25 Scotland | England | British | 120223900006 | |||||
| WILLIS, Paul James | Director | 20 Coney Hill Road BR4 9BX West Wickham Kent | United Kingdom | British | 32502150001 |
Who are the persons with significant control of KF (FRANCE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kf&R Limited | Apr 06, 2016 | Baker Street W1U 8AN London 55 Baker Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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