Date | Description |
2025-02-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-02-07 |
update statutory_documents ADOPT ARTICLES 31/01/2025 |
2025-02-05 |
update statutory_documents SUB-DIVISION
31/01/25 |
2025-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2025 FROM
KFH HOUSE 5 COMPTON ROAD
WIMBLEDON
LONDON
SW19 7QA
UNITED KINGDOM |
2025-01-31 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD PHILLIPS |
2025-01-31 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ENNIS |
2025-01-31 |
update statutory_documents DIRECTOR APPOINTED MS LUCY JONES |
2025-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOMOND PROPERTY LETTINGS LIMITED |
2025-01-31 |
update statutory_documents CESSATION OF LEE THOMAS WATTS AS A PSC |
2025-01-31 |
update statutory_documents CESSATION OF PETER EDWARDS AS A PSC |
2025-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL ROLFE |
2025-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN PEAK |
2025-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLERTON |
2025-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA FOSTER |
2025-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MASTERS |
2025-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WARRENER |
2025-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLAUGHLIN |
2025-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN ALLERTON |
2025-01-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER EDWARDS |
2025-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE THOMAS WATTS / 27/09/2024 |
2025-01-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-01-09 |
update statutory_documents ADOPT ARTICLES 08/01/2025 |
2024-12-31 |
insert sales_emails no..@kfh.co.uk |
2024-12-31 |
delete email ho..@kfh.co.uk |
2024-12-31 |
delete email ho..@kfh.co.uk |
2024-12-31 |
delete phone 020 8031 5078 |
2024-12-31 |
delete phone 020 8031 5089 |
2024-12-31 |
delete phone 020 8131 5327 |
2024-12-31 |
delete phone 02034 687 285 |
2024-12-31 |
delete phone 02036 032 488 |
2024-12-31 |
delete source_ip 18.192.94.96 |
2024-12-31 |
delete source_ip 3.70.101.28 |
2024-12-31 |
insert email no..@kfh.co.uk |
2024-12-31 |
insert email no..@kfh.co.uk |
2024-12-31 |
insert phone 020 3962 3055 |
2024-12-31 |
insert phone 020 3962 3059 |
2024-12-31 |
insert phone 020 8104 3650 |
2024-12-31 |
insert phone 020 8104 3660 |
2024-12-31 |
insert phone 020 8131 6397 |
2024-12-31 |
insert source_ip 3.75.10.80 |
2024-12-31 |
insert source_ip 3.124.100.143 |
2024-10-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-10-21 |
update statutory_documents 31/05/15 STATEMENT OF CAPITAL GBP 240529.20 |
2024-10-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2024-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2024-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2024-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2024-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2024-10-11 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12 |
2024-10-11 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 13 |
2024-10-11 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 11 |
2024-10-11 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 16 |
2024-10-11 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17 |
2024-10-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-10-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-10-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-10-01 |
delete address Bickley Park Road, Bromley BR1
Flat - flat / furnished 3 bedrooms, 1 reception, 3 bathrooms |
2024-10-01 |
delete email jf..@kfh.co.uk |
2024-10-01 |
delete person Charlie Carroll |
2024-10-01 |
delete person Jack Eugenio |
2024-10-01 |
delete source_ip 3.72.140.173 |
2024-10-01 |
delete source_ip 35.156.224.161 |
2024-10-01 |
insert address First Floor, 44-48 Borough High Street
London
SE1 1XW |
2024-10-01 |
insert person Andre Williams |
2024-10-01 |
insert person Emma Munday |
2024-10-01 |
insert person Nazanin Rostaie |
2024-10-01 |
insert source_ip 18.192.94.96 |
2024-10-01 |
insert source_ip 3.70.101.28 |
2024-09-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-09-05 |
update statutory_documents 06/08/24 STATEMENT OF CAPITAL GBP 224958.20 |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES |
2024-06-26 |
delete sales_emails co..@kfh.co.uk |
2024-06-26 |
insert sales_emails ca..@kfh.co.uk |
2024-06-26 |
delete address 44-48 Borough High Street
London Bridge
SE1 1XB |
2024-06-26 |
delete email co..@kfh.co.uk |
2024-06-26 |
delete phone 020 7993 0750 |
2024-06-26 |
delete phone 020 8739 2090 |
2024-06-26 |
delete source_ip 3.70.101.28 |
2024-06-26 |
insert address Bickley Park Road, Bromley BR1
Flat - flat / furnished 3 bedrooms, 1 reception, 3 bathrooms |
2024-06-26 |
insert email ca..@kfh.co.uk |
2024-06-26 |
insert email ca..@kfh.co.uk |
2024-06-26 |
insert phone 02034 687 285 |
2024-06-26 |
insert phone 02036 032 488 |
2024-06-26 |
insert source_ip 3.72.140.173 |
2024-06-11 |
update statutory_documents 29/05/24 STATEMENT OF CAPITAL GBP 225858.2 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-03 |
delete email ea..@kfh.co.uk |
2024-04-03 |
delete email ea..@kfh.co.uk |
2024-04-03 |
delete email mf..@kfh.co.uk |
2024-04-03 |
delete person Laura Timmins |
2024-04-03 |
delete person Marc Faure |
2024-04-03 |
delete person Sarah Thomas |
2024-04-03 |
delete phone 020 7740 2020 |
2024-04-03 |
delete phone 020 7740 2025 |
2024-04-03 |
delete phone 020 8104 3650 |
2024-04-03 |
delete phone 020 8104 3660 |
2024-04-03 |
delete source_ip 151.101.62.22 |
2024-04-03 |
insert email jf..@kfh.co.uk |
2024-04-03 |
insert person Charlie Carroll |
2024-04-03 |
insert person Jack Eugenio |
2024-04-03 |
insert person James Fownes |
2024-04-03 |
insert phone 020 8031 5078 |
2024-04-03 |
insert phone 020 8031 5089 |
2024-04-03 |
insert source_ip 3.70.101.28 |
2024-04-03 |
insert source_ip 35.156.224.161 |
2023-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK FLETCHER |
2023-10-12 |
delete website_emails ad..@tpos.co.uk |
2023-10-12 |
insert support_emails co..@theprs.co.uk |
2023-10-12 |
delete address Milford House
43-55 Milford Street
Salisbury
Wiltshire
SP1 2BP |
2023-10-12 |
delete contact_pages_linkeddomain tpos.co.uk |
2023-10-12 |
delete email ad..@tpos.co.uk |
2023-10-12 |
delete email rh..@kfh.co.uk |
2023-10-12 |
delete person Jackie Piedrahita Zabala |
2023-10-12 |
delete person Rayan Dool |
2023-10-12 |
delete person Richard Harrison |
2023-10-12 |
delete phone 0172 233 3306 |
2023-10-12 |
delete phone 020 3542 0200 |
2023-10-12 |
delete phone 020 3846 2250 |
2023-10-12 |
delete source_ip 146.75.74.22 |
2023-10-12 |
insert address Premiere House
1st Floor Elstree Way
Borehamwood
WD6 1JH |
2023-10-12 |
insert contact_pages_linkeddomain theprs.co.uk |
2023-10-12 |
insert email co..@theprs.co.uk |
2023-10-12 |
insert person Sam Faid |
2023-10-12 |
insert person Tiffany Akoto |
2023-10-12 |
insert phone 0333 321 9418 |
2023-10-12 |
insert source_ip 151.101.62.22 |
2023-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES |
2023-06-23 |
delete person Daniel Murphy |
2023-06-23 |
insert person Laura Timmins |
2023-05-03 |
update statutory_documents 28/04/23 STATEMENT OF CAPITAL GBP 225908.2 |
2023-04-25 |
delete person Javaid Ahmed |
2023-04-25 |
delete source_ip 151.101.62.22 |
2023-04-25 |
insert person Jonathan Lawrie |
2023-04-25 |
insert phone 020 3883 4776 |
2023-04-25 |
insert source_ip 146.75.74.22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-14 |
insert casestudy_pages_linkeddomain propertymark.co.uk |
2023-02-01 |
delete person Liam Bray |
2023-02-01 |
delete phone 020 8131 6397 |
2023-02-01 |
insert email rh..@kfh.co.uk |
2023-02-01 |
insert person Angela Lessani |
2023-02-01 |
insert person Richard Harrison |
2023-02-01 |
insert phone 020 3846 2250 |
2023-02-01 |
insert phone 020 3993 5471 |
2022-12-30 |
delete cfo Paul Allerton |
2022-12-30 |
delete coo Paul Masters |
2022-12-30 |
delete managingdirector Lee Watts |
2022-12-30 |
delete person Carol Pawsey |
2022-12-30 |
delete person Derek Fletcher |
2022-12-30 |
delete person Duncan Blakelock |
2022-12-30 |
delete person Esmee Jones |
2022-12-30 |
delete person Julian Peak |
2022-12-30 |
delete person Lee Watts |
2022-12-30 |
delete person Lisa MacKenzie |
2022-12-30 |
delete person Paul Allerton |
2022-12-30 |
delete person Robert McLaughlin |
2022-12-30 |
delete person Robin Johnson |
2022-12-30 |
delete person Sarah Mitchell |
2022-12-30 |
delete person Simon Patton |
2022-12-30 |
delete phone 020 3993 6033 |
2022-12-30 |
delete source_ip 151.101.18.22 |
2022-12-30 |
insert career_pages_linkeddomain teamtailor.com |
2022-12-30 |
insert person Brook Green |
2022-12-30 |
insert source_ip 151.101.62.22 |
2022-12-30 |
update person_title Paul Masters: Group Operations Director => null |
2022-11-16 |
update statutory_documents 31/08/22 STATEMENT OF CAPITAL GBP 226108.2 |
2022-10-20 |
delete about_pages_linkeddomain outdatedbrowser.com |
2022-10-20 |
delete about_pages_linkeddomain trustpilot.com |
2022-10-20 |
delete index_pages_linkeddomain outdatedbrowser.com |
2022-10-20 |
delete person Best Large |
2022-10-20 |
delete source_ip 134.213.164.82 |
2022-10-20 |
insert person Esmee Jones |
2022-10-20 |
insert person Sarah Mitchell |
2022-10-20 |
insert person Simon Patton |
2022-10-20 |
insert source_ip 151.101.18.22 |
2022-10-20 |
update person_description Lee Watts => Lee Watts |
2022-10-20 |
update person_description Paul Masters => Paul Masters |
2022-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-09-19 |
delete person Ashley Groves |
2022-09-19 |
delete person Daniel Bickerdike |
2022-09-19 |
delete person Grant Dunston |
2022-09-19 |
delete person Rayan Dool |
2022-09-19 |
insert person Alex Singh |
2022-09-19 |
insert person Alisha Pierre |
2022-09-19 |
insert person Dominic Baldwin |
2022-09-19 |
insert person Ross Parker |
2022-09-19 |
update person_description Paul Masters => Paul Masters |
2022-08-17 |
delete address 244 Wimbledon Park Road
Southfields
SW18 5RL |
2022-08-17 |
delete address 251 Wimbledon Park Road
Southfields
SW19 6NW |
2022-08-17 |
delete email je..@kfh.co.uk |
2022-08-17 |
delete person Angelo Ioannou |
2022-08-17 |
delete person Jack Terry |
2022-08-17 |
delete phone 07973 832181 |
2022-08-17 |
insert address 244 Wimbledon Park Road
Southfields
SW19 6NW |
2022-08-17 |
insert address 251 Wimbledon Park Road
Southfields
SW18 5RL |
2022-08-17 |
insert email mf..@kfh.co.uk |
2022-08-17 |
insert person Ashley Groves |
2022-08-17 |
insert person Marc Faure |
2022-08-17 |
insert person Sian Fontaine |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-06-16 |
delete person Barney Deacon |
2022-06-16 |
insert person Wassim Kechroud |
2022-03-16 |
delete person Amera Almjbarae |
2022-03-16 |
delete person Caroline Duvergier |
2022-03-16 |
delete person Khan Cohen |
2022-03-16 |
delete person Kira Sapiets |
2022-03-16 |
delete person Sam Faid |
2022-03-16 |
delete phone 020 3993 9497 |
2022-03-16 |
insert email tp@kfh.co.uk |
2022-03-16 |
insert person Carl Homersham |
2022-03-16 |
insert person Daniel Murphy |
2022-03-16 |
insert person Natalie Humm |
2022-03-16 |
insert person Reece Wallace |
2022-03-16 |
insert person Visar Xhigoli |
2022-03-16 |
insert phone 020 8739 2030 |
2022-03-16 |
insert phone 0203 927 8786 |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-27 |
insert sales_emails sy..@kfh.co.uk |
2021-09-27 |
delete person Simone Young |
2021-09-27 |
delete person Tammy Bailey |
2021-09-27 |
insert address 313-315 Kirkdale, Sydenham
London
SE26 4QB |
2021-09-27 |
insert email sy..@kfh.co.uk |
2021-09-27 |
insert email sy..@kfh.co.uk |
2021-09-27 |
insert person Elliot Swaby |
2021-09-27 |
insert person Sam Faid |
2021-09-27 |
insert phone 020 3993 9497 |
2021-09-27 |
insert phone 0203 838 7170 |
2021-09-27 |
insert phone 0203 838 7175 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-27 |
delete person Anna Macleod |
2021-08-27 |
delete person Sam Faid |
2021-08-27 |
insert address Queen's Park
49 Salusbury Road
London
NW6 6NJ |
2021-08-27 |
insert email qu..@kfh.co.uk |
2021-08-27 |
insert email qu..@kfh.co.uk |
2021-08-27 |
insert person Rayan Dool |
2021-08-27 |
insert phone 020 3542 2022 |
2021-08-27 |
insert phone 0203 962 3050 |
2021-08-27 |
insert phone 0203 962 3060 |
2021-08-27 |
insert phone 0208 291 8617 |
2021-08-27 |
update person_description Barney Deacon => Barney Deacon |
2021-08-27 |
update website_status FlippedRobots => OK |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-08-05 |
update website_status OK => FlippedRobots |
2021-07-05 |
delete email rb..@kfh.co.uk |
2021-07-05 |
delete person Fergus Ryan |
2021-07-05 |
delete person James Marshall |
2021-07-05 |
delete person Tom Foreman-Browne |
2021-07-05 |
delete person William Storey |
2021-07-05 |
delete terms_pages_linkeddomain allaboutcookies.org |
2021-07-05 |
delete terms_pages_linkeddomain hotjar.com |
2021-07-05 |
delete terms_pages_linkeddomain monetate.com |
2021-07-05 |
insert email ne..@kfh.co.uk |
2021-07-05 |
insert person Amera Almjbarae |
2021-07-05 |
insert person Jonathan Clews |
2021-07-05 |
insert person Lewis Hamilton-York |
2021-07-05 |
insert person Ricco Leslie |
2021-07-05 |
insert terms_pages_linkeddomain infinity.co |
2021-07-05 |
insert terms_pages_linkeddomain issuu.com |
2021-07-05 |
insert terms_pages_linkeddomain quantcast.com |
2021-07-05 |
insert terms_pages_linkeddomain youronlinechoices.eu |
2021-07-05 |
update website_status FlippedRobots => OK |
2021-06-14 |
update website_status OK => FlippedRobots |
2021-04-19 |
delete email ca..@kfh.co.uk |
2021-04-19 |
insert email ca..@kfh.co.uk |
2021-04-19 |
insert email lo..@kfh.co.uk |
2021-02-25 |
delete person Chevone Foster |
2021-02-25 |
insert person Roxanne Alleyne |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-24 |
delete email ba..@kfh.co.uk |
2021-01-24 |
delete email ca..@kfh.co.uk |
2021-01-24 |
delete email cr..@kfh.co.uk |
2021-01-24 |
delete email fi..@kfh.co.uk |
2021-01-24 |
delete email ha..@kfh.co.uk |
2021-01-24 |
delete email ma..@kfh.co.uk |
2021-01-24 |
delete email mu..@kfh.co.uk |
2021-01-24 |
delete email pu..@kfh.co.uk |
2021-01-24 |
delete email so..@kfh.co.uk |
2021-01-24 |
delete email wi..@kfh.co.uk |
2021-01-24 |
delete person Charlie Jones |
2021-01-24 |
delete person Chris Rowe |
2021-01-24 |
delete person Luke Williams |
2021-01-24 |
delete person Sara Connell |
2021-01-24 |
delete person Scott West |
2021-01-24 |
delete phone 020 3126 4813 |
2021-01-24 |
insert email ba..@kfh.co.uk |
2021-01-24 |
insert email ba..@kfh.co.uk |
2021-01-24 |
insert email ca..@kfh.co.uk |
2021-01-24 |
insert email cl..@kfh.co.uk |
2021-01-24 |
insert email cr..@kfh.co.uk |
2021-01-24 |
insert email ea..@kfh.co.uk |
2021-01-24 |
insert email fi..@kfh.co.uk |
2021-01-24 |
insert email ha..@kfh.co.uk |
2021-01-24 |
insert email is..@kfh.co.uk |
2021-01-24 |
insert email ma..@kfh.co.uk |
2021-01-24 |
insert email mu..@kfh.co.uk |
2021-01-24 |
insert email pu..@kfh.co.uk |
2021-01-24 |
insert email so..@kfh.co.uk |
2021-01-24 |
insert email wi..@kfh.co.uk |
2021-01-24 |
insert person Alex Atkins |
2021-01-24 |
insert person Anton King |
2021-01-24 |
insert person Laurence Dengate |
2021-01-24 |
insert person Rita Glover |
2021-01-24 |
insert person Simon Smith |
2021-01-24 |
insert phone 020 3199 8107 |
2021-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-10-30 |
delete address 2 NELSON ROAD HORSHAM ENGLAND RH12 2JE |
2020-10-30 |
insert address KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 7QA |
2020-10-30 |
update registered_address |
2020-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM
KFH HOUSE KFH HOUSE
5 COMPTON ROAD
LONDON
SW19 7QA
UNITED KINGDOM |
2020-09-26 |
delete person Simon Smith |
2020-09-26 |
insert person Jack Terry |
2020-09-26 |
update person_title Anna Macleod: Member of the Senior Management Team; Director of Marketing and Innovation => Member of the Senior Management Team; Group Technology and Marketing Director |
2020-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2020 FROM
KFH HOUSE 5 COMPTON ROAD
WIMBLEDON
LONDON
SW19 7QA
UNITED KINGDOM |
2020-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2020 FROM
2 NELSON ROAD
HORSHAM
RH12 2JE
ENGLAND |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-07-17 |
delete person Jonathan Clews |
2020-07-17 |
delete person Pippa Warren-Evans |
2020-07-17 |
delete person Roxanne Alleyne |
2020-07-17 |
insert person Angelo Mulholland |
2020-07-17 |
insert person Chevone Foster |
2020-07-17 |
insert person Liam Bray |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-16 |
delete person Rebecca Beveridge |
2020-06-16 |
insert person Sam Faid |
2020-05-17 |
update person_description Anna Macleod => Anna Macleod |
2020-04-17 |
insert email du..@kfh.co.uk |
2020-04-17 |
insert email fo..@kfh.co.uk |
2020-04-17 |
insert email fs..@kfh.co.uk |
2020-04-17 |
insert email ha..@kfh.co.uk |
2020-04-17 |
insert email so..@kfh.co.uk |
2020-04-17 |
insert email we..@kfh.co.uk |
2020-04-17 |
insert email we..@kfh.co.uk |
2020-04-17 |
insert email we..@kfh.co.uk |
2020-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL ALLERTON / 08/04/2020 |
2020-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN PAUL ALLERTON / 08/04/2020 |
2020-04-07 |
delete address KFH HOUSE, 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA |
2020-04-07 |
insert address 2 NELSON ROAD HORSHAM ENGLAND RH12 2JE |
2020-04-07 |
update registered_address |
2020-04-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-07 |
update statutory_documents ADOPT ARTICLES 05/03/2020 |
2020-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM
KFH HOUSE, 5 COMPTON ROAD
WIMBLEDON
LONDON
SW19 7QA |
2020-03-17 |
insert about_pages_linkeddomain propertymark.co.uk |
2020-03-17 |
insert casestudy_pages_linkeddomain propertymark.co.uk |
2020-03-17 |
insert client_pages_linkeddomain propertymark.co.uk |
2020-03-17 |
insert contact_pages_linkeddomain google.com |
2020-03-17 |
insert contact_pages_linkeddomain propertymark.co.uk |
2020-03-17 |
insert email br..@kfh.co.uk |
2020-03-17 |
insert index_pages_linkeddomain propertymark.co.uk |
2020-03-17 |
insert management_pages_linkeddomain propertymark.co.uk |
2020-03-17 |
insert partner_pages_linkeddomain propertymark.co.uk |
2020-03-17 |
insert person William Storey |
2020-03-17 |
insert phone 020 8739 2000 |
2020-03-17 |
insert service_pages_linkeddomain propertymark.co.uk |
2020-03-17 |
insert terms_pages_linkeddomain monetate.com |
2020-03-17 |
insert terms_pages_linkeddomain propertymark.co.uk |
2020-02-16 |
update person_title Anita Barry: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Barney Deacon: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Caroline Duvergier: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Charlie Jones: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Chris Early: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Chris Taylor: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Emily Williams: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Fergus Ryan: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title James Marshall: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title James Ripp: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Jonathan Clews: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Khan Stott-Cohen: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Kira Sapiets: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Luke Williams: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Max Turner: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Maxine Harris: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Natalie Osilowo: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Paul Bent: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Paul Hyman: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Pippa Warren-Evans: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Ramsay Mintah: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Ramsey Conyers: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Rebecca Beveridge: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Roxanne Alleyne: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Samantha Arnold: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Sara Connell: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Sarah Thomas: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Scott West: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Shaun Cunningham: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Shelley Matczak: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Simon Smith: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Simone Young: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Stephanie Jones: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Susan Tary: Sales Manager => Sales Branch Director |
2020-02-16 |
update person_title Tammy Bailey: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Tom Foreman-Browne: Lettings Manager => Lettings Branch Director |
2020-02-16 |
update person_title Victoria Saunders: Lettings Manager => Lettings Branch Director |
2020-01-16 |
delete person Bianca Marchini |
2020-01-16 |
insert person Natalie Osilowo |
2019-12-16 |
delete email pr..@kfh.co.uk |
2019-12-16 |
insert email bl..@kfh.co.uk |
2019-12-16 |
insert email bm..@kfh.co.uk |
2019-11-15 |
delete person Chris Rowe |
2019-11-15 |
insert person Best Large |
2019-11-15 |
insert person James Marshall |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-16 |
delete person Carl Homersham |
2019-10-16 |
delete person Justin Bhoday |
2019-10-16 |
delete person Stuart Banham |
2019-10-16 |
insert about_pages_linkeddomain trustpilot.com |
2019-10-16 |
insert person Chris Taylor |
2019-10-16 |
insert person Kira Sapiets |
2019-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-09-15 |
delete person Patricia Irwin-Brown |
2019-09-15 |
insert person Chris Early |
2019-08-16 |
delete person Amy Odell |
2019-08-16 |
delete phone 020 3199 8108 |
2019-08-16 |
delete phone 020 8222 7200 |
2019-08-16 |
delete phone 020 8739 2000 |
2019-08-16 |
insert person Sarah Thomas |
2019-08-16 |
insert phone 020 8131 2825 |
2019-08-16 |
insert phone 020 8131 5173 |
2019-08-16 |
insert phone 020 8131 5327 |
2019-08-16 |
insert phone 020 8131 6397 |
2019-08-16 |
insert phone 0800 023 1800 |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
2019-07-16 |
delete fax 020 7231 8020 |
2019-07-16 |
delete fax 020 8739 2020 |
2019-07-16 |
delete fax 020 8739 2055 |
2019-07-16 |
delete fax 020 8739 2078 |
2019-07-16 |
delete fax 020 8739 2095 |
2019-07-16 |
delete fax 020 8739 2130 |
2019-07-16 |
delete fax 020 8739 2155 |
2019-07-16 |
delete fax 020 8739 2165 |
2019-07-16 |
delete fax 020 8739 2195 |
2019-07-16 |
delete fax 020 8741 8283 |
2019-07-16 |
delete phone 020 8739 2175 |
2019-07-16 |
insert phone 020 3040 3302 |
2019-06-25 |
update statutory_documents 26/04/19 STATEMENT OF CAPITAL GBP 226308.2 |
2019-06-16 |
delete person Roxanne Johnson |
2019-06-16 |
insert person Roxanne Alleyne |
2019-05-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-03-13 |
delete cmo Anna Macleod |
2019-03-13 |
delete vpsales Derek Fletcher |
2019-03-13 |
delete vpsales Julian Peak |
2019-03-13 |
delete vpsales Lisa MacKenzie |
2019-03-13 |
delete vpsales Robert McLaughlin |
2019-03-13 |
delete person Chevone Foster |
2019-03-13 |
delete person Omar Jumaili |
2019-03-13 |
insert person Amy Odell |
2019-03-13 |
insert person Samantha Arnold |
2019-03-13 |
update person_title Anna Macleod: Member of the Senior Management Team; Director Responsible; Marketing Director => Member of the Senior Management Team; Director Responsible; Director of Marketing and Innovation |
2019-03-13 |
update person_title Derek Fletcher: Sales Director; Member of the Senior Management Team => Member of the Senior Management Team; Sales Director, Central London |
2019-03-13 |
update person_title Julian Peak: Sales Director; Member of the Senior Management Team; in 2001 As Sales Manager => Member of the Senior Management Team; in 2001 As Sales Manager; Sales Director, South East London |
2019-03-13 |
update person_title Lisa MacKenzie: Sales Director; Member of the Senior Management Team => Member of the Senior Management Team; Sales Director, South West London |
2019-03-13 |
update person_title Richard Benson: Managing Director, Block and Estate Management => Managing Director, Block and Portfolio Management |
2019-03-13 |
update person_title Robert McLaughlin: Sales Director; Member of the Senior Management Team => Member of the Senior Management Team; Sales Director, North, North West and West London |
2019-02-09 |
delete partner_pages_linkeddomain justgiving.com |
2019-02-09 |
delete person Andy Parker |
2019-02-09 |
delete person Anita Barry |
2019-02-09 |
insert about_pages_linkeddomain outdatedbrowser.com |
2019-02-09 |
insert career_pages_linkeddomain outdatedbrowser.com |
2019-02-09 |
insert casestudy_pages_linkeddomain outdatedbrowser.com |
2019-02-09 |
insert client_pages_linkeddomain outdatedbrowser.com |
2019-02-09 |
insert contact_pages_linkeddomain outdatedbrowser.com |
2019-02-09 |
insert email ch..@kfh.co.uk |
2019-02-09 |
insert index_pages_linkeddomain outdatedbrowser.com |
2019-02-09 |
insert management_pages_linkeddomain outdatedbrowser.com |
2019-02-09 |
insert partner_pages_linkeddomain londonyouth.org |
2019-02-09 |
insert partner_pages_linkeddomain outdatedbrowser.com |
2019-02-09 |
insert person Chevone Foster |
2019-02-09 |
insert person Victoria Saunders |
2019-02-09 |
insert service_pages_linkeddomain outdatedbrowser.com |
2019-02-09 |
insert terms_pages_linkeddomain outdatedbrowser.com |
2019-01-01 |
insert vpsales Derek Fletcher |
2019-01-01 |
delete person Heather Jarrett |
2019-01-01 |
insert person Derek Fletcher |
2019-01-01 |
insert person Jonny Miller |
2018-12-04 |
update statutory_documents 14/09/18 STATEMENT OF CAPITAL GBP 226708.2 |
2018-12-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-12-03 |
update statutory_documents 23/11/18 STATEMENT OF CAPITAL GBP 226508.20 |
2018-11-15 |
update statutory_documents DIRECTOR APPOINTED MR DEREK EDWARD FLETCHER |
2018-10-15 |
delete address 57 High Street
Chislehurst
BR7 5AF |
2018-10-15 |
delete person Ben Tett |
2018-10-15 |
delete person Charlotte Baker |
2018-10-15 |
delete person Daniel Montaque |
2018-10-15 |
delete person Jamie Reid |
2018-10-15 |
delete person Kira Sapiets |
2018-10-15 |
delete person Max Newton |
2018-10-15 |
insert address 49 High Street
Chislehurst
BR7 5AF |
2018-10-15 |
insert client_pages_linkeddomain newstatesman.com |
2018-10-15 |
insert person Amy Odell |
2018-10-15 |
insert person Bianca Marchini |
2018-10-15 |
insert person Carl Homersham |
2018-10-15 |
insert person Fergus Ryan |
2018-10-15 |
insert person Ramsay Mintah |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
2018-07-17 |
delete person Lucy Barnes |
2018-07-17 |
insert person Charlie Jones |
2018-07-17 |
insert person Jamie Reid |
2018-07-17 |
update person_description Richard Benson => Richard Benson |
2018-07-17 |
update person_title Sherard James: Acting Head of Corporate Services => Head of Corporate Services |
2018-06-02 |
insert sales_emails ac..@kfh.co.uk |
2018-06-02 |
delete person Christopher Stamp |
2018-06-02 |
delete person Daisy Hill |
2018-06-02 |
delete person Helen Douglas-Teggart |
2018-06-02 |
delete person Laurie Kavanagh |
2018-06-02 |
insert address 145 High Street
Acton
W3 6LP |
2018-06-02 |
insert alias Kinleigh Folkard & Hayward Limited |
2018-06-02 |
insert email ac..@kfh.co.uk |
2018-06-02 |
insert email ac..@kfh.co.uk |
2018-06-02 |
insert email le..@kfh.co.uk |
2018-06-02 |
insert person Ben Rayner |
2018-06-02 |
insert person Omar Jumaili |
2018-06-02 |
insert person Stephanie Jones |
2018-06-02 |
insert person Stuart Banham |
2018-06-02 |
insert phone 020 8860 1908 |
2018-06-02 |
insert phone 0208 104 3650 |
2018-06-02 |
insert phone 0208 104 3660 |
2018-06-02 |
insert terms_pages_linkeddomain hotjar.com |
2018-06-02 |
insert terms_pages_linkeddomain ico.org.uk |
2018-02-28 |
delete person Philip Hammond |
2018-02-28 |
delete person Simon Patton |
2018-02-28 |
delete person Zain Bozai |
2018-02-28 |
insert person Laurie Kavanagh |
2018-02-28 |
insert person Rebecca Beveridge |
2018-01-18 |
update website_status FlippedRobots => OK |
2018-01-18 |
delete otherexecutives Richard Benson |
2018-01-18 |
delete address Battersea estate agents
108 Northcote Road
Battersea
SW11 6QP |
2018-01-18 |
delete address Bayswater estate agents
186 Queensway
Bayswater
W2 6LY |
2018-01-18 |
delete address Beckenham estate agents
Albemarle House, Albemarle Road
Beckenham
BR3 5HZ |
2018-01-18 |
delete address Blackheath estate agents
25-27 Montpelier Vale
Blackheath
SE3 0TJ |
2018-01-18 |
delete address Brockley estate agents
322 Brockley Road
Brockley
SE4 2BT |
2018-01-18 |
delete address Bromley estate agents
1 High Street
Bromley
BR1 1LF |
2018-01-18 |
delete address Clerkenwell estate agents
Bullion Building
132-136 St John Street
Clerkenwell EC1V 4JT |
2018-01-18 |
delete address East Dulwich estate agents
107-109 Lordship Lane
East Dulwich
SE22 8HU |
2018-01-18 |
delete address Highgate estate agents
58 Highgate High Street
Highgate
N6 5HX |
2018-01-18 |
delete address Islington estate agents
298 Upper Street
Islington
N1 2TU |
2018-01-18 |
delete address Kennington estate agents
292-294 Kennington Road
Kennington
SE11 4LD |
2018-01-18 |
delete address Mortgages, insurance, general financial services enquires |
2018-01-18 |
delete address Putney estate agents
1 Putney Hill
Putney
SW15 6BA |
2018-01-18 |
delete address Wimbledon estate agents
49 Wimbledon Hill Road
Wimbledon
SW19 7QW |
2018-01-18 |
delete email lc..@kfh.co.uk |
2018-01-18 |
delete person Dan Saunders |
2018-01-18 |
delete person Gerard Sturdy |
2018-01-18 |
delete person Gioia Joshi |
2018-01-18 |
delete person Guy Marañon |
2018-01-18 |
delete person James Ankers |
2018-01-18 |
delete person Jo Davis |
2018-01-18 |
delete person Jonathan McCormack |
2018-01-18 |
delete person Kate Bentley |
2018-01-18 |
delete person Kelly Durdey |
2018-01-18 |
delete person Laura Knight-Smith |
2018-01-18 |
delete person Linita Crouch |
2018-01-18 |
delete person Matthew Smith |
2018-01-18 |
delete person Paul Cooney |
2018-01-18 |
delete person Philip Holland |
2018-01-18 |
delete person Simon Boulton |
2018-01-18 |
delete person Tim Beattie |
2018-01-18 |
insert about_pages_linkeddomain instagram.com |
2018-01-18 |
insert about_pages_linkeddomain pinterest.com |
2018-01-18 |
insert address 24 Broadway Parade
Crouch End
N8 9DE |
2018-01-18 |
insert address 251 Wimbledon Park Road
Southfields
SW19 6NW |
2018-01-18 |
insert address 334 Garratt Lane
Earlsfield
SW18 4EL |
2018-01-18 |
insert address 50-52 Peckham Rye
Peckham
SE15 4JR |
2018-01-18 |
insert address Battersea Park
242b Battersea Bridge Road
Battersea Park
SW11 3AA |
2018-01-18 |
insert address Mortgages, insurance, general financial services enquiries |
2018-01-18 |
insert career_pages_linkeddomain instagram.com |
2018-01-18 |
insert career_pages_linkeddomain pinterest.com |
2018-01-18 |
insert client_pages_linkeddomain instagram.com |
2018-01-18 |
insert client_pages_linkeddomain pinterest.com |
2018-01-18 |
insert contact_pages_linkeddomain google.co.uk |
2018-01-18 |
insert contact_pages_linkeddomain instagram.com |
2018-01-18 |
insert contact_pages_linkeddomain pinterest.com |
2018-01-18 |
insert email ba..@kfh.co.uk |
2018-01-18 |
insert email ba..@kfh.co.uk |
2018-01-18 |
insert email ca..@kfh.co.uk |
2018-01-18 |
insert email ca..@kfh.co.uk |
2018-01-18 |
insert email ca..@kfh.co.uk |
2018-01-18 |
insert email ca..@kfh.co.uk |
2018-01-18 |
insert email cl..@kfh.co.uk |
2018-01-18 |
insert email cl..@kfh.co.uk |
2018-01-18 |
insert email cl..@kfh.co.uk |
2018-01-18 |
insert email cr..@kfh.co.uk |
2018-01-18 |
insert email cr..@kfh.co.uk |
2018-01-18 |
insert email cr..@kfh.co.uk |
2018-01-18 |
insert email cr..@kfh.co.uk |
2018-01-18 |
insert email du..@kfh.co.uk |
2018-01-18 |
insert email ea..@kfh.co.uk |
2018-01-18 |
insert email ea..@kfh.co.uk |
2018-01-18 |
insert email ea..@kfh.co.uk |
2018-01-18 |
insert email ea..@kfh.co.uk |
2018-01-18 |
insert email fi..@kfh.co.uk |
2018-01-18 |
insert email fi..@kfh.co.uk |
2018-01-18 |
insert email fu..@kfh.co.uk |
2018-01-18 |
insert email fu..@kfh.co.uk |
2018-01-18 |
insert email fu..@kfh.co.uk |
2018-01-18 |
insert email fu..@kfh.co.uk |
2018-01-18 |
insert email ha..@kfh.co.uk |
2018-01-18 |
insert email ha..@kfh.co.uk |
2018-01-18 |
insert email ho..@kfh.co.uk |
2018-01-18 |
insert email ho..@kfh.co.uk |
2018-01-18 |
insert email ma..@kfh.co.uk |
2018-01-18 |
insert email ma..@kfh.co.uk |
2018-01-18 |
insert email mu..@kfh.co.uk |
2018-01-18 |
insert email mu..@kfh.co.uk |
2018-01-18 |
insert email pe..@kfh.co.uk |
2018-01-18 |
insert email pe..@kfh.co.uk |
2018-01-18 |
insert email pr..@kfh.co.uk |
2018-01-18 |
insert email ra..@kfh.co.uk |
2018-01-18 |
insert email ra..@kfh.co.uk |
2018-01-18 |
insert email sj..@kfh.co.uk |
2018-01-18 |
insert email so..@kfh.co.uk |
2018-01-18 |
insert email so..@kfh.co.uk |
2018-01-18 |
insert email st..@kfh.co.uk |
2018-01-18 |
insert email st..@kfh.co.uk |
2018-01-18 |
insert email st..@kfh.co.uk |
2018-01-18 |
insert email st..@kfh.co.uk |
2018-01-18 |
insert email to..@kfh.co.uk |
2018-01-18 |
insert email to..@kfh.co.uk |
2018-01-18 |
insert email we..@kfh.co.uk |
2018-01-18 |
insert email we..@kfh.co.uk |
2018-01-18 |
insert email we..@kfh.co.uk |
2018-01-18 |
insert email we..@kfh.co.uk |
2018-01-18 |
insert index_pages_linkeddomain instagram.com |
2018-01-18 |
insert index_pages_linkeddomain pinterest.com |
2018-01-18 |
insert management_pages_linkeddomain instagram.com |
2018-01-18 |
insert management_pages_linkeddomain pinterest.com |
2018-01-18 |
insert person Andy Parker |
2018-01-18 |
insert person Barney Deacon |
2018-01-18 |
insert person Charlene McGarry |
2018-01-18 |
insert person Charlotte Baker |
2018-01-18 |
insert person Chris Rowe |
2018-01-18 |
insert person Daisy Hill |
2018-01-18 |
insert person Luke Williams |
2018-01-18 |
insert person Max Newton |
2018-01-18 |
insert person Max Turner |
2018-01-18 |
insert person Philip Hammond |
2018-01-18 |
insert person Rohan Alleyne |
2018-01-18 |
insert person Roxanne Johnson |
2018-01-18 |
insert person Sara Connell |
2018-01-18 |
insert person Scott West |
2018-01-18 |
insert person Shaun Cunningham |
2018-01-18 |
insert person Sherard James |
2018-01-18 |
insert person Simone Young |
2018-01-18 |
insert person Tom Foreman-Browne |
2018-01-18 |
insert phone 020 3040 1940 |
2018-01-18 |
insert phone 020 3486 2280 |
2018-01-18 |
insert phone 020 3486 2410 |
2018-01-18 |
insert phone 020 3542 2000 |
2018-01-18 |
insert phone 020 3542 2111 |
2018-01-18 |
insert phone 020 3700 8555 |
2018-01-18 |
insert phone 020 7231 3800 |
2018-01-18 |
insert phone 020 7328 2238 |
2018-01-18 |
insert phone 020 7486 5551 |
2018-01-18 |
insert phone 020 7586 8001 |
2018-01-18 |
insert phone 020 7635 0034 |
2018-01-18 |
insert phone 020 7639 2029 |
2018-01-18 |
insert phone 020 7731 0051 |
2018-01-18 |
insert phone 020 7740 2020 |
2018-01-18 |
insert phone 020 8104 2500 |
2018-01-18 |
insert phone 020 8299 4499 |
2018-01-18 |
insert phone 020 8341 1110 |
2018-01-18 |
insert phone 020 8348 8181 |
2018-01-18 |
insert phone 020 8563 9633 |
2018-01-18 |
insert phone 020 8675 1123 |
2018-01-18 |
insert phone 020 8761 0900 |
2018-01-18 |
insert phone 020 8766 5920 |
2018-01-18 |
insert phone 020 8767 1400 |
2018-01-18 |
insert phone 020 8769 8744 |
2018-01-18 |
insert phone 020 8785 2122 |
2018-01-18 |
insert phone 020 8871 9655 |
2018-01-18 |
insert phone 020 8875 2980 |
2018-01-18 |
insert phone 020 8883 0123 |
2018-01-18 |
insert phone 020 8944 6464 |
2018-01-18 |
insert phone 020 8970 7856 |
2018-01-18 |
insert service_pages_linkeddomain instagram.com |
2018-01-18 |
insert service_pages_linkeddomain pinterest.com |
2018-01-18 |
insert terms_pages_linkeddomain instagram.com |
2018-01-18 |
insert terms_pages_linkeddomain pinterest.com |
2018-01-18 |
update person_description Richard Benson => Richard Benson |
2018-01-18 |
update person_title Richard Benson: Estate Management Senior Operations Director; Senior Operations Director; Member of the Management Team => Managing Director, Block and Estate Management; Member of the Management Team |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES |
2017-07-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-07-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-06-19 |
update statutory_documents 22/05/17 STATEMENT OF CAPITAL GBP 225808.2 |
2017-06-06 |
update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 237769.2 |
2017-05-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-20 |
update num_mort_outstanding 8 => 7 |
2016-12-20 |
update num_mort_satisfied 9 => 10 |
2016-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-10-14 |
update website_status OK => FlippedRobots |
2016-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-09-16 |
delete address Bayswater estate agents
23 Leinster Terrace
Bayswater
W2 3ET |
2016-09-16 |
delete person Kay Cooke |
2016-09-16 |
delete phone 0800 023 1800 |
2016-09-16 |
insert address Bayswater estate agents
186 Queensway
Bayswater
W2 6LY |
2016-09-16 |
insert person Raphael Fitoussi |
2016-09-16 |
insert phone 020 3199 8108 |
2016-08-19 |
delete address 242b Battersea Bridge Road
Battersea
SW11 3AA |
2016-08-19 |
delete address South Kensington estate agents
29 Harrington Road
London
SW7 3HD |
2016-08-19 |
delete email la..@kfh.co.uk |
2016-08-19 |
delete person Linita Alves |
2016-08-19 |
insert address 242b Battersea Bridge Road
Battersea Park
SW11 3AA |
2016-08-19 |
insert address South Kensington estate agents
29 Harrington Road
South Kensington
SW7 3HD |
2016-08-19 |
insert email lc..@kfh.co.uk |
2016-08-19 |
insert person Daniel Bickerdike |
2016-07-14 |
delete support_emails co..@kfh.co.uk |
2016-07-14 |
insert otherexecutives Wendy South |
2016-07-14 |
delete about_pages_linkeddomain google.com |
2016-07-14 |
delete career_pages_linkeddomain google.com |
2016-07-14 |
delete client_pages_linkeddomain google.com |
2016-07-14 |
delete contact_pages_linkeddomain google.com |
2016-07-14 |
delete email co..@kfh.co.uk |
2016-07-14 |
delete index_pages_linkeddomain google.com |
2016-07-14 |
delete management_pages_linkeddomain google.com |
2016-07-14 |
delete person Chris Coombes |
2016-07-14 |
delete person Heather Jarret |
2016-07-14 |
delete person Jamie Gawthrop |
2016-07-14 |
delete service_pages_linkeddomain google.com |
2016-07-14 |
insert address 242b Battersea Bridge Road
Battersea
SW11 3AA |
2016-07-14 |
insert email ba..@kfh.co.uk |
2016-07-14 |
insert email cl..@kfh.co.uk |
2016-07-14 |
insert person Heather Jarrett |
2016-07-14 |
insert person Natalie Thompson |
2016-07-14 |
insert person Tatiana Neves |
2016-07-14 |
insert phone 020 8104 9777 |
2016-07-14 |
update person_description Wendy South => Wendy South |
2016-07-14 |
update person_title Wendy South: Member of the Management Team; Estate Management Accounts Director => Client Accounts Director - Block and Estate Management; Director; Member of the Management Team |
2016-06-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-06-26 |
update statutory_documents 20/05/16 STATEMENT OF CAPITAL GBP 237879.20 |
2016-06-04 |
insert cmo Anna Macleod |
2016-06-04 |
insert coo Paul Masters |
2016-06-04 |
insert vpsales Julian Peak |
2016-06-04 |
insert vpsales Lisa MacKenzie |
2016-06-04 |
insert vpsales Robert McLaughlin |
2016-06-04 |
insert person Anna Macleod |
2016-06-04 |
insert person Heather Jarret |
2016-06-04 |
insert person Julian Peak |
2016-06-04 |
insert person Lisa MacKenzie |
2016-06-04 |
insert person Robert McLaughlin |
2016-06-04 |
update person_description Carol Pawsey => Carol Pawsey |
2016-06-04 |
update person_description Lee Watts => Lee Watts |
2016-06-04 |
update person_description Paul Masters => Paul Masters |
2016-06-04 |
update person_description Robin Johnson => Robin Johnson |
2016-06-04 |
update person_title Paul Masters: Member of the Senior Management Team; Group Marketing and Operations Director => Member of the Senior Management Team; Group Operations Director |
2016-06-04 |
update person_title Robin Johnson: Member of the Senior Management Team; Managing Director of KFH Chartered Surveyors and Director of Kinleigh Financial Services => Member of the Senior Management Team; Director of Surveying, Financial and Professional Services |
2016-05-18 |
update statutory_documents 14/04/16 STATEMENT OF CAPITAL GBP 249839 |
2016-05-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-05-13 |
update statutory_documents ALTER ARTICLES 14/04/2016 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
delete person Andrew Hunt |
2016-03-19 |
insert about_pages_linkeddomain linkedin.com |
2016-03-19 |
insert career_pages_linkeddomain linkedin.com |
2016-03-19 |
insert client_pages_linkeddomain linkedin.com |
2016-03-19 |
insert contact_pages_linkeddomain linkedin.com |
2016-03-19 |
insert index_pages_linkeddomain linkedin.com |
2016-03-19 |
insert management_pages_linkeddomain linkedin.com |
2016-03-19 |
insert person James Ripp |
2016-03-19 |
insert service_pages_linkeddomain linkedin.com |
2016-03-19 |
insert terms_pages_linkeddomain linkedin.com |
2016-03-19 |
update person_title Linita Alves: Corporate Services Manager => Corporate Services Manager; Services Manager |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-02-14 |
delete person Ben Williams |
2016-02-14 |
delete person Guy Maranon |
2016-02-14 |
delete person Sergey Grechko |
2016-02-14 |
delete phone 020 8739 2013 |
2016-02-14 |
insert person Christopher Stamp |
2016-02-14 |
insert person Guy Marañon |
2016-02-14 |
insert person Ross Jordan |
2016-02-14 |
insert phone 020 8739 2045 |
2016-01-27 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN PEAK |
2016-01-27 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MCLAUGHLIN |
2016-01-27 |
update statutory_documents DIRECTOR APPOINTED MRS LISA FOSTER |
2016-01-17 |
delete person Brett Walton |
2016-01-17 |
delete person Daniel Allen |
2016-01-17 |
delete person Laurie Kavanagh |
2016-01-17 |
delete person Oliver Bennett |
2016-01-17 |
delete person Simon Corringham |
2016-01-17 |
delete phone 020 3199 7996 |
2016-01-17 |
delete phone 020 3199 7997 |
2016-01-17 |
delete phone 020 3199 7998 |
2016-01-17 |
delete phone 020 3199 7999 |
2016-01-17 |
delete phone 020 3199 8001 |
2016-01-17 |
delete phone 020 3199 8002 |
2016-01-17 |
delete phone 020 3199 8003 |
2016-01-17 |
delete phone 020 3199 8004 |
2016-01-17 |
delete phone 020 3199 8006 |
2016-01-17 |
delete phone 020 3199 8007 |
2016-01-17 |
delete phone 020 3199 8009 |
2016-01-17 |
delete phone 020 3199 8010 |
2016-01-17 |
delete phone 020 3199 8012 |
2016-01-17 |
delete phone 020 3199 8013 |
2016-01-17 |
delete phone 020 3199 8014 |
2016-01-17 |
delete phone 020 3199 8015 |
2016-01-17 |
delete phone 020 3199 8016 |
2016-01-17 |
delete phone 020 3199 8017 |
2016-01-17 |
delete phone 020 3199 8018 |
2016-01-17 |
delete phone 020 3199 8019 |
2016-01-17 |
delete phone 020 3199 8020 |
2016-01-17 |
delete phone 020 3199 8021 |
2016-01-17 |
delete phone 020 3199 8022 |
2016-01-17 |
delete phone 020 3199 8023 |
2016-01-17 |
delete phone 020 3199 8024 |
2016-01-17 |
delete phone 020 3199 8025 |
2016-01-17 |
delete phone 020 3199 8026 |
2016-01-17 |
delete phone 020 3199 8027 |
2016-01-17 |
delete phone 020 3199 8028 |
2016-01-17 |
delete phone 020 3199 8029 |
2016-01-17 |
delete phone 020 3199 8031 |
2016-01-17 |
delete phone 020 3199 8033 |
2016-01-17 |
delete phone 020 3199 8034 |
2016-01-17 |
delete phone 020 3199 8036 |
2016-01-17 |
delete phone 020 3199 8037 |
2016-01-17 |
delete phone 020 3199 8038 |
2016-01-17 |
delete phone 020 3199 8039 |
2016-01-17 |
delete phone 020 3199 8040 |
2016-01-17 |
delete phone 020 3199 8041 |
2016-01-17 |
delete phone 020 3199 8042 |
2016-01-17 |
delete phone 020 3199 8047 |
2016-01-17 |
delete phone 020 3199 8048 |
2016-01-17 |
delete phone 020 3199 8049 |
2016-01-17 |
delete phone 020 3199 8051 |
2016-01-17 |
delete phone 020 3199 8052 |
2016-01-17 |
delete phone 020 3199 8053 |
2016-01-17 |
delete phone 020 3199 8054 |
2016-01-17 |
delete phone 020 3199 8055 |
2016-01-17 |
delete phone 020 3199 8057 |
2016-01-17 |
delete phone 020 3199 8058 |
2016-01-17 |
delete phone 020 3199 8059 |
2016-01-17 |
delete phone 020 3199 8061 |
2016-01-17 |
delete phone 020 3199 8063 |
2016-01-17 |
delete phone 020 3199 8064 |
2016-01-17 |
delete phone 020 3199 8068 |
2016-01-17 |
delete phone 020 3199 8069 |
2016-01-17 |
delete phone 020 3199 8071 |
2016-01-17 |
delete phone 020 3199 8072 |
2016-01-17 |
delete phone 020 3199 8073 |
2016-01-17 |
delete phone 020 3199 8074 |
2016-01-17 |
delete phone 020 3199 8076 |
2016-01-17 |
delete phone 020 3199 8077 |
2016-01-17 |
delete phone 020 3199 8079 |
2016-01-17 |
delete phone 020 3199 8092 |
2016-01-17 |
delete phone 020 3199 8093 |
2016-01-17 |
delete phone 020 3199 8094 |
2016-01-17 |
delete phone 020 3199 8095 |
2016-01-17 |
delete phone 020 3199 8096 |
2016-01-17 |
delete phone 020 3199 8097 |
2016-01-17 |
delete phone 020 3199 8099 |
2016-01-17 |
delete phone 020 3199 8102 |
2016-01-17 |
delete phone 020 3199 8103 |
2016-01-17 |
delete phone 020 3199 8104 |
2016-01-17 |
delete phone 020 3199 8105 |
2016-01-17 |
delete phone 020 3199 8106 |
2016-01-17 |
delete phone 020 3199 8107 |
2016-01-17 |
delete phone 020 3199 8108 |
2016-01-17 |
delete phone 020 3199 8109 |
2016-01-17 |
delete phone 020 3199 8114 |
2016-01-17 |
delete phone 020 3199 8115 |
2016-01-17 |
delete phone 020 3199 8121 |
2016-01-17 |
delete phone 020 3199 8122 |
2016-01-17 |
delete phone 020 3199 8123 |
2016-01-17 |
delete phone 020 3199 8124 |
2016-01-17 |
delete phone 020 3199 8126 |
2016-01-17 |
delete phone 020 3199 8127 |
2016-01-17 |
delete phone 020 3199 8128 |
2016-01-17 |
delete phone 020 3199 8389 |
2016-01-17 |
delete phone 020 3199 8392 |
2016-01-17 |
insert person Guy Maranon |
2016-01-17 |
insert person Kay Cooke |
2016-01-17 |
insert person Neil Sloam |
2016-01-17 |
insert person Sergey Grechko |
2016-01-17 |
insert phone 020 3040 6270 |
2016-01-17 |
insert phone 020 3040 6370 |
2016-01-17 |
insert phone 020 3040 6380 |
2016-01-17 |
insert phone 020 3126 4813 |
2016-01-17 |
insert phone 020 3465 9230 |
2016-01-17 |
insert phone 020 3465 9240 |
2016-01-17 |
insert phone 020 3486 2250 |
2016-01-17 |
insert phone 020 3542 0147 |
2016-01-17 |
insert phone 020 3542 0200 |
2016-01-17 |
insert phone 020 3542 0241 |
2016-01-17 |
insert phone 020 3542 2000 |
2016-01-17 |
insert phone 020 3542 2010 |
2016-01-17 |
insert phone 020 3542 2020 |
2016-01-17 |
insert phone 020 3542 2111 |
2016-01-17 |
insert phone 020 3542 2120 |
2016-01-17 |
insert phone 020 3700 6300 |
2016-01-17 |
insert phone 020 3700 8555 |
2016-01-17 |
insert phone 020 7226 2487 |
2016-01-17 |
insert phone 020 7228 2666 |
2016-01-17 |
insert phone 020 7228 8688 |
2016-01-17 |
insert phone 020 7231 3800 |
2016-01-17 |
insert phone 020 7237 3222 |
2016-01-17 |
insert phone 020 7359 3636 |
2016-01-17 |
insert phone 020 7483 4302 |
2016-01-17 |
insert phone 020 7486 5551 |
2016-01-17 |
insert phone 020 7563 5090 |
2016-01-17 |
insert phone 020 7582 4040 |
2016-01-17 |
insert phone 020 7582 7773 |
2016-01-17 |
insert phone 020 7586 9006 |
2016-01-17 |
insert phone 020 7635 0034 |
2016-01-17 |
insert phone 020 7639 2029 |
2016-01-17 |
insert phone 020 7724 1222 |
2016-01-17 |
insert phone 020 7731 0051 |
2016-01-17 |
insert phone 020 7736 6737 |
2016-01-17 |
insert phone 020 7924 1944 |
2016-01-17 |
insert phone 020 7993 0750 |
2016-01-17 |
insert phone 020 8104 0101 |
2016-01-17 |
insert phone 020 8222 7200 |
2016-01-17 |
insert phone 020 8285 9900 |
2016-01-17 |
insert phone 020 8297 0181 |
2016-01-17 |
insert phone 020 8299 4499 |
2016-01-17 |
insert phone 020 8299 8800 |
2016-01-17 |
insert phone 020 8299 8980 |
2016-01-17 |
insert phone 020 8341 1110 |
2016-01-17 |
insert phone 020 8341 6666 |
2016-01-17 |
insert phone 020 8342 7030 |
2016-01-17 |
insert phone 020 8348 8181 |
2016-01-17 |
insert phone 020 8460 6066 |
2016-01-17 |
insert phone 020 8462 2246 |
2016-01-17 |
insert phone 020 8464 5353 |
2016-01-17 |
insert phone 020 8469 0202 |
2016-01-17 |
insert phone 020 8650 8268 |
2016-01-17 |
insert phone 020 8658 8443 |
2016-01-17 |
insert phone 020 8675 5436 |
2016-01-17 |
insert phone 020 8699 1596 |
2016-01-17 |
insert phone 020 8739 2000 |
2016-01-17 |
insert phone 020 8739 2013 |
2016-01-17 |
insert phone 020 8739 2052 |
2016-01-17 |
insert phone 020 8739 2068 |
2016-01-17 |
insert phone 020 8739 2090 |
2016-01-17 |
insert phone 020 8739 2100 |
2016-01-17 |
insert phone 020 8739 2110 |
2016-01-17 |
insert phone 020 8739 2175 |
2016-01-17 |
insert phone 020 8739 2190 |
2016-01-17 |
insert phone 020 8766 5920 |
2016-01-17 |
insert phone 020 8766 5930 |
2016-01-17 |
insert phone 020 8777 2381 |
2016-01-17 |
insert phone 020 8780 0033 |
2016-01-17 |
insert phone 020 8785 3433 |
2016-01-17 |
insert phone 020 8799 3890 |
2016-01-17 |
insert phone 020 8799 3899 |
2016-01-17 |
insert phone 020 8852 9451 |
2016-01-17 |
insert phone 020 8857 9494 |
2016-01-17 |
insert phone 020 8875 2980 |
2016-01-17 |
insert phone 020 8882 3333 |
2016-01-17 |
insert phone 020 8883 0123 |
2016-01-17 |
insert phone 020 8883 2340 |
2016-01-17 |
insert phone 020 8939 8181 |
2016-01-17 |
insert phone 020 8939 8191 |
2016-01-17 |
insert phone 020 8944 4000 |
2016-01-17 |
insert phone 020 8944 4040 |
2016-01-17 |
insert phone 020 8944 6464 |
2016-01-17 |
insert phone 020 8970 7856 |
2016-01-17 |
insert phone 020 8980 7858 |
2016-01-17 |
insert phone 020 8987 0090 |
2016-01-17 |
insert phone 07973 832181 |
2016-01-17 |
insert phone 0800 023 1800 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-27 |
delete email wi..@kfh.co.uk |
2015-10-27 |
delete person Alex Inskip |
2015-10-27 |
delete person Jason Scott |
2015-10-27 |
delete phone 020 3199 8113 |
2015-10-27 |
insert person Daniel Montaque |
2015-10-27 |
insert person Lucy Barnes |
2015-10-27 |
insert person Zain Bozai |
2015-10-27 |
update person_description Robin Johnson => Robin Johnson |
2015-10-27 |
update person_title Robin Johnson: Managing Director of KFH Chartered Surveyors; Member of the Senior Management Team => Member of the Senior Management Team; Managing Director of KFH Chartered Surveyors and Director of Kinleigh Financial Services |
2015-10-27 |
update website_status FlippedRobots => OK |
2015-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-10-08 |
update website_status OK => FlippedRobots |
2015-09-30 |
update statutory_documents DIRECTOR APPOINTED CAROL EVELYN ROLFE |
2015-09-30 |
update statutory_documents DIRECTOR APPOINTED MR PETER WILLIAM GEORGE WARRENER |
2015-09-30 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN HARDY JOHNSON |
2015-09-10 |
delete person Claire Hughes |
2015-09-10 |
insert person Ricco Leslie |
2015-09-07 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-09-07 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-09-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-08-26 |
update statutory_documents 30/07/15 FULL LIST |
2015-08-13 |
delete person Jonathan Barry |
2015-08-13 |
insert person Gerard Sturdy |
2015-07-16 |
delete address Raynes Park Station Buildings Coombe Lane Raynes Park SW20 0JY |
2015-07-16 |
delete person Alistair Harper |
2015-07-16 |
delete person Cory Devayya |
2015-07-16 |
delete person Debbie Caley |
2015-07-16 |
delete person Phillip Holland |
2015-07-16 |
delete person Toby Gooding |
2015-07-16 |
insert address Raynes Park 1a Station Buildings 5-9 Coombe Lane Raynes Park SW20 8NE |
2015-07-16 |
insert person Maya Vershinina |
2015-07-16 |
insert person Oliver Bennett |
2015-07-16 |
insert person Stephanie Antoniou |
2015-07-16 |
insert person Victoria Saunders |
2015-07-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-07-01 |
update statutory_documents ALTER ARTICLES 20/05/2015 |
2015-07-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-07-01 |
update statutory_documents 20/05/15 STATEMENT OF CAPITAL GBP 240693.00 |
2015-06-18 |
delete vpsales Barry Steer |
2015-06-18 |
insert sales_emails so..@kfh.co.uk |
2015-06-18 |
delete address Marylebone 235-237 Baker Street Marylebone NW1 6XE |
2015-06-18 |
delete person Barry Steer |
2015-06-18 |
delete person Chris Clark |
2015-06-18 |
delete person Michael Palmer |
2015-06-18 |
delete phone 020 3199 8083 |
2015-06-18 |
insert address Marylebone 136 Baker Street Marylebone W1U 6UD |
2015-06-18 |
insert email ma..@kfh.co.uk |
2015-06-18 |
insert email so..@kfh.co.uk |
2015-06-18 |
insert email so..@kfh.co.uk |
2015-06-18 |
insert person Caroline Duvergier |
2015-06-18 |
insert person Caspar Foote |
2015-06-18 |
insert person Jason De Sousa |
2015-06-18 |
insert person Oliver Saberi |
2015-06-18 |
insert person Valentina Axenova |
2015-06-18 |
insert phone 020 3199 8127 |
2015-06-18 |
insert phone 020 3199 8129 |
2015-06-18 |
insert phone 020 3199 8389 |
2015-06-18 |
insert phone 020 3199 8392 |
2015-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS |
2015-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY STEER |
2015-05-20 |
delete source_ip 195.162.28.186 |
2015-05-20 |
insert source_ip 134.213.164.82 |
2015-05-20 |
update website_status FlippedRobots => OK |
2015-05-14 |
update website_status OK => FlippedRobots |
2015-04-14 |
insert career_emails re..@kfh.co.uk |
2015-04-14 |
delete about_pages_linkeddomain apple.com |
2015-04-14 |
delete address Surrey Quays Shopping Centre, Redriff Road
Surrey Quays
SE16 7LR |
2015-04-14 |
delete client_pages_linkeddomain apple.com |
2015-04-14 |
delete contact_pages_linkeddomain apple.com |
2015-04-14 |
delete email mp..@kfh.co.uk |
2015-04-14 |
delete fax 020 7231 8020 |
2015-04-14 |
delete investor_pages_linkeddomain apple.com |
2015-04-14 |
delete management_pages_linkeddomain apple.com |
2015-04-14 |
delete person Mat Paramor |
2015-04-14 |
delete phone 020 7740 2640 |
2015-04-14 |
delete phone 020 8739 2167 |
2015-04-14 |
delete service_pages_linkeddomain apple.com |
2015-04-14 |
delete terms_pages_linkeddomain apple.com |
2015-04-14 |
insert address First Floor
44-48 Borough High Street
SE1 1XW |
2015-04-14 |
insert email ej..@kfh.co.uk |
2015-04-14 |
insert email la..@kfh.co.uk |
2015-04-14 |
insert email re..@kfh.co.uk |
2015-04-14 |
insert fax 020 3486 2251 |
2015-04-14 |
insert fax 020 8739 2055 |
2015-04-14 |
insert person Ed Jeffs |
2015-04-14 |
insert person Linita Alves |
2015-04-14 |
insert phone 020 3486 2250 |
2015-04-14 |
insert phone 020 8739 2052 |
2015-04-14 |
insert phone 0208 739 2089 |
2015-04-14 |
insert phone 0208 739 2175 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-25 |
insert support_emails co..@kfh.co.uk |
2014-10-25 |
insert address KFH House
Compton Road
London
SW19 7QA |
2014-10-25 |
insert email co..@kfh.co.uk |
2014-10-25 |
insert email mp..@kfh.co.uk |
2014-10-25 |
insert person Denise Martin |
2014-10-25 |
insert person Mat Paramor |
2014-10-25 |
insert phone 020 8739 2167 |
2014-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-17 |
delete address Wolseley Avenue
Wimbledon Park, London SW19 |
2014-08-17 |
delete phone 01689 873272 |
2014-08-17 |
delete phone 0800 328 8898 |
2014-08-17 |
insert phone 020 3126 4813 |
2014-08-17 |
insert phone 020 8461 6767 |
2014-08-17 |
update person_title Ben Kaye: Senior Commercial Surveyor => Commercial Agency Manager |
2014-08-05 |
update statutory_documents 30/07/14 FULL LIST |
2014-03-18 |
update website_status InternalTimeout => OK |
2014-03-18 |
delete index_pages_linkeddomain londonwideconveyancing.com |
2014-03-18 |
insert address Wolseley Avenue
Wimbledon Park, London SW19 |
2014-02-04 |
update website_status OK => InternalTimeout |
2014-01-19 |
delete address Overhill Road
East Dulwich, London SE22 |
2014-01-03 |
delete address Worple Road
London, London SW19 |
2014-01-03 |
insert address Overhill Road
East Dulwich, London SE22 |
2013-12-20 |
update website_status InternalTimeout => OK |
2013-12-20 |
insert address Worple Road
London, London SW19 |
2013-12-20 |
update person_description Philip King => Philip King |
2013-12-20 |
update person_description Richard Benson => Richard Benson |
2013-12-20 |
update person_description Wendy South => Wendy South |
2013-11-21 |
update website_status OK => InternalTimeout |
2013-10-29 |
insert general_emails en..@londonwideconveyancing.com |
2013-10-29 |
insert publicrelations_emails pr..@kfh.co.uk |
2013-10-29 |
delete about_pages_linkeddomain londonwideconveyancing.com |
2013-10-29 |
insert address 44-48 Borough High Street
London Bridge
SE1 1XB |
2013-10-29 |
insert email en..@londonwideconveyancing.com |
2013-10-29 |
insert email pr..@kfh.co.uk |
2013-10-29 |
insert email wi..@kfh.co.uk |
2013-10-29 |
insert phone 01689 873272 |
2013-10-29 |
insert phone 020 7993 0750 |
2013-10-29 |
insert phone 020 8739 2001 |
2013-10-29 |
insert phone 020 8739 2063 |
2013-10-29 |
insert phone 020 8739 2068 |
2013-10-29 |
insert phone 020 8739 2071 |
2013-10-29 |
insert phone 0208 739 2091 |
2013-10-29 |
insert phone 0800 023 1800 |
2013-10-29 |
update person_title Richard Cleminson: Professional Services Director => Commercial Director |
2013-10-29 |
update person_title Tim Buckle: Senior Retail Surveyor => Senior Commercial Surveyor |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-08-01 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-07-31 |
update statutory_documents 30/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-27 |
update person_description Amanda O'Flaherty => Amanda O'Flaherty |
2013-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIPS / 21/05/2013 |
2013-04-15 |
delete fax 020 8741 8383 |
2013-04-15 |
insert fax 020 8741 8283 |
2013-02-20 |
delete address Acre Drive
East Dulwich, SE22 |
2013-02-20 |
delete source_ip 83.138.189.158 |
2013-02-20 |
insert source_ip 195.162.28.186 |
2013-02-06 |
update website_status OK |
2013-02-06 |
insert address Acre Drive
East Dulwich, SE22 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-16 |
insert email ne..@kfh.co.uk |
2013-01-16 |
insert phone 020 7740 2640 |
2012-11-11 |
delete address Gordondale Road
Wimbledon Park, SW19 |
2012-11-05 |
insert address Gordondale Road
Wimbledon Park, SW19 |
2012-11-05 |
insert address Nelson House
58 Wimbledon Hill Road
Wimbledon
SW19 7PA |
2012-11-05 |
insert person Richard Benson |
2012-11-05 |
insert phone 020 3542 0147 |
2012-11-05 |
insert phone 020 3542 0200 |
2012-11-05 |
insert phone 020 3542 0241 |
2012-10-24 |
delete person James Moorhouse |
2012-10-24 |
insert email lw..@kfh.co.uk |
2012-10-24 |
insert phone 020 7604 5150 |
2012-08-02 |
update statutory_documents 30/07/12 FULL LIST |
2012-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-08-02 |
update statutory_documents 30/07/11 FULL LIST |
2011-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDIENNE WOOD |
2010-08-27 |
update statutory_documents 30/07/10 FULL LIST |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDIENNE WOOD / 30/07/2010 |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEER / 30/07/2010 |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MASTERS / 30/07/2010 |
2010-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-09-24 |
update statutory_documents CURRSHO FROM 31/03/2010 TO 31/12/2009 |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents GBP NC 600000/646953
05/11/08 |
2009-07-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-07-08 |
update statutory_documents NC INC ALREADY ADJUSTED
05/11/2008 |
2009-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-01-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-09-24 |
update statutory_documents PREVEXT FROM 31/12/2007 TO 31/03/2008 |
2008-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEER / 01/01/2008 |
2008-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE WATTS / 31/03/2008 |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/07 FROM:
KFH HOUSE
NORSTEAD PLACE
ROEHAMPTON
LONDON SW15 3SA |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2006-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-06-30 |
update statutory_documents £ IC 327607/280654
03/05/06
£ SR 46953@1=46953 |
2006-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-08-11 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-08-16 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2002-05-02 |
update statutory_documents £ IC 450673/327608
08/04/02
£ SR 123065@1=123065 |
2002-05-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-05-02 |
update statutory_documents RE CONTRACTS 08/04/02 |
2001-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-03 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2001-08-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-07-29 |
update statutory_documents £ IC 463465/450673
11/07/01
£ SR 12792@1=12792 |
2001-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-06 |
update statutory_documents £ IC 501941/463465
05/06/01
£ SR 38476@1=38476 |
2001-05-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-05-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 |
2000-08-25 |
update statutory_documents RETURN MADE UP TO 30/07/00; NO CHANGE OF MEMBERS |
2000-07-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
1999-09-16 |
update statutory_documents RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS |
1999-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98 |
1999-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-12-02 |
update statutory_documents SECRETARY RESIGNED |
1998-09-25 |
update statutory_documents RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS |
1998-05-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97 |
1997-09-30 |
update statutory_documents £ NC 58000/600000
15/09/97 |
1997-09-30 |
update statutory_documents NC INC ALREADY ADJUSTED 15/09/97 |
1997-09-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/97 |
1997-09-12 |
update statutory_documents RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS |
1997-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-02-11 |
update statutory_documents RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS |
1996-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/96 FROM:
81-83 LOWER RICHMOND ROAD
LONDON SW15 1EU |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-16 |
update statutory_documents ADOPT MEM AND ARTS 16/09/95 |
1995-10-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/95 |
1995-10-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/09/95 |
1995-10-16 |
update statutory_documents RE AGREEMENT 16/09/95 |
1995-08-14 |
update statutory_documents RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS |
1995-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1995-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-19 |
update statutory_documents S386 DISP APP AUDS 10/12/94 |
1994-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-26 |
update statutory_documents RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS |
1994-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED
23/12/92 |
1993-11-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/93 |
1993-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-04 |
update statutory_documents RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS |
1993-06-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-05-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-03-22 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1993-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-25 |
update statutory_documents RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS |
1992-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-10-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-10-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-10-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-09-26 |
update statutory_documents NC INC ALREADY ADJUSTED
29/01/91 |
1991-09-26 |
update statutory_documents £ NC 51000/52000
29/01/ |
1991-09-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-09-26 |
update statutory_documents RES |
1991-09-12 |
update statutory_documents RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS |
1991-03-05 |
update statutory_documents RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS |
1991-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-11-08 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-18 |
update statutory_documents RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS |
1989-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-07-26 |
update statutory_documents RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS |
1988-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-02-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-09-02 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03 |
1987-07-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-02-19 |
update statutory_documents RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS |
1987-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1985-11-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/84 |
1984-05-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/83 |
1984-05-24 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/82 |
1983-01-26 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/01/83 |
1982-06-24 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/81 |
1982-05-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/80 |
1977-06-15 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/06/77 |
1974-12-30 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/12/74 |
1967-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |