Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KFZ INVESTMENTS LIMITED
Company Information for

KFZ INVESTMENTS LIMITED

55 Baker Street, London, W1U 8AN,
Company Registration Number
03412696
Private Limited Company
Active

Company Overview

About Kfz Investments Ltd
KFZ INVESTMENTS LIMITED was founded on 1997-07-31 and has its registered office in London. The organisation's status is listed as "Active". Kfz Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KFZ INVESTMENTS LIMITED
 
Legal Registered Office
55 Baker Street
London
W1U 8AN
Other companies in W1U
 
Filing Information
Company Number 03412696
Company ID Number 03412696
Date formed 1997-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts FULL
Last Datalog update: 2024-04-16 10:34:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KFZ INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KFZ INVESTMENTS LIMITED
The following companies were found which have the same name as KFZ INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KFZ INVESTMENTS, LLC 3200 LUMINOSO LN E ROUND ROCK TX 78681 Active Company formed on the 2020-03-17
KFZ INVESTMENTS PTY LTD Active Company formed on the 2021-08-17

Company Officers of KFZ INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NATALIE LOUISE JORDAN
Company Secretary 2005-05-09
JOHN EDWARD DIGGINS
Director 2005-05-09
ALISTAIR CHARLES ELLIOTT
Director 2013-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HOWARD THOMLINSON
Director 2004-02-26 2013-03-31
NIGEL GARTH STAFFORD ALLEN
Company Secretary 1997-07-31 2005-05-09
NIGEL GARTH STAFFORD ALLEN
Director 1997-07-31 2005-05-09
JOHN HOWARD SHERWELL MARTIN
Director 1997-07-31 2004-02-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-31 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD DIGGINS BROOMCO KENNAN (08646102) LIMITED Director 2018-02-23 CURRENT 2013-08-12 Active
JOHN EDWARD DIGGINS BROOMCO SPENCER (01890642) LIMITED Director 2015-03-31 CURRENT 1985-02-28 Active
JOHN EDWARD DIGGINS BROOMCO FK (02059284) LIMITED Director 2013-03-31 CURRENT 1986-09-29 Active
JOHN EDWARD DIGGINS KF CORPORATE MEMBER LIMITED Director 2013-03-31 CURRENT 2005-02-11 Active
JOHN EDWARD DIGGINS KF (FRANCE) LIMITED Director 2013-03-31 CURRENT 1985-12-06 Active
JOHN EDWARD DIGGINS KNIGHT FRANK MIDDLE EAST LIMITED Director 2013-03-31 CURRENT 1995-05-11 Active
JOHN EDWARD DIGGINS KF PROPERTY LIMITED Director 2013-03-31 CURRENT 1986-09-29 Active
JOHN EDWARD DIGGINS KNIGHT FRANK & RUTLEY LIMITED Director 2013-03-31 CURRENT 1970-03-23 Active
JOHN EDWARD DIGGINS BROOMCO GT (05574781) LIMITED Director 2012-11-30 CURRENT 2005-09-27 Active
JOHN EDWARD DIGGINS BROOMCO MARKHAM (02388024) LIMITED Director 2008-06-06 CURRENT 1989-05-23 Active
JOHN EDWARD DIGGINS BROOMCO 55 (06439522) LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
JOHN EDWARD DIGGINS KNIGHT FRANK SERVICES COMPANY Director 2007-02-13 CURRENT 1996-03-11 Active
JOHN EDWARD DIGGINS 30 ST MARY AXE MANAGEMENT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2015-03-10
JOHN EDWARD DIGGINS KNIGHT FRANK (NOMINEES) LIMITED Director 2005-12-09 CURRENT 1975-02-05 Active
JOHN EDWARD DIGGINS BROOMCO PROPERTY (03323884) UNLIMITED Director 2005-04-30 CURRENT 1997-02-25 Active
JOHN EDWARD DIGGINS K.F. & R. LIMITED Director 2005-04-30 CURRENT 1989-06-23 Active
JOHN EDWARD DIGGINS KF AUSTRALIA HOLDINGS LIMITED Director 2005-04-29 CURRENT 2002-03-12 Active
JOHN EDWARD DIGGINS BROOMCO KF CORPORATE (02075499) LIMITED Director 2005-03-24 CURRENT 1986-11-19 Active
ALISTAIR CHARLES ELLIOTT BROOMCO SPENCER (01890642) LIMITED Director 2015-03-31 CURRENT 1985-02-28 Active
ALISTAIR CHARLES ELLIOTT LANDAID CHARITABLE TRUST LIMITED Director 2013-04-01 CURRENT 1986-08-22 Active
ALISTAIR CHARLES ELLIOTT KF (NIGERIA) LIMITED Director 2013-03-31 CURRENT 2002-11-29 Active
ALISTAIR CHARLES ELLIOTT KF AUSTRALIA HOLDINGS LIMITED Director 2013-03-31 CURRENT 2002-03-12 Active
ALISTAIR CHARLES ELLIOTT BROOMCO KF (03236758) LIMITED Director 2013-03-31 CURRENT 1996-08-12 Active
ALISTAIR CHARLES ELLIOTT BROOMCO MARKHAM (02388024) LIMITED Director 2008-06-06 CURRENT 1989-05-23 Active
ALISTAIR CHARLES ELLIOTT 30 ST MARY AXE MANAGEMENT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2015-03-10
ALISTAIR CHARLES ELLIOTT BROOMCO FK (02059284) LIMITED Director 2006-04-28 CURRENT 1986-09-29 Active
ALISTAIR CHARLES ELLIOTT KF CORPORATE MEMBER LIMITED Director 2006-04-28 CURRENT 2005-02-11 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK (NOMINEES) LIMITED Director 2006-04-28 CURRENT 1975-02-05 Active
ALISTAIR CHARLES ELLIOTT BROOMCO HANOVER (00990708) LIMITED Director 2006-04-28 CURRENT 1970-10-01 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK MIDDLE EAST LIMITED Director 2006-04-28 CURRENT 1995-05-11 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK SERVICES COMPANY Director 2006-04-28 CURRENT 1996-03-11 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK HOLDINGS LIMITED Director 2006-04-28 CURRENT 2002-01-22 Active
ALISTAIR CHARLES ELLIOTT KF PROPERTY LIMITED Director 2006-04-28 CURRENT 1986-09-29 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK & RUTLEY LIMITED Director 2006-04-28 CURRENT 1970-03-23 Active
ALISTAIR CHARLES ELLIOTT K.F. & R. LIMITED Director 2005-11-29 CURRENT 1989-06-23 Active
ALISTAIR CHARLES ELLIOTT BROOMCO PROPERTY (03323884) UNLIMITED Director 1997-08-21 CURRENT 1997-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CESSATION OF K F & R LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-02-03CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02Notification of K.F. & R. Limited as a person with significant control on 2024-01-25
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-08Memorandum articles filed
2023-03-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-06Termination of appointment of Matthew Stuart Tweedie on 2023-02-01
2023-02-06Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2023-02-01
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR WILLIAM BEARDMORE-GRAY
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHARLES ELLIOTT
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD DIGGINS
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-08AP03Appointment of Mr Matthew Stuart Tweedie as company secretary on 2019-10-01
2019-11-08TM02Termination of appointment of Natalie Louise Jordan on 2019-09-30
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0131/07/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-12AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-16CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2014-07-04
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21AR0131/07/13 ANNUAL RETURN FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MR ALISTAIR CHARLES ELLIOTT
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMLINSON
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-16AR0131/07/12 ANNUAL RETURN FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0131/07/11 ANNUAL RETURN FULL LIST
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-13AR0131/07/10 ANNUAL RETURN FULL LIST
2010-04-09CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2010-04-01
2010-03-29CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE SMITH on 2010-03-10
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-28363aReturn made up to 31/07/09; full list of members
2009-08-06225PREVEXT FROM 31/12/2008 TO 31/03/2009
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM ADMINISTRATION DEPARTMENT KNIGHT FRANK 20 HANOVER SQUARE LONDON W1S 1HZ
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-26288bDIRECTOR RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-26288bSECRETARY RESIGNED
2005-05-26288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288bDIRECTOR RESIGNED
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-20363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-23363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-21363aRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-03-29CERTNMCOMPANY NAME CHANGED KNIGHT FRANK NIGERIA LIMITED CERTIFICATE ISSUED ON 29/03/01
2000-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-22363aRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-01-14ELRESS252 DISP LAYING ACC 04/01/00
2000-01-14ELRESS366A DISP HOLDING AGM 04/01/00
1999-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-12363aRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-07-02287REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 20 HANOVER SQUARE LONDON W1R 0AH
1998-12-21SRES03EXEMPTION FROM APPOINTING AUDITORS 15/12/98
1998-08-05363aRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1997-11-25225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-08-04288bSECRETARY RESIGNED
1997-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KFZ INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KFZ INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KFZ INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KFZ INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KFZ INVESTMENTS LIMITED
Trademarks
We have not found any records of KFZ INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KFZ INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KFZ INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KFZ INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KFZ INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KFZ INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.