Company NameKefim Limited
Company StatusActive
Company Number00760635
CategoryPrivate Limited Company
Incorporation Date13 May 1963(61 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alistair Julian Russell Fairclough
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(35 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmdene
4 Camden Park
Tunbridge Wells
Kent
TN2 4TW
Director NameMr Iain Colquhoun
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(55 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Elmdene, 4 Camden Park
Tunbridge Wells
TN2 4TW
Director NameMr Christopher John Davies
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(55 years, 11 months after company formation)
Appointment Duration5 years
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressFlat 4 Elmdene 4 Camden Park
Tunbridge Wells
TN2 4TW
Secretary NameMr Iain Colquhoun
StatusCurrent
Appointed23 April 2019(55 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressFlat 5 Elmdene 4 Camden Park
Tunbridge Wells
TN2 4TW
Director NameElisa Sophia Elvera Lawrence
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(57 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1, Elmdene 4 Camden Park
Tunbridge Wells
TN2 4TW
Director NameMrs Beatrice Bull
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(28 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 March 1992)
RoleIndependant
Correspondence Address31 Hookswood Close
Crowborough
East Sussex
TN6 2SF
Director NameJoan Maureen Barry McConnell
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(28 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleSecretary - Civil Service
Correspondence Address1 Elmdene 4 Camden Park
Tunbridge Wells
Kent
TN2 4TW
Director NameMrs Juanita Sharp
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(28 years after company formation)
Appointment Duration3 years (resigned 07 June 1994)
RoleInstructor
Correspondence Address39 Oriental Road
Sunninghill
Ascot
Berkshire
SL5 7AZ
Director NameDouglas Frank Skipper
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(28 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleRetired
Correspondence Address2 Elmdene
Tunbridge Wells
Kent
TN2 4TW
Director NameMrs Dominique Glover-Lozach'Meur
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed25 May 1991(28 years after company formation)
Appointment Duration27 years, 6 months (resigned 04 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Elmdene
Tunbridge Wells
Kent
TN2 4TW
Secretary NameDouglas Frank Skipper
NationalityBritish
StatusResigned
Appointed25 May 1991(28 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address2 Elmdene
Tunbridge Wells
Kent
TN2 4TW
Director NameMiss Audrey Eda Finlaison
Date of BirthNovember 1915 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 1992(28 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2005)
RoleRetired School Teacher
Correspondence Address3 Elmdene
Tunbridge Wells
Kent
TN2 4TW
Director NameJohn Anthony Glover
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(31 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 28 February 2019)
RoleWealth Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Elmdene
4 Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameJoan Maureen Barry McConnell
NationalityBritish
StatusResigned
Appointed01 January 1999(35 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 July 1999)
RoleRetd Pers Sec
Correspondence Address1 Elmdene 4 Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameMr Alistair Julian Russell Fairclough
NationalityBritish
StatusResigned
Appointed01 August 1999(36 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmdene
4 Camden Park
Tunbridge Wells
Kent
TN2 4TW
Director NameJune Ivy Newson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(36 years, 3 months after company formation)
Appointment Duration18 years (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmdene
4 Camden Park
Tunbridge Wells
Kent
TN2 4TW
Director NameMs Jacqueline Newson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2017(54 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 2020)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 North Street
Hellingly
Hailsham
BN27 4EE

Contact

Telephone01892 523033
Telephone regionTunbridge Wells

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Alistair Julian Russell Fairclough
40.00%
Ordinary
1 at £1Francoise Dominique Glover-lozach'meur
20.00%
Ordinary
1 at £1John Anthony Glover
20.00%
Ordinary
1 at £1June Ivy Newson
20.00%
Ordinary

Financials

Year2014
Turnover£7,363
Net Worth£5
Cash£10,031
Current Liabilities£10,238

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

24 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
9 May 2023Registered office address changed from 2 Elmdene 4 Camden Park Tunbridge Wells Kent TN2 4TW to Damer House Meadow Way Wickford Essex SS12 9HA on 9 May 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
10 May 2021Appointment of Elisa Sophia Elvera Lawrence as a director on 18 December 2020 (2 pages)
10 May 2021Termination of appointment of Jacqueline Newson as a director on 18 December 2020 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
6 May 2019Appointment of Mr Christopher John Davies as a director on 23 April 2019 (2 pages)
6 May 2019Appointment of Mr Iain Colquhoun as a secretary on 23 April 2019 (2 pages)
6 May 2019Director's details changed for Mr Iaian Colquhoun on 6 May 2019 (2 pages)
6 March 2019Termination of appointment of John Anthony Glover as a director on 28 February 2019 (1 page)
13 February 2019Appointment of Mr Iaian Colquhoun as a director on 1 February 2019 (2 pages)
17 December 2018Termination of appointment of Dominique Glover-Lozach'meur as a director on 4 December 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Appointment of Ms Jacqueline Newson as a director on 9 September 2017 (2 pages)
19 September 2017Appointment of Ms Jacqueline Newson as a director on 9 September 2017 (2 pages)
18 September 2017Termination of appointment of June Ivy Newson as a director on 7 September 2017 (1 page)
18 September 2017Termination of appointment of June Ivy Newson as a director on 7 September 2017 (1 page)
28 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5
(7 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5
(7 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5
(7 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5
(7 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5
(7 pages)
5 March 2015Termination of appointment of Alistair Julian Russell Fairclough as a secretary on 17 October 2014 (1 page)
5 March 2015Termination of appointment of Alistair Julian Russell Fairclough as a secretary on 17 October 2014 (1 page)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 5
(8 pages)
1 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 5
(8 pages)
1 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 5
(8 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 June 2011Secretary's details changed for Alistair Julian Russell Fairclough on 7 June 2011 (1 page)
7 June 2011Director's details changed for Mrs Dominique Glover-Lozach'meur on 9 May 2011 (2 pages)
7 June 2011Director's details changed for John Anthony Glover on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mrs Dominique Glover-Lozach'meur on 9 May 2011 (2 pages)
7 June 2011Director's details changed for Mrs Dominique Glover-Lozach'meur on 9 May 2011 (2 pages)
7 June 2011Director's details changed for June Ivy Newson on 9 May 2011 (2 pages)
7 June 2011Director's details changed for John Anthony Glover on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Alistair Julian Russell Fairclough on 9 May 2011 (2 pages)
7 June 2011Director's details changed for June Ivy Newson on 9 May 2011 (2 pages)
7 June 2011Director's details changed for June Ivy Newson on 9 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Alistair Julian Russell Fairclough on 9 May 2011 (2 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
7 June 2011Director's details changed for John Anthony Glover on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
7 June 2011Director's details changed for Mr Alistair Julian Russell Fairclough on 9 May 2011 (2 pages)
7 June 2011Secretary's details changed for Alistair Julian Russell Fairclough on 7 June 2011 (1 page)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
7 June 2011Secretary's details changed for Alistair Julian Russell Fairclough on 7 June 2011 (1 page)
31 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (16 pages)
31 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (16 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 June 2009Return made up to 09/05/09; full list of members (5 pages)
22 June 2009Return made up to 09/05/09; full list of members (5 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 July 2008Return made up to 09/05/08; full list of members (5 pages)
14 July 2008Return made up to 09/05/08; full list of members (5 pages)
14 July 2008Director's change of particulars / john glover / 16/06/2008 (1 page)
14 July 2008Director's change of particulars / john glover / 16/06/2008 (1 page)
23 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 May 2007Return made up to 09/05/07; no change of members (8 pages)
22 May 2007Return made up to 09/05/07; no change of members (8 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 June 2005Return made up to 03/05/05; full list of members (9 pages)
2 June 2005Return made up to 03/05/05; full list of members (9 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 May 2004Return made up to 11/05/04; full list of members (9 pages)
17 May 2004Return made up to 11/05/04; full list of members (9 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 June 2003Return made up to 23/05/03; full list of members (9 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 June 2003Return made up to 23/05/03; full list of members (9 pages)
30 May 2002Return made up to 23/05/02; full list of members (9 pages)
30 May 2002Return made up to 23/05/02; full list of members (9 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(8 pages)
7 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(8 pages)
7 June 2001Full accounts made up to 31 December 2000 (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (6 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
19 June 2000Return made up to 25/05/00; full list of members (8 pages)
19 June 2000Return made up to 25/05/00; full list of members (8 pages)
4 April 2000Full accounts made up to 31 December 1999 (6 pages)
4 April 2000Full accounts made up to 31 December 1999 (6 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
10 June 1999Return made up to 25/05/99; no change of members (4 pages)
10 June 1999Return made up to 25/05/99; no change of members (4 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
16 April 1999Full accounts made up to 31 December 1998 (6 pages)
16 April 1999Full accounts made up to 31 December 1998 (6 pages)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned;director resigned (1 page)
27 May 1998Return made up to 25/05/98; no change of members (6 pages)
27 May 1998Return made up to 25/05/98; no change of members (6 pages)
22 April 1998Full accounts made up to 31 December 1997 (20 pages)
22 April 1998Full accounts made up to 31 December 1997 (20 pages)
20 June 1997Return made up to 25/05/97; full list of members (8 pages)
20 June 1997Return made up to 25/05/97; full list of members (8 pages)
4 June 1997Full accounts made up to 31 December 1996 (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (6 pages)
31 May 1996Full accounts made up to 31 December 1995 (9 pages)
31 May 1996Full accounts made up to 31 December 1995 (9 pages)
31 May 1996Return made up to 25/05/96; no change of members (6 pages)
31 May 1996Return made up to 25/05/96; no change of members (6 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)