Kline Howell Finance Limited
- Active
- Incorporated on 1 May 1990
Reg Address: Lawrence House, Goodwyn Avenue, Mill Hill NW7 3RH
Previous Names:
Holmes Financial Management Limited - 13 Jan 1993
Holmes Property Investment Corporation Limited - 1 Jun 1990
Triogrove Limited - 1 May 1990
Company Classifications:
68100 - Buying and selling of own real estate
- Summary The company with name "Kline Howell Finance Limited" is a ltd and located in Lawrence House, Goodwyn Avenue, Mill Hill NW7 3RH. Kline Howell Finance Limited is currently in active status and it was incorporated on 1 May 1990 (34 years 4 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Kline Howell Finance Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robert Lewis Noach | Secretary | 17 Feb 2016 | British | Active |
2 | David Gary Mattey | Director | 24 Aug 2006 | British | Active |
3 | Steven Mattey | Director | 24 Aug 2006 | British | Active |
4 | Jeffrey Mattey | Secretary | 24 Aug 2006 | British | Resigned 17 Feb 2016 |
5 | Jeffrey Mattey | Director | 24 Aug 2006 | British | Resigned 17 Feb 2016 |
6 | CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED | Corporate Secretary | 1 Feb 2003 | - | Resigned 24 Aug 2006 |
7 | Jennifer Collins | Secretary | 11 Jun 1999 | - | Resigned 1 Feb 2003 |
8 | Jacqueline Anne Whiting | Director | 1 Oct 1998 | British | Resigned 1 Jan 2003 |
9 | Jacqueline Anne Whiting | Director | 29 Jun 1992 | British | Resigned 12 Jul 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Reality Estate Management Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 19 May 2022 | - | Active |
2 | Winsyl Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 19 May 2022 | - | Active |
3 | Mr Steven Mattey Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
4 | David Mattey Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Ceased 19 May 2022 |
5 | Paula Ben Moshe Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
6 | David Mattey Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
7 | Mr Steven Mattey Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Ceased 19 May 2022 |
8 | Paula Ben Moshe Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kline Howell Finance Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 30 Apr 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 29 Aug 2023 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 7 Jun 2023 | Download PDF |
4 | Confirmation Statement - Updates | 9 May 2023 | Download PDF |
5 | Accounts - Total Exemption Full | 28 Aug 2022 | Download PDF |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Jul 2022 | Download PDF 2 Pages |
7 | Capital - Allotment Shares | 18 Jul 2022 | Download PDF 3 Pages |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Jul 2022 | Download PDF 1 Pages |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Jul 2022 | Download PDF 1 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Jul 2022 | Download PDF 2 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 18 Jul 2022 | Download PDF 2 Pages |
12 | Accounts - Total Exemption Full | 6 Aug 2021 | Download PDF |
13 | Confirmation Statement - Updates | 5 May 2021 | Download PDF |
14 | Accounts - Total Exemption Full | 24 Aug 2020 | Download PDF 9 Pages |
15 | Confirmation Statement - Updates | 30 Apr 2020 | Download PDF 5 Pages |
16 | Accounts - Total Exemption Full | 18 Aug 2019 | Download PDF 9 Pages |
17 | Confirmation Statement - Updates | 8 May 2019 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Full | 15 Aug 2018 | Download PDF 10 Pages |
19 | Confirmation Statement - Updates | 30 Apr 2018 | Download PDF 4 Pages |
20 | Accounts - Total Exemption Small | 17 Aug 2017 | Download PDF 5 Pages |
21 | Confirmation Statement - Updates | 2 May 2017 | Download PDF 7 Pages |
22 | Officers - Change Person Director Company With Change Date | 3 Apr 2017 | Download PDF 2 Pages |
23 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 5 Pages |
24 | Officers - Change Person Director Company With Change Date | 25 May 2016 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2016 | Download PDF 5 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 27 Apr 2016 | Download PDF 1 Pages |
27 | Officers - Appoint Person Secretary Company With Name Date | 27 Apr 2016 | Download PDF 2 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 27 Apr 2016 | Download PDF 1 Pages |
29 | Accounts - Total Exemption Small | 18 Aug 2015 | Download PDF 4 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 11 May 2015 | Download PDF 6 Pages |
31 | Accounts - Total Exemption Small | 23 Jul 2014 | Download PDF 4 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 7 May 2014 | Download PDF 6 Pages |
33 | Accounts - Total Exemption Small | 24 Jul 2013 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Apr 2013 | Download PDF 6 Pages |
35 | Accounts - Total Exemption Small | 11 Jul 2012 | Download PDF 5 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2012 | Download PDF 6 Pages |
37 | Accounts - Total Exemption Small | 10 Aug 2011 | Download PDF 5 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2011 | Download PDF 6 Pages |
39 | Officers - Change Person Director Company With Change Date | 15 Sep 2010 | Download PDF 2 Pages |
40 | Accounts - Total Exemption Small | 16 Aug 2010 | Download PDF 5 Pages |
41 | Officers - Change Person Director Company With Change Date | 3 Aug 2010 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2010 | Download PDF 5 Pages |
43 | Accounts - Total Exemption Small | 15 Jul 2009 | Download PDF 5 Pages |
44 | Annual Return - Legacy | 18 May 2009 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Small | 22 Sep 2008 | Download PDF 5 Pages |
46 | Annual Return - Legacy | 19 Jun 2008 | Download PDF 4 Pages |
47 | Accounts - Total Exemption Small | 1 Oct 2007 | Download PDF 8 Pages |
48 | Annual Return - Legacy | 8 Jun 2007 | Download PDF 3 Pages |
49 | Address - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
50 | Accounts - Legacy | 17 Oct 2006 | Download PDF 1 Pages |
51 | Officers - Legacy | 4 Oct 2006 | Download PDF 1 Pages |
52 | Officers - Legacy | 4 Oct 2006 | Download PDF 1 Pages |
53 | Officers - Legacy | 14 Sep 2006 | Download PDF 5 Pages |
54 | Officers - Legacy | 14 Sep 2006 | Download PDF 1 Pages |
55 | Address - Legacy | 14 Sep 2006 | Download PDF 1 Pages |
56 | Officers - Legacy | 14 Sep 2006 | Download PDF 2 Pages |
57 | Officers - Legacy | 14 Sep 2006 | Download PDF 3 Pages |
58 | Mortgage - Legacy | 22 Aug 2006 | Download PDF 1 Pages |
59 | Mortgage - Legacy | 22 Aug 2006 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 4 May 2006 | Download PDF 2 Pages |
61 | Accounts - Total Exemption Full | 21 Apr 2006 | Download PDF 8 Pages |
62 | Annual Return - Legacy | 25 May 2005 | Download PDF 3 Pages |
63 | Accounts - Total Exemption Full | 4 May 2005 | Download PDF 9 Pages |
64 | Annual Return - Legacy | 30 Apr 2004 | Download PDF 6 Pages |
65 | Accounts - Full | 29 Apr 2004 | Download PDF 12 Pages |
66 | Annual Return - Legacy | 7 May 2003 | Download PDF 6 Pages |
67 | Accounts - Full | 20 Mar 2003 | Download PDF 12 Pages |
68 | Officers - Legacy | 9 Feb 2003 | Download PDF 1 Pages |
69 | Officers - Legacy | 9 Feb 2003 | Download PDF 1 Pages |
70 | Officers - Legacy | 9 Feb 2003 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 24 Apr 2002 | Download PDF 7 Pages |
72 | Address - Legacy | 31 Dec 2001 | Download PDF 1 Pages |
73 | Accounts - Full | 12 Oct 2001 | Download PDF 13 Pages |
74 | Annual Return - Legacy | 18 Jun 2001 | Download PDF 6 Pages |
75 | Accounts - Full | 3 May 2001 | Download PDF 13 Pages |
76 | Annual Return - Legacy | 26 May 2000 | Download PDF 6 Pages |
77 | Accounts - Small | 30 Jan 2000 | Download PDF 6 Pages |
78 | Annual Return - Legacy | 5 Jan 2000 | Download PDF 4 Pages |
79 | Officers - Legacy | 29 Dec 1999 | Download PDF 1 Pages |
80 | Accounts - Small | 4 Oct 1999 | Download PDF 6 Pages |
81 | Officers - Legacy | 5 Jul 1999 | Download PDF 2 Pages |
82 | Officers - Legacy | 18 Jun 1999 | Download PDF 1 Pages |
83 | Accounts - Small | 12 May 1999 | Download PDF 7 Pages |
84 | Address - Legacy | 13 Apr 1999 | Download PDF 1 Pages |
85 | Officers - Legacy | 25 Nov 1998 | Download PDF 3 Pages |
86 | Annual Return - Legacy | 21 May 1998 | Download PDF 6 Pages |
87 | Accounts - Small | 4 Nov 1997 | Download PDF 6 Pages |
88 | Annual Return - Legacy | 19 Jun 1997 | Download PDF 6 Pages |
89 | Annual Return - Legacy | 16 May 1996 | Download PDF 4 Pages |
90 | Accounts - Small | 25 Apr 1996 | Download PDF 6 Pages |
91 | Address - Legacy | 3 Apr 1996 | Download PDF 1 Pages |
92 | Change Of Name - Certificate Company | 1 Apr 1996 | Download PDF 2 Pages |
93 | Annual Return - Legacy | 30 May 1995 | Download PDF 6 Pages |
94 | Accounts - Small | 2 May 1995 | Download PDF 6 Pages |
95 | Historical - Selection Of Mortgage Documents Registered Before January 1995 | 1 Jan 1995 | Download PDF |
96 | Officers - Legacy | 4 Aug 1994 | Download PDF |
97 | Annual Return - Legacy | 2 Jun 1994 | Download PDF |
98 | Accounts - Small | 29 Apr 1994 | Download PDF |
99 | Annual Return - Legacy | 8 Jun 1993 | Download PDF |
100 | Accounts - Small | 6 May 1993 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.