Background WavePink WaveYellow Wave

KEFI LTD (07632744)

KEFI LTD (07632744) is an active UK company. incorporated on 12 May 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. KEFI LTD has been registered for 14 years. Current directors include BERRY, Colin James, KHAN, Marcel, TOMOHIRO, Shinya.

Company Number
07632744
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
1st Floor, 50-51 Berwick Street, London, W1F 8SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BERRY, Colin James, KHAN, Marcel, TOMOHIRO, Shinya
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEFI LTD

KEFI LTD is an active company incorporated on 12 May 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. KEFI LTD was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07632744

LTD Company

Age

14 Years

Incorporated 12 May 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

1st Floor, 50-51 Berwick Street London, W1F 8SJ,

Previous Addresses

307-308 Linton House 164-180 Union Street London SE1 0LH
From: 11 June 2012To: 13 April 2016
, the Real Greek 162 Stonhouse Street, Clapham, SW4 6BE
From: 27 July 2011To: 11 June 2012
, 162 Stonhouse Street, London, SW4 6BE
From: 12 July 2011To: 27 July 2011
, 404 Chapelier House, Wandsworth, London, SW18 1LR, United Kingdom
From: 12 May 2011To: 12 July 2011
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Director Joined
Aug 11
Director Joined
Nov 14
Director Left
Nov 14
Funding Round
May 15
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Secured
Mar 26
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BERRY, Colin James

Active
London, LondonW1F 8SJ
Born June 1982
Director
Appointed 01 Apr 2025

KHAN, Marcel

Active
Berwick Street, LondonW1F 8SJ
Born November 1965
Director
Appointed 29 Jan 2024

TOMOHIRO, Shinya

Active
19f, Shibuya-Ku, 150-0043
Born April 1980
Director
Appointed 10 Nov 2025

DONALDSON, Nicholas John

Resigned
Berwick Street, LondonW1F 8SJ
Born December 1953
Director
Appointed 23 Jun 2011
Resigned 11 Jul 2023

MANKARIOUS, Nabil

Resigned
Berwick Street, LondonW1F 8SJ
Born March 1967
Director
Appointed 23 Jun 2011
Resigned 11 Jul 2024

PAGE, David Michael

Resigned
Berwick Street, LondonW1F 8SJ
Born June 1952
Director
Appointed 12 May 2011
Resigned 31 Dec 2023

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 12 May 2011
Resigned 12 May 2011

SANGHERA, Jatinder Kaur

Resigned
Linton House, LondonSE1 0LH
Born May 1972
Director
Appointed 05 Jul 2011
Resigned 20 Oct 2014

SUGIYAMA, Takashi

Resigned
1 Chome-21-1, Tokyo150-0043
Born May 1977
Director
Appointed 20 Dec 2024
Resigned 09 Jun 2025

TOMITANI, Takeshi

Resigned
1 Chome-21-1, Shibuya-Ku
Born April 1983
Director
Appointed 11 Jul 2023
Resigned 20 Dec 2024

WONG, Nicholas Chi Wai

Resigned
Berwick Street, LondonW1F 8SJ
Born January 1976
Director
Appointed 20 Oct 2014
Resigned 08 Nov 2024

YOKOYAMA, Taku

Resigned
1 Chome-21-1, Tokyo150-0043
Born September 1978
Director
Appointed 09 Jun 2025
Resigned 10 Nov 2025

Persons with significant control

1

Berwick Street, LondonW1F 8SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Change To A Person With Significant Control
17 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Resolution
14 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Second Filing Of Form With Form Type
5 June 2015
RP04RP04
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Memorandum Articles
12 May 2015
MAMA
Resolution
12 May 2015
RESOLUTIONSResolutions
Resolution
29 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
25 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Group
27 January 2014
AAAnnual Accounts
Memorandum Articles
24 October 2013
MEM/ARTSMEM/ARTS
Resolution
24 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Resolution
12 July 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 July 2011
AD01Change of Registered Office Address
Legacy
30 June 2011
MG01MG01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Incorporation Company
12 May 2011
NEWINCIncorporation