About

Registered Number: 03800643
Date of Incorporation: 05/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 307 The Malthouse King Street, Norwich, NR1 2TP,

 

12 Kildare Gardens Ltd was registered on 05 July 1999 and has its registered office in Norwich, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 9 directors listed as Avis, Charles Dionysius, Patel, Pradip, Preston, David Edward, Sweetman, Michael Lewington, Bullen-smith, Paul, Marco, Bryan Dennis, Waterhouse, Michael Thomas, Waterhouse, Robin Edward Thomas, Welborn, Amanda Jane for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVIS, Charles Dionysius 18 February 2000 - 1
PATEL, Pradip 05 July 1999 - 1
PRESTON, David Edward 05 July 2019 - 1
SWEETMAN, Michael Lewington 07 September 2001 - 1
BULLEN-SMITH, Paul 12 May 2000 12 May 2000 1
MARCO, Bryan Dennis 18 February 2000 05 April 2011 1
WATERHOUSE, Michael Thomas 16 February 2000 20 July 2010 1
WATERHOUSE, Robin Edward Thomas 05 July 2010 04 July 2019 1
WELBORN, Amanda Jane 05 July 1999 07 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 18 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 28 September 2015
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 04 August 2013
CH01 - Change of particulars for director 04 August 2013
CH01 - Change of particulars for director 04 August 2013
AD01 - Change of registered office address 22 April 2013
CH01 - Change of particulars for director 21 April 2013
CH03 - Change of particulars for secretary 21 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 06 August 2009
353 - Register of members 06 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
AA - Annual Accounts 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 30 May 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 12 September 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 31 May 2001
MEM/ARTS - N/A 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2000
363s - Annual Return 05 October 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363(C) - N/A 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
287 - Change in situation or address of Registered Office 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
287 - Change in situation or address of Registered Office 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
NEWINC - New incorporation documents 05 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.