About

Registered Number: 03591519
Date of Incorporation: 02/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: 53 Western Road, Newick, Lewes, East Sussex, BN8 4NX

 

35 Kenwyn Road Ltd was setup in 1998, it has a status of "Active". We don't currently know the number of employees at the company. This organisation has 4 directors listed as Bennett, Guy David, Priddey, Adam John, Spicer, Nicola, Evans, John Meric Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Guy David 02 July 1998 - 1
PRIDDEY, Adam John 07 June 2002 - 1
SPICER, Nicola 02 July 1998 - 1
EVANS, John Meric Charles 02 July 1998 12 February 2001 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 23 September 2019
PSC04 - N/A 23 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 19 September 2018
PSC01 - N/A 19 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AD01 - Change of registered office address 27 August 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 25 November 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 23 September 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 21 October 2003
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
AA - Annual Accounts 28 August 2002
AA - Annual Accounts 28 August 2002
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 08 September 2000
DISS40 - Notice of striking-off action discontinued 23 May 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 19 May 2000
RESOLUTIONS - N/A 05 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 27 April 2000
GAZ1 - First notification of strike-off action in London Gazette 22 February 2000
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
287 - Change in situation or address of Registered Office 09 July 1998
NEWINC - New incorporation documents 02 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.