About

Registered Number: 03512548
Date of Incorporation: 18/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 9 Kingfisher Close, Wheathampstead, Hertfordshire, AL4 8JJ

 

Based in Wheathampstead in Hertfordshire, 40 High Street Kimpton Ltd was established in 1998, it's status is listed as "Active". The companies directors are listed as Van Der Lee, Janine, Van Der Lee, Janine, Carroll, Craig, French, Susan Edith, Molloy, Grace Elizabeth, Butcher, Donald Ian Hulbert, Carroll, Craig, Cook, Marion Louise, Field, Michael David, French, Susan Edith, Higgins, Sarah, Lucas, Clive Howard, Molloy, Grace, Pointon, Sally Ann, Rowe, Adam at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER LEE, Janine 22 March 2017 - 1
BUTCHER, Donald Ian Hulbert 19 February 1998 20 September 2007 1
CARROLL, Craig 24 July 2001 05 January 2018 1
COOK, Marion Louise 19 February 1998 10 January 2008 1
FIELD, Michael David 01 September 2007 22 March 2017 1
FRENCH, Susan Edith 28 August 2009 05 May 2013 1
HIGGINS, Sarah 19 February 1998 24 July 2001 1
LUCAS, Clive Howard 10 October 1999 12 May 2003 1
MOLLOY, Grace 20 March 2006 20 September 2013 1
POINTON, Sally Ann 19 February 1998 15 October 1999 1
ROWE, Adam 18 August 2008 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
VAN DER LEE, Janine 05 January 2018 - 1
CARROLL, Craig 08 August 2013 05 January 2018 1
FRENCH, Susan Edith 01 May 2011 03 May 2013 1
MOLLOY, Grace Elizabeth 10 January 2008 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 21 August 2018
AP03 - Appointment of secretary 03 April 2018
CS01 - N/A 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
AD01 - Change of registered office address 14 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AD04 - Change of location of company records to the registered office 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AD04 - Change of location of company records to the registered office 02 September 2013
AD01 - Change of registered office address 02 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2013
AD01 - Change of registered office address 02 September 2013
TM01 - Termination of appointment of director 31 August 2013
AP01 - Appointment of director 31 August 2013
AP03 - Appointment of secretary 31 August 2013
TM02 - Termination of appointment of secretary 16 July 2013
AA - Annual Accounts 19 April 2013
AA - Annual Accounts 10 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2012
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 09 July 2012
AP03 - Appointment of secretary 17 May 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
TM02 - Termination of appointment of secretary 31 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
TM01 - Termination of appointment of director 26 May 2010
AP01 - Appointment of director 27 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
AA - Annual Accounts 14 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 08 December 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 21 August 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.