Founded in 2003, Coys of Kensington Automobiles Ltd have registered office in Richmond, it's status is listed as "Administration". The companies directors are Manch, Benjamin Joseph, Routledge, Christopher John, Allkins, Thomas Stewart, Bridger-stille, Edward John, Routledge, Christopher John, Wiles, Nicholas. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANCH, Benjamin Joseph | 28 January 2010 | - | 1 |
ROUTLEDGE, Christopher John | 26 October 2016 | - | 1 |
ALLKINS, Thomas Stewart | 27 March 2009 | 30 October 2017 | 1 |
BRIDGER-STILLE, Edward John | 27 March 2009 | 28 January 2010 | 1 |
ROUTLEDGE, Christopher John | 02 January 2003 | 28 February 2010 | 1 |
WILES, Nicholas | 27 March 2009 | 04 January 2016 | 1 |
Document Type | Date | |
---|---|---|
AM01 - N/A | 01 May 2020 | |
CS01 - N/A | 31 January 2020 | |
MR04 - N/A | 11 December 2019 | |
AA - Annual Accounts | 01 December 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 20 November 2018 | |
TM01 - Termination of appointment of director | 16 August 2018 | |
MR04 - N/A | 05 June 2018 | |
MR01 - N/A | 13 April 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
TM01 - Termination of appointment of director | 31 October 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AP01 - Appointment of director | 07 December 2016 | |
AR01 - Annual Return | 07 March 2016 | |
TM01 - Termination of appointment of director | 04 March 2016 | |
AA - Annual Accounts | 09 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AP01 - Appointment of director | 04 December 2015 | |
MR04 - N/A | 14 May 2015 | |
MR04 - N/A | 14 May 2015 | |
MR05 - N/A | 07 May 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AA - Annual Accounts | 20 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AR01 - Annual Return | 05 January 2012 | |
TM02 - Termination of appointment of secretary | 04 January 2012 | |
AA - Annual Accounts | 03 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 08 February 2011 | |
AR01 - Annual Return | 07 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 24 February 2010 | |
AP01 - Appointment of director | 24 February 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
395 - Particulars of a mortgage or charge | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 07 April 2009 | |
288a - Notice of appointment of directors or secretaries | 07 April 2009 | |
AA - Annual Accounts | 12 March 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 31 October 2007 | |
AA - Annual Accounts | 01 October 2007 | |
363s - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 05 October 2006 | |
287 - Change in situation or address of Registered Office | 13 July 2006 | |
287 - Change in situation or address of Registered Office | 15 June 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 10 January 2005 | |
395 - Particulars of a mortgage or charge | 20 July 2004 | |
CERTNM - Change of name certificate | 30 March 2004 | |
363s - Annual Return | 09 February 2004 | |
225 - Change of Accounting Reference Date | 17 December 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
287 - Change in situation or address of Registered Office | 20 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
NEWINC - New incorporation documents | 02 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2018 | Fully Satisfied |
N/A |
Debenture | 03 July 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 29 October 2007 | Fully Satisfied |
N/A |
Debenture | 14 July 2004 | Fully Satisfied |
N/A |