About

Registered Number: 04627057
Date of Incorporation: 02/01/2003 (22 years and 3 months ago)
Company Status: Administration
Registered Address: Manor Court, Lower Mortlake Road, Richmond, TW9 2LL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.