About

Registered Number: 06669086
Date of Incorporation: 11/08/2008 (15 years and 8 months ago)
Company Status: Liquidation
Registered Address: 117 Dartford Road, Dartford, DA1 3EN,

 

Established in 2008, Hs Kent Realisations Ltd have registered office in Dartford, it's status at Companies House is "Liquidation". We do not know the number of employees at the company. The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMERVILLE, Paul 01 October 2018 - 1
APS SECRETARIES LTD 11 August 2008 12 August 2008 1
BYFORD, Carl 15 June 2018 15 June 2018 1
CHAMPNEY, Edward George 19 March 2014 05 March 2015 1
PENNINGTON, Stephen 03 March 2009 29 September 2011 1
SOMERVILLE, Paul 15 June 2018 01 November 2018 1
Secretary Name Appointed Resigned Total Appointments
GATES, David 31 May 2014 24 March 2017 1
NATIONWIDE SECRETARIAL SERVICES LIMITED 11 August 2008 31 May 2014 1

Filing History

Document Type Date
WU04 - N/A 07 September 2019
COCOMP - Order to wind up 11 March 2019
AAMD - Amended Accounts 26 February 2019
AP01 - Appointment of director 08 January 2019
RESOLUTIONS - N/A 12 November 2018
PSC07 - N/A 11 November 2018
TM01 - Termination of appointment of director 11 November 2018
PSC01 - N/A 28 October 2018
PSC07 - N/A 28 October 2018
MR05 - N/A 16 September 2018
MR04 - N/A 16 September 2018
MR04 - N/A 16 September 2018
PSC02 - N/A 30 August 2018
RESOLUTIONS - N/A 19 July 2018
RESOLUTIONS - N/A 11 July 2018
AP01 - Appointment of director 11 July 2018
PSC07 - N/A 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 01 July 2018
PSC09 - N/A 01 July 2018
PSC02 - N/A 01 July 2018
AD01 - Change of registered office address 01 July 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
AA01 - Change of accounting reference date 26 June 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 19 June 2018
PSC07 - N/A 19 June 2018
PSC07 - N/A 19 June 2018
PSC07 - N/A 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 April 2018
PSC02 - N/A 08 December 2017
MR01 - N/A 11 September 2017
AP01 - Appointment of director 08 August 2017
AA01 - Change of accounting reference date 14 July 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 31 May 2017
MR01 - N/A 19 April 2017
CS01 - N/A 13 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
AP01 - Appointment of director 07 April 2017
AD01 - Change of registered office address 07 April 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 06 October 2014
AP03 - Appointment of secretary 06 October 2014
TM02 - Termination of appointment of secretary 06 October 2014
AP01 - Appointment of director 19 March 2014
MR04 - N/A 29 October 2013
AA - Annual Accounts 28 October 2013
AAMD - Amended Accounts 28 October 2013
AD01 - Change of registered office address 25 October 2013
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 08 May 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 13 October 2011
CERTNM - Change of name certificate 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 13 September 2010
CH04 - Change of particulars for corporate secretary 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
NEWINC - New incorporation documents 11 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2017 Fully Satisfied

N/A

A registered charge 18 April 2017 Fully Satisfied

N/A

Debenture 02 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.