About

Registered Number: 07355054
Date of Incorporation: 24/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, TN24 8DH,

 

Founded in 2010, Imperial Green Kew Rtm Company Ltd have registered office in Ashford, it's status in the Companies House registry is set to "Active". The companies directors are listed as Daniels, Clair Elizabeth, Delieu, John, Holloway, Lynda Joan, Janes, Jennifer Anne, Lamb, Jeffrey Arnold, Marks, Michael John, Smith, Michael David, Cogley, Declan Aidan in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Clair Elizabeth 04 June 2020 - 1
DELIEU, John 04 June 2020 - 1
HOLLOWAY, Lynda Joan 04 June 2020 - 1
JANES, Jennifer Anne 04 June 2020 - 1
LAMB, Jeffrey Arnold 04 June 2020 - 1
MARKS, Michael John 04 June 2020 - 1
SMITH, Michael David 04 June 2020 - 1
COGLEY, Declan Aidan 24 August 2010 18 January 2013 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 09 June 2020
AD01 - Change of registered office address 05 May 2020
AD01 - Change of registered office address 05 May 2020
CH01 - Change of particulars for director 03 January 2020
PSC04 - N/A 03 January 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 23 August 2019
DISS40 - Notice of striking-off action discontinued 25 December 2018
AA - Annual Accounts 24 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 13 February 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
CS01 - N/A 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AD01 - Change of registered office address 15 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 13 December 2013
AA - Annual Accounts 05 November 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 22 May 2012
AA01 - Change of accounting reference date 08 May 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
NEWINC - New incorporation documents 24 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.