About

Registered Number: 02332671
Date of Incorporation: 04/01/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Mount Manor House, 16 The Mount, Guildford, GU2 4HN,

 

Kaye Enterprises Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Kaye Enterprises Ltd. Smith, Jane Louise, Bosley, Stuart Duncan, Kaye, Joanna Zelma, Bosley, Stuart, Hunter, Andrew Robert Frederick, Kaye, Elizabeth, Lady, Kaye, Emmanuel, Sir, Scriven, John Geoffrey are listed as directors of Kaye Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSLEY, Stuart Duncan 30 May 2012 - 1
KAYE, Joanna Zelma 22 April 1996 - 1
BOSLEY, Stuart 01 January 2012 29 February 2012 1
HUNTER, Andrew Robert Frederick 01 March 1997 30 April 2003 1
KAYE, Elizabeth, Lady 22 April 1996 30 August 2012 1
KAYE, Emmanuel, Sir N/A 01 March 1999 1
SCRIVEN, John Geoffrey N/A 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jane Louise 01 April 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 05 February 2020
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 21 March 2017
AA - Annual Accounts 06 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 04 February 2016
SH01 - Return of Allotment of shares 06 August 2015
RESOLUTIONS - N/A 20 July 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 07 April 2015
AA - Annual Accounts 29 January 2015
SH08 - Notice of name or other designation of class of shares 26 January 2015
TM01 - Termination of appointment of director 12 December 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 11 January 2013
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 30 April 2012
SH08 - Notice of name or other designation of class of shares 02 March 2012
TM01 - Termination of appointment of director 29 February 2012
AA - Annual Accounts 29 February 2012
TM01 - Termination of appointment of director 27 February 2012
AP01 - Appointment of director 19 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 27 January 2011
SH01 - Return of Allotment of shares 15 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AP03 - Appointment of secretary 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AA - Annual Accounts 06 April 2010
SH01 - Return of Allotment of shares 16 January 2010
RESOLUTIONS - N/A 09 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 09 January 2010
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
363a - Annual Return 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
AA - Annual Accounts 08 March 2007
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 20 October 2006
RESOLUTIONS - N/A 20 October 2006
RESOLUTIONS - N/A 20 October 2006
123 - Notice of increase in nominal capital 20 October 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
363a - Annual Return 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
AA - Annual Accounts 03 March 2005
287 - Change in situation or address of Registered Office 17 November 2004
363a - Annual Return 23 April 2004
AA - Annual Accounts 25 February 2004
AUD - Auditor's letter of resignation 17 January 2004
363a - Annual Return 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
AA - Annual Accounts 24 February 2003
363a - Annual Return 15 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 May 2002
AA - Annual Accounts 28 February 2002
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
363a - Annual Return 09 May 2001
288c - Notice of change of directors or secretaries or in their particulars 09 May 2001
AA - Annual Accounts 26 February 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
SA - Shares agreement 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
363a - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
MEM/ARTS - N/A 07 January 2000
123 - Notice of increase in nominal capital 07 January 2000
AA - Annual Accounts 10 November 1999
363a - Annual Return 19 May 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
363a - Annual Return 23 April 1998
AA - Annual Accounts 17 February 1998
363a - Annual Return 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
AA - Annual Accounts 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 06 January 1997
288 - N/A 08 July 1996
SA - Shares agreement 14 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 14 June 1996
88(2)P - N/A 29 May 1996
363x - Annual Return 25 May 1996
288 - N/A 15 May 1996
288 - N/A 10 May 1996
RESOLUTIONS - N/A 29 April 1996
RESOLUTIONS - N/A 29 April 1996
MEM/ARTS - N/A 29 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 1996
AA - Annual Accounts 26 February 1996
288 - N/A 17 February 1996
RESOLUTIONS - N/A 30 August 1995
RESOLUTIONS - N/A 30 August 1995
RESOLUTIONS - N/A 30 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 1995
123 - Notice of increase in nominal capital 30 August 1995
363x - Annual Return 30 April 1995
AA - Annual Accounts 08 December 1994
363x - Annual Return 14 April 1994
AA - Annual Accounts 02 March 1994
363x - Annual Return 18 April 1993
AA - Annual Accounts 26 February 1993
287 - Change in situation or address of Registered Office 03 August 1992
363x - Annual Return 16 June 1992
AA - Annual Accounts 27 February 1992
AA - Annual Accounts 20 June 1991
RESOLUTIONS - N/A 02 May 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 1991
123 - Notice of increase in nominal capital 02 May 1991
363x - Annual Return 24 April 1991
363 - Annual Return 09 August 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 1990
RESOLUTIONS - N/A 03 May 1990
123 - Notice of increase in nominal capital 02 May 1990
123 - Notice of increase in nominal capital 30 June 1989
CERTNM - Change of name certificate 23 June 1989
RESOLUTIONS - N/A 15 June 1989
RESOLUTIONS - N/A 15 June 1989
RESOLUTIONS - N/A 15 June 1989
RESOLUTIONS - N/A 15 June 1989
288 - N/A 09 June 1989
288 - N/A 08 June 1989
MA - Memorandum and Articles 28 April 1989
287 - Change in situation or address of Registered Office 21 March 1989
288 - N/A 28 February 1989
288 - N/A 23 February 1989
353 - Register of members 23 February 1989
287 - Change in situation or address of Registered Office 23 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1989
CERTNM - Change of name certificate 14 February 1989
NEWINC - New incorporation documents 04 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.