About

Registered Number: 02560014
Date of Incorporation: 19/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 3 Castle Gate, Castle Street, Hertford, SG14 1HD,

 

Based in Hertford, Keneth Peters Asset Management Ltd was founded on 19 November 1990, it's status at Companies House is "Active". Keneth Peters Asset Management Ltd has 9 directors listed as Birnbaum, Wayne Howard, Murphy, Sharon Jane, Murphy, Sharon Jane, Driscoll, Paul Denis, Jones, Colleen, Lewis, Derek, Melzack, Robert Simon, Murpju, Sharon Jane, Yates, David Robert. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRNBAUM, Wayne Howard N/A - 1
MURPHY, Sharon Jane 25 January 2011 - 1
DRISCOLL, Paul Denis 08 May 2017 22 November 2018 1
JONES, Colleen 08 May 2017 22 November 2018 1
LEWIS, Derek 08 May 2017 22 November 2018 1
MELZACK, Robert Simon 04 July 2000 05 April 2019 1
MURPJU, Sharon Jane 25 January 2011 26 January 2011 1
YATES, David Robert 08 May 2017 22 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Sharon Jane 28 January 2011 08 June 2019 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 31 July 2019
AP04 - Appointment of corporate secretary 11 June 2019
TM02 - Termination of appointment of secretary 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
PSC07 - N/A 08 April 2019
PSC02 - N/A 08 April 2019
AA - Annual Accounts 22 January 2019
AA01 - Change of accounting reference date 07 January 2019
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 24 April 2018
AD01 - Change of registered office address 02 March 2018
CS01 - N/A 21 July 2017
MR04 - N/A 12 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AD01 - Change of registered office address 10 May 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 22 March 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 22 September 2015
AA - Annual Accounts 23 April 2015
TM01 - Termination of appointment of director 13 April 2015
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 07 November 2011
AP03 - Appointment of secretary 22 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 20 July 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 03 August 2002
395 - Particulars of a mortgage or charge 13 February 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 03 August 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
363s - Annual Return 02 December 1997
287 - Change in situation or address of Registered Office 13 October 1997
AA - Annual Accounts 31 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 11 January 1994
287 - Change in situation or address of Registered Office 07 January 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 03 August 1993
AA - Annual Accounts 13 August 1992
363b - Annual Return 22 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
RESOLUTIONS - N/A 14 December 1990
288 - N/A 14 December 1990
CERTNM - Change of name certificate 07 December 1990
287 - Change in situation or address of Registered Office 29 November 1990
NEWINC - New incorporation documents 19 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.