About

Registered Number: 04204409
Date of Incorporation: 24/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, CV8 2SU,

 

Kenilworth Finance Ltd was registered on 24 April 2001 and has its registered office in Kenilworth, Warwickshire, it has a status of "Active". Kenilworth Finance Ltd has one director listed as Barnett, Kevin Alan David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Kevin Alan David 09 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 24 June 2019
MR01 - N/A 20 June 2019
MR01 - N/A 20 June 2019
MR04 - N/A 18 June 2019
AA - Annual Accounts 28 January 2019
PSC04 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 26 January 2018
PSC02 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 21 June 2016
AD01 - Change of registered office address 21 June 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 27 January 2016
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 January 2015
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 25 January 2012
MG01 - Particulars of a mortgage or charge 06 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 27 January 2011
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 06 May 2005
287 - Change in situation or address of Registered Office 11 March 2005
AA - Annual Accounts 25 February 2005
AUD - Auditor's letter of resignation 26 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 23 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
RESOLUTIONS - N/A 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
MEM/ARTS - N/A 12 June 2001
RESOLUTIONS - N/A 29 May 2001
CERTNM - Change of name certificate 29 May 2001
123 - Notice of increase in nominal capital 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
287 - Change in situation or address of Registered Office 29 May 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

An omnibus guarantee and set-off agreement 04 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.