About

Registered Number: 06687137
Date of Incorporation: 02/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Kenilworth Specsavers Ltd was registered on 02 September 2008 and has its registered office in Fareham. The current directors of the business are listed as Bhatti, Ambreena Ahsan, Drake, Sukhwant.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Ambreena Ahsan 19 January 2009 - 1
DRAKE, Sukhwant 19 January 2009 16 November 2010 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
GUARANTEE2 - N/A 02 March 2020
AGREEMENT2 - N/A 02 March 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 24 July 2019
PARENT_ACC - N/A 24 July 2019
GUARANTEE2 - N/A 18 March 2019
AGREEMENT2 - N/A 15 March 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 September 2018
PARENT_ACC - N/A 20 September 2018
AGREEMENT2 - N/A 15 August 2018
GUARANTEE2 - N/A 15 August 2018
PSC07 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
PSC02 - N/A 19 January 2018
AA - Annual Accounts 04 December 2017
AA01 - Change of accounting reference date 17 October 2017
CS01 - N/A 19 September 2017
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 08 September 2015
AUD - Auditor's letter of resignation 09 February 2015
MISC - Miscellaneous document 21 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 19 September 2013
AP01 - Appointment of director 25 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 24 November 2010
TM01 - Termination of appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 04 June 2010
AA01 - Change of accounting reference date 26 February 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
CERTNM - Change of name certificate 06 November 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.