About

Registered Number: 05169487
Date of Incorporation: 02/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit C Highfield Industrial Estate, Off Warren Road, Folkestone, Kent, CT19 6DD

 

Based in Kent, Kent Auction Galleries Ltd was founded on 02 July 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are Lancefield, Judith Margaret, Lancefield, David Malcolm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCEFIELD, David Malcolm 02 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LANCEFIELD, Judith Margaret 02 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 11 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 01 July 2013
CH03 - Change of particulars for secretary 17 July 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
395 - Particulars of a mortgage or charge 24 May 2006
AA - Annual Accounts 25 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
363a - Annual Return 08 August 2005
225 - Change of Accounting Reference Date 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2006 Outstanding

N/A

Debenture 06 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.