About

Registered Number: 01442204
Date of Incorporation: 06/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Fitzroy Place 5th Floor, 8 Mortimer Street, London, W1T 3JJ,

 

Kent Salads Ltd was founded on 06 August 1979 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAGOE-BANNERMAN, Annabel 21 June 2019 - 1
KAUSHAL, Sunita 31 March 2010 29 October 2010 1
WITHAM, Simon 08 December 2016 21 June 2019 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
CS01 - N/A 30 December 2019
PSC07 - N/A 24 December 2019
PSC02 - N/A 23 December 2019
AA - Annual Accounts 17 September 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
CS01 - N/A 08 January 2019
RESOLUTIONS - N/A 01 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 14 December 2016
AP03 - Appointment of secretary 14 December 2016
AD01 - Change of registered office address 08 December 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 23 July 2015
AD01 - Change of registered office address 23 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 17 January 2014
RESOLUTIONS - N/A 20 August 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 06 January 2012
RESOLUTIONS - N/A 24 August 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM02 - Termination of appointment of secretary 03 November 2010
AA - Annual Accounts 14 September 2010
AP03 - Appointment of secretary 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 16 January 2009
RESOLUTIONS - N/A 02 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
AA - Annual Accounts 04 November 2007
353 - Register of members 29 October 2007
363a - Annual Return 04 January 2007
353 - Register of members 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
AA - Annual Accounts 04 November 1999
363s - Annual Return 03 February 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
287 - Change in situation or address of Registered Office 22 May 1998
363s - Annual Return 19 January 1998
AAMD - Amended Accounts 12 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 30 October 1996
287 - Change in situation or address of Registered Office 02 July 1996
363s - Annual Return 25 January 1996
288 - N/A 25 January 1996
288 - N/A 13 December 1995
AA - Annual Accounts 03 November 1995
288 - N/A 11 April 1995
363s - Annual Return 19 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 10 February 1994
288 - N/A 19 August 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 20 October 1992
363b - Annual Return 12 February 1992
288 - N/A 05 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
287 - Change in situation or address of Registered Office 17 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
395 - Particulars of a mortgage or charge 01 June 1991
363a - Annual Return 28 April 1991
363a - Annual Return 26 March 1991
395 - Particulars of a mortgage or charge 22 March 1991
395 - Particulars of a mortgage or charge 22 March 1991
395 - Particulars of a mortgage or charge 22 March 1991
395 - Particulars of a mortgage or charge 22 March 1991
395 - Particulars of a mortgage or charge 22 March 1991
395 - Particulars of a mortgage or charge 22 March 1991
395 - Particulars of a mortgage or charge 22 March 1991
AA - Annual Accounts 25 February 1991
395 - Particulars of a mortgage or charge 24 January 1991
AA - Annual Accounts 22 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1989
RESOLUTIONS - N/A 20 September 1989
RESOLUTIONS - N/A 20 September 1989
395 - Particulars of a mortgage or charge 13 September 1989
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
395 - Particulars of a mortgage or charge 05 September 1989
395 - Particulars of a mortgage or charge 05 September 1989
RESOLUTIONS - N/A 23 May 1989
RESOLUTIONS - N/A 23 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1989
123 - Notice of increase in nominal capital 23 May 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 May 1989
288 - N/A 26 April 1989
288 - N/A 01 December 1988
288 - N/A 01 December 1988
288 - N/A 01 December 1988
AA - Annual Accounts 18 April 1988
363 - Annual Return 25 January 1988
288 - N/A 14 January 1988
AA - Annual Accounts 23 June 1987
363 - Annual Return 14 February 1987
288 - N/A 24 January 1987
AA - Annual Accounts 30 December 1986
288 - N/A 13 November 1986
363 - Annual Return 12 July 1986

Mortgages & Charges

Description Date Status Charge by
Collaterial secured debenture 30 May 1991 Fully Satisfied

N/A

Collateral debenture 01 March 1991 Fully Satisfied

N/A

Colateral debenture 01 March 1991 Fully Satisfied

N/A

Collateral debenture 01 March 1991 Fully Satisfied

N/A

Collateral debenture 01 March 1991 Fully Satisfied

N/A

Colleteral debenture 01 March 1991 Fully Satisfied

N/A

Collateral debenture 01 March 1991 Fully Satisfied

N/A

Colalteral debenture 01 March 1991 Fully Satisfied

N/A

Fixed charge 15 January 1991 Fully Satisfied

N/A

Collateral debenture 30 August 1989 Fully Satisfied

N/A

Colleteral debenture 30 August 1989 Fully Satisfied

N/A

Guarantee & debenture 30 August 1989 Fully Satisfied

N/A

Single debenture 30 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.