About

Registered Number: 03366301
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Granary, Chart Farm, Seal Chart, Sevenoaks, Kent, TN15 0ES

 

Kentavr (UK) Ltd was founded on 07 May 1997 with its registered office in Sevenoaks, it's status is listed as "Active". There are 2 directors listed as Stratten, Bolette Bendix, Mirzoian, Igor Grigorievich for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRATTEN, Bolette Bendix 07 May 1997 - 1
MIRZOIAN, Igor Grigorievich 07 May 1997 31 December 2001 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 14 April 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 03 June 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 01 June 2007
363s - Annual Return 01 June 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 20 May 2004
AUD - Auditor's letter of resignation 09 January 2004
363a - Annual Return 20 June 2003
AA - Annual Accounts 04 June 2003
353 - Register of members 02 June 2003
AA - Annual Accounts 23 October 2002
225 - Change of Accounting Reference Date 18 June 2002
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 31 May 2001
395 - Particulars of a mortgage or charge 07 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 07 December 1998
RESOLUTIONS - N/A 14 September 1998
RESOLUTIONS - N/A 14 September 1998
123 - Notice of increase in nominal capital 14 September 1998
363s - Annual Return 01 September 1998
225 - Change of Accounting Reference Date 01 September 1998
395 - Particulars of a mortgage or charge 21 November 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2000 Outstanding

N/A

Deed of charge over credit balances 14 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.