About

Registered Number: 02712832
Date of Incorporation: 07/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Kentdean Ltd was founded on 07 May 1992. Cranney, Jared Stephen Philip, Marks, Benjamin James are listed as directors of the organisation. Currently we aren't aware of the number of employees at the Kentdean Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRANNEY, Jared Stephen Philip 28 March 2019 21 October 2019 1
MARKS, Benjamin James 09 September 2016 28 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 17 December 2019
TM02 - Termination of appointment of secretary 31 October 2019
CS01 - N/A 09 May 2019
AP03 - Appointment of secretary 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 09 May 2018
AD04 - Change of location of company records to the registered office 23 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 18 January 2017
TM01 - Termination of appointment of director 04 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2016
CH01 - Change of particulars for director 20 October 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM02 - Termination of appointment of secretary 19 September 2016
AP03 - Appointment of secretary 19 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 09 January 2016
CH01 - Change of particulars for director 26 November 2015
AP01 - Appointment of director 21 October 2015
CH01 - Change of particulars for director 07 September 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 17 February 2015
CH03 - Change of particulars for secretary 17 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 27 January 2012
CH01 - Change of particulars for director 16 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 21 January 2011
TM01 - Termination of appointment of director 04 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 28 January 2010
287 - Change in situation or address of Registered Office 08 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 28 February 2004
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 22 April 2003
AAMD - Amended Accounts 18 February 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
AA - Annual Accounts 04 December 1998
RESOLUTIONS - N/A 21 May 1998
RESOLUTIONS - N/A 21 May 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 21 May 1998
287 - Change in situation or address of Registered Office 10 March 1998
AA - Annual Accounts 20 May 1997
363s - Annual Return 12 May 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 18 August 1994
287 - Change in situation or address of Registered Office 29 April 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 20 July 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
287 - Change in situation or address of Registered Office 17 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
NEWINC - New incorporation documents 07 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.