Kentford Estates Ltd was founded on 02 January 1991, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Furze, Rodney Cresswell, Marston, Peter John. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FURZE, Rodney Cresswell | N/A | 24 March 1992 | 1 |
MARSTON, Peter John | 01 October 2012 | 26 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 April 2020 | |
AA - Annual Accounts | 23 March 2020 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 13 February 2019 | |
CS01 - N/A | 22 February 2018 | |
PSC02 - N/A | 22 February 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AA - Annual Accounts | 17 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AR01 - Annual Return | 29 January 2013 | |
TM01 - Termination of appointment of director | 26 October 2012 | |
AP01 - Appointment of director | 26 October 2012 | |
TM01 - Termination of appointment of director | 09 October 2012 | |
AP01 - Appointment of director | 09 October 2012 | |
AA01 - Change of accounting reference date | 11 September 2012 | |
AD01 - Change of registered office address | 06 September 2012 | |
TM02 - Termination of appointment of secretary | 02 August 2012 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
AD01 - Change of registered office address | 22 June 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AA - Annual Accounts | 20 April 2010 | |
AD01 - Change of registered office address | 29 March 2010 | |
AR01 - Annual Return | 14 January 2010 | |
288a - Notice of appointment of directors or secretaries | 08 September 2009 | |
288b - Notice of resignation of directors or secretaries | 18 June 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 15 January 2009 | |
363s - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 07 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2007 | |
363s - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 15 August 2006 | |
363s - Annual Return | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 29 December 2005 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
AA - Annual Accounts | 01 September 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 02 November 2004 | |
288b - Notice of resignation of directors or secretaries | 22 March 2004 | |
288a - Notice of appointment of directors or secretaries | 22 March 2004 | |
363s - Annual Return | 10 January 2004 | |
AA - Annual Accounts | 03 November 2003 | |
288a - Notice of appointment of directors or secretaries | 17 March 2003 | |
288b - Notice of resignation of directors or secretaries | 17 March 2003 | |
287 - Change in situation or address of Registered Office | 17 March 2003 | |
363s - Annual Return | 23 January 2003 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
AA - Annual Accounts | 17 August 2002 | |
395 - Particulars of a mortgage or charge | 29 May 2002 | |
395 - Particulars of a mortgage or charge | 29 May 2002 | |
AUD - Auditor's letter of resignation | 29 May 2002 | |
395 - Particulars of a mortgage or charge | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 24 April 2002 | |
288a - Notice of appointment of directors or secretaries | 24 April 2002 | |
395 - Particulars of a mortgage or charge | 23 April 2002 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 16 November 2001 | |
225 - Change of Accounting Reference Date | 08 March 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 20 March 2000 | |
363s - Annual Return | 24 January 2000 | |
353 - Register of members | 25 June 1999 | |
287 - Change in situation or address of Registered Office | 25 June 1999 | |
288b - Notice of resignation of directors or secretaries | 25 June 1999 | |
288b - Notice of resignation of directors or secretaries | 25 June 1999 | |
288a - Notice of appointment of directors or secretaries | 25 June 1999 | |
288a - Notice of appointment of directors or secretaries | 25 June 1999 | |
363s - Annual Return | 06 January 1999 | |
AA - Annual Accounts | 07 August 1998 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 16 July 1997 | |
287 - Change in situation or address of Registered Office | 26 June 1997 | |
363s - Annual Return | 10 January 1997 | |
AA - Annual Accounts | 29 August 1996 | |
363s - Annual Return | 09 January 1996 | |
288 - N/A | 29 November 1995 | |
AA - Annual Accounts | 18 July 1995 | |
363s - Annual Return | 20 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 August 1994 | |
363s - Annual Return | 17 January 1994 | |
AA - Annual Accounts | 16 July 1993 | |
CERTNM - Change of name certificate | 17 May 1993 | |
CERTNM - Change of name certificate | 13 April 1993 | |
363s - Annual Return | 18 February 1993 | |
288 - N/A | 19 October 1992 | |
288 - N/A | 19 October 1992 | |
288 - N/A | 19 October 1992 | |
AA - Annual Accounts | 17 September 1992 | |
288 - N/A | 27 August 1992 | |
288 - N/A | 13 April 1992 | |
288 - N/A | 13 April 1992 | |
288 - N/A | 13 April 1992 | |
288 - N/A | 13 April 1992 | |
363a - Annual Return | 13 March 1992 | |
RESOLUTIONS - N/A | 14 January 1992 | |
288 - N/A | 15 November 1991 | |
RESOLUTIONS - N/A | 09 September 1991 | |
RESOLUTIONS - N/A | 09 September 1991 | |
RESOLUTIONS - N/A | 09 September 1991 | |
RESOLUTIONS - N/A | 09 September 1991 | |
MEM/ARTS - N/A | 09 September 1991 | |
288 - N/A | 19 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 March 1991 | |
288 - N/A | 09 January 1991 | |
NEWINC - New incorporation documents | 02 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over construction contract | 06 October 2005 | Outstanding |
N/A |
Mortgage of agreement to purchase | 23 May 2002 | Outstanding |
N/A |
Charge over demolition contract | 23 May 2002 | Outstanding |
N/A |
Legal charge | 19 April 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 19 April 2002 | Outstanding |
N/A |