About

Registered Number: 04083262
Date of Incorporation: 04/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP

 

Kenyons Funeral Directors Ltd was registered on 04 October 2000 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, Carl Peter 12 February 2001 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1
PORTMAN, Richard Harry 25 January 2013 25 January 2013 1
PORTMAN, Richard Harry 25 January 2013 27 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 29 March 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 04 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 30 March 2015
MR01 - N/A 31 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 16 October 2013
MR01 - N/A 09 August 2013
AA - Annual Accounts 26 April 2013
AA01 - Change of accounting reference date 12 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP03 - Appointment of secretary 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AP01 - Appointment of director 05 February 2013
AP03 - Appointment of secretary 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA01 - Change of accounting reference date 05 February 2013
AD01 - Change of registered office address 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 10 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 20 April 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 02 November 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 30 May 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 09 October 2007
RESOLUTIONS - N/A 12 July 2007
225 - Change of Accounting Reference Date 29 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
RESOLUTIONS - N/A 20 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 03 October 2005
395 - Particulars of a mortgage or charge 16 July 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 13 October 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 25 November 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 15 October 2002
395 - Particulars of a mortgage or charge 07 March 2002
395 - Particulars of a mortgage or charge 15 November 2001
363s - Annual Return 17 October 2001
225 - Change of Accounting Reference Date 20 June 2001
AA - Annual Accounts 11 June 2001
225 - Change of Accounting Reference Date 31 May 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
CERTNM - Change of name certificate 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
287 - Change in situation or address of Registered Office 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
NEWINC - New incorporation documents 04 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Amendment agreement to a legal mortgage dated 4 june 2007 01 February 2008 Outstanding

N/A

Amendment agreement 01 February 2008 Outstanding

N/A

Legal mortgage 04 June 2007 Outstanding

N/A

Mortgage debenture 04 June 2007 Outstanding

N/A

Legal mortgage 04 June 2007 Fully Satisfied

N/A

Mortgage debenture 04 June 2007 Outstanding

N/A

Legal charge 14 July 2005 Fully Satisfied

N/A

Legal charge 21 February 2002 Fully Satisfied

N/A

Debenture 05 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.