Kesterport Ltd was registered on 16 November 1977 with its registered office in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Mulville, Nicole, Fletcher, Howard Leslie Ernest, Hughes, Thomas William, Aguam, Angela, Boyer, Claire Virginia, Dolphin, Catherine, Foxon, Lesley Elaine, Furber, Reginald Peter, Mcdonald, Karen Elizabeth, Pullan, Victoria, Rawlins, Christopher Hugh are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Howard Leslie Ernest | N/A | - | 1 |
HUGHES, Thomas William | 01 June 2014 | - | 1 |
RAWLINS, Christopher Hugh | N/A | 27 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MULVILLE, Nicole | 15 May 2013 | - | 1 |
AGUAM, Angela | 15 December 1997 | 31 December 1998 | 1 |
BOYER, Claire Virginia | 18 October 1993 | 17 October 1997 | 1 |
DOLPHIN, Catherine | 02 April 2008 | 06 July 2012 | 1 |
FOXON, Lesley Elaine | 26 June 2000 | 19 December 2003 | 1 |
FURBER, Reginald Peter | N/A | 18 October 1993 | 1 |
MCDONALD, Karen Elizabeth | 29 January 1999 | 26 June 2000 | 1 |
PULLAN, Victoria | 06 July 2012 | 15 May 2013 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 20 April 2020 | |
MR04 - N/A | 09 March 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 09 January 2020 | |
MR01 - N/A | 04 July 2019 | |
MR01 - N/A | 04 July 2019 | |
MR01 - N/A | 28 January 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 29 October 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 20 January 2017 | |
CS01 - N/A | 13 January 2017 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AP01 - Appointment of director | 30 July 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 14 January 2014 | |
TM02 - Termination of appointment of secretary | 17 May 2013 | |
AP03 - Appointment of secretary | 17 May 2013 | |
TM01 - Termination of appointment of director | 20 February 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 10 January 2013 | |
TM02 - Termination of appointment of secretary | 06 July 2012 | |
AP03 - Appointment of secretary | 06 July 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
SH03 - Return of purchase of own shares | 11 January 2012 | |
RESOLUTIONS - N/A | 03 January 2012 | |
SH06 - Notice of cancellation of shares | 03 January 2012 | |
AA - Annual Accounts | 14 December 2011 | |
CH01 - Change of particulars for director | 29 November 2011 | |
CH01 - Change of particulars for director | 29 November 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 06 January 2011 | |
CH01 - Change of particulars for director | 09 December 2010 | |
CH01 - Change of particulars for director | 09 December 2010 | |
CH03 - Change of particulars for secretary | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 04 March 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 02 January 2009 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 13 December 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
363a - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 14 December 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363a - Annual Return | 25 January 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2005 | |
287 - Change in situation or address of Registered Office | 13 July 2005 | |
287 - Change in situation or address of Registered Office | 10 May 2005 | |
RESOLUTIONS - N/A | 15 April 2005 | |
RESOLUTIONS - N/A | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2005 | |
395 - Particulars of a mortgage or charge | 08 March 2005 | |
AA - Annual Accounts | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
288a - Notice of appointment of directors or secretaries | 08 February 2005 | |
363s - Annual Return | 14 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2004 | |
363s - Annual Return | 16 January 2004 | |
288b - Notice of resignation of directors or secretaries | 07 January 2004 | |
AA - Annual Accounts | 24 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
363s - Annual Return | 25 January 2003 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 26 February 2002 | |
AA - Annual Accounts | 19 February 2002 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
AA - Annual Accounts | 28 March 2000 | |
363s - Annual Return | 10 January 2000 | |
395 - Particulars of a mortgage or charge | 22 July 1999 | |
395 - Particulars of a mortgage or charge | 13 July 1999 | |
AA - Annual Accounts | 21 April 1999 | |
363s - Annual Return | 01 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 February 1999 | |
AA - Annual Accounts | 03 April 1998 | |
363s - Annual Return | 24 February 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
RESOLUTIONS - N/A | 14 May 1997 | |
RESOLUTIONS - N/A | 14 May 1997 | |
169 - Return by a company purchasing its own shares | 14 May 1997 | |
AA - Annual Accounts | 02 April 1997 | |
363s - Annual Return | 29 January 1997 | |
AA - Annual Accounts | 02 April 1996 | |
363s - Annual Return | 16 January 1996 | |
288 - N/A | 30 May 1995 | |
288 - N/A | 27 February 1995 | |
363s - Annual Return | 06 February 1995 | |
AA - Annual Accounts | 06 February 1995 | |
288 - N/A | 16 March 1994 | |
AA - Annual Accounts | 13 March 1994 | |
363s - Annual Return | 10 February 1994 | |
288 - N/A | 27 October 1993 | |
363s - Annual Return | 11 June 1993 | |
AA - Annual Accounts | 12 March 1993 | |
AA - Annual Accounts | 07 April 1992 | |
363s - Annual Return | 27 February 1992 | |
288 - N/A | 27 February 1992 | |
AA - Annual Accounts | 09 April 1991 | |
363a - Annual Return | 13 March 1991 | |
288 - N/A | 19 July 1990 | |
395 - Particulars of a mortgage or charge | 04 July 1990 | |
AA - Annual Accounts | 20 February 1990 | |
363 - Annual Return | 20 February 1990 | |
AA - Annual Accounts | 20 April 1989 | |
363 - Annual Return | 20 April 1989 | |
AA - Annual Accounts | 18 February 1988 | |
363 - Annual Return | 18 February 1988 | |
AA - Annual Accounts | 01 May 1987 | |
363 - Annual Return | 01 May 1987 | |
NEWINC - New incorporation documents | 01 November 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2019 | Outstanding |
N/A |
A registered charge | 02 July 2019 | Outstanding |
N/A |
A registered charge | 24 January 2019 | Outstanding |
N/A |
Legal charge | 25 February 2005 | Fully Satisfied |
N/A |
Legal mortgage | 16 July 1999 | Fully Satisfied |
N/A |
Debenture | 30 June 1999 | Fully Satisfied |
N/A |
Legal charge | 29 June 1990 | Fully Satisfied |
N/A |
Legal charge | 03 June 1985 | Fully Satisfied |
N/A |
Legal charge | 17 May 1984 | Fully Satisfied |
N/A |
Legal charge | 13 April 1981 | Fully Satisfied |
N/A |
Charge | 14 February 1979 | Fully Satisfied |
N/A |