About

Registered Number: 01338973
Date of Incorporation: 16/11/1977 (47 years and 4 months ago)
Company Status: Active
Registered Address: Kestrel House, Hanworth Lane, Chertsey, Surrey, KT16 9JX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.