About

Registered Number: 03996102
Date of Incorporation: 18/05/2000 (24 years ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Kestrel Ltd was setup in 2000. We don't know the number of employees at the business. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
MR01 - N/A 13 May 2020
MR01 - N/A 13 May 2020
TM02 - Termination of appointment of secretary 02 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 10 May 2019
AA01 - Change of accounting reference date 15 March 2019
AA01 - Change of accounting reference date 17 December 2018
DISS40 - Notice of striking-off action discontinued 29 September 2018
AA - Annual Accounts 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
CS01 - N/A 18 May 2018
AA01 - Change of accounting reference date 20 March 2018
AA01 - Change of accounting reference date 19 March 2018
AA01 - Change of accounting reference date 20 December 2017
DISS40 - Notice of striking-off action discontinued 12 December 2017
AA - Annual Accounts 11 December 2017
DISS16(SOAS) - N/A 24 October 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
CS01 - N/A 18 May 2017
AA01 - Change of accounting reference date 21 March 2017
AA01 - Change of accounting reference date 22 December 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 19 May 2016
AA01 - Change of accounting reference date 15 March 2016
AA01 - Change of accounting reference date 15 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 18 May 2015
AA01 - Change of accounting reference date 19 March 2015
AA01 - Change of accounting reference date 21 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 25 February 2010
AA01 - Change of accounting reference date 12 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 17 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 18 May 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 05 July 2005
363a - Annual Return 25 May 2005
363a - Annual Return 24 May 2004
AA - Annual Accounts 11 May 2004
363a - Annual Return 29 May 2003
AA - Annual Accounts 18 April 2003
353 - Register of members 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
363a - Annual Return 24 May 2002
AA - Annual Accounts 29 November 2001
363a - Annual Return 24 May 2001
287 - Change in situation or address of Registered Office 11 August 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
287 - Change in situation or address of Registered Office 01 June 2000
225 - Change of Accounting Reference Date 01 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
RESOLUTIONS - N/A 25 May 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2020 Outstanding

N/A

A registered charge 07 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.