About

Registered Number: 06660261
Date of Incorporation: 30/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Lincoln Arms, Station Approach, Dorking, Surrey, RH4 1TF,

 

Kestrel Wholesale Holdings Ltd was registered on 30 July 2008 and are based in Surrey, it has a status of "Active". The current directors of this business are listed as Greene, Matthew Simon, Greene, Michael Thomas, Greene, Nicholas Edward, Greene, Patricia Venn, Waterlow Secretaries Limited, Waterlow Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENE, Matthew Simon 30 July 2008 - 1
GREENE, Michael Thomas 30 July 2008 - 1
GREENE, Nicholas Edward 30 July 2008 - 1
GREENE, Patricia Venn 30 July 2008 - 1
WATERLOW NOMINEES LIMITED 30 July 2008 30 July 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 30 July 2008 30 July 2008 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 04 May 2017
AA01 - Change of accounting reference date 22 November 2016
AA - Annual Accounts 07 November 2016
CS01 - N/A 26 July 2016
AD01 - Change of registered office address 28 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 13 September 2010
AA01 - Change of accounting reference date 08 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
353a - Register of members in non-legible form 18 August 2009
395 - Particulars of a mortgage or charge 10 March 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
RESOLUTIONS - N/A 20 November 2008
RESOLUTIONS - N/A 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 03 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.