About

Registered Number: 04444251
Date of Incorporation: 22/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 1 Towers Place, Eton Street, Richmond, Surrey, TW9 1EG,

 

Kew Green Hotels (Portsmouth) Ltd was registered on 22 May 2002 and has its registered office in Richmond, Surrey, it has a status of "Active". We don't know the number of employees at the company. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ZHAO, Xiaolei 01 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AP03 - Appointment of secretary 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 29 May 2019
CH03 - Change of particulars for secretary 29 May 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 21 June 2018
AUD - Auditor's letter of resignation 04 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 16 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AD01 - Change of registered office address 30 June 2016
AA01 - Change of accounting reference date 18 November 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 12 May 2015
MR04 - N/A 05 February 2015
MR04 - N/A 05 February 2015
MR04 - N/A 05 February 2015
MR04 - N/A 05 February 2015
MR01 - N/A 30 January 2015
MR04 - N/A 28 January 2015
MR01 - N/A 12 August 2014
MR01 - N/A 08 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 12 April 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AA - Annual Accounts 24 February 2011
AA01 - Change of accounting reference date 23 November 2010
TM01 - Termination of appointment of director 29 September 2010
AR01 - Annual Return 28 July 2010
AA01 - Change of accounting reference date 01 June 2010
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
395 - Particulars of a mortgage or charge 07 November 2008
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 16 November 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 18 June 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 10 March 2004
287 - Change in situation or address of Registered Office 17 January 2004
395 - Particulars of a mortgage or charge 18 November 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
395 - Particulars of a mortgage or charge 30 July 2002
225 - Change of Accounting Reference Date 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
CERTNM - Change of name certificate 29 May 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Fully Satisfied

N/A

A registered charge 06 August 2014 Fully Satisfied

N/A

A registered charge 06 August 2014 Fully Satisfied

N/A

Debenture 04 March 2011 Fully Satisfied

N/A

Debenture 30 October 2008 Fully Satisfied

N/A

Legal charge 14 February 2007 Fully Satisfied

N/A

Debenture 14 February 2007 Fully Satisfied

N/A

Legal charge 07 November 2003 Fully Satisfied

N/A

Debenture 24 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.