About

Registered Number: 04516241
Date of Incorporation: 21/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 1 Towers Place, Eton Street, Richmond, Surrey, TW9 1EG,

 

Kew Green Hotels (Stansted) Ltd was established in 2002, it's status is listed as "Active". Zhao, Xiaolei is the current director of the company.

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
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
AP03 - Appointment of secretary 03 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 03 September 2019
CH01 - Change of particulars for director 29 May 2019
CH03 - Change of particulars for secretary 29 May 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 04 September 2018
AUD - Auditor's letter of resignation 04 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 16 May 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 05 September 2016
AD01 - Change of registered office address 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA01 - Change of accounting reference date 18 November 2015
AR01 - Annual Return 25 August 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
MR04 - N/A 07 August 2015
AA - Annual Accounts 12 May 2015
MR01 - N/A 27 January 2015
AR01 - Annual Return 24 October 2014
MR01 - N/A 12 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 12 April 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 01 September 2010
AA01 - Change of accounting reference date 01 June 2010
AR01 - Annual Return 20 January 2010
AD01 - Change of registered office address 20 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 16 November 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 27 June 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
395 - Particulars of a mortgage or charge 24 February 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 26 September 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 17 January 2004
363s - Annual Return 25 October 2003
395 - Particulars of a mortgage or charge 12 September 2002
395 - Particulars of a mortgage or charge 12 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 21 August 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

Debenture 14 February 2007 Fully Satisfied

N/A

Debenture 23 August 2002 Fully Satisfied

N/A

Charge over shares 23 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.