About

Registered Number: 03185598
Date of Incorporation: 12/04/1996 (28 years ago)
Company Status: Active
Registered Address: Cobwebs West Hill, Elstead, Godalming, GU8 6DQ,

 

K.G. Associates Ltd was registered on 12 April 1996 and has its registered office in Godalming, it's status at Companies House is "Active". K.G. Associates Ltd has 6 directors listed as Nugent, Aidan, Nugent, James Oliver, Nugent, Catherine Keenan Craig, Nugent, James Edward, Gearing, George, Hastings, Julie Michelle. Currently we aren't aware of the number of employees at the K.G. Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUGENT, Catherine Keenan Craig 26 June 1996 - 1
GEARING, George 14 July 1999 12 December 1999 1
HASTINGS, Julie Michelle 17 April 1997 10 August 1998 1
Secretary Name Appointed Resigned Total Appointments
NUGENT, Aidan 18 March 2008 - 1
NUGENT, James Oliver 11 July 2018 - 1
NUGENT, James Edward 26 June 1996 14 March 1997 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
MR04 - N/A 11 May 2020
CH01 - Change of particulars for director 19 June 2019
CH03 - Change of particulars for secretary 19 June 2019
CH03 - Change of particulars for secretary 19 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 30 March 2019
AP03 - Appointment of secretary 12 July 2018
CH03 - Change of particulars for secretary 12 July 2018
CS01 - N/A 26 May 2018
AA - Annual Accounts 31 March 2018
AD01 - Change of registered office address 19 February 2018
AD01 - Change of registered office address 19 February 2018
AA - Annual Accounts 21 May 2017
CS01 - N/A 16 May 2017
CS01 - N/A 03 January 2017
CS01 - N/A 23 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 May 2013
CH03 - Change of particulars for secretary 21 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
353 - Register of members 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 27 April 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 14 April 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 18 March 2004
287 - Change in situation or address of Registered Office 13 June 2003
AA - Annual Accounts 09 June 2003
287 - Change in situation or address of Registered Office 20 May 2003
363s - Annual Return 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
AAMD - Amended Accounts 14 January 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 15 April 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 04 January 2001
395 - Particulars of a mortgage or charge 08 July 2000
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
AA - Annual Accounts 05 October 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
AA - Annual Accounts 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 14 August 1997
363b - Annual Return 01 August 1997
363(287) - N/A 01 August 1997
225 - Change of Accounting Reference Date 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
CERTNM - Change of name certificate 16 June 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
RESOLUTIONS - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
287 - Change in situation or address of Registered Office 02 July 1996
MEM/ARTS - N/A 02 July 1996
NEWINC - New incorporation documents 12 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.