About

Registered Number: 06870141
Date of Incorporation: 05/04/2009 (15 years ago)
Company Status: Active
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX,

 

Based in Taunton, Khong Ethereal Ltd was setup in 2009. There are 2 directors listed as Barrell, Colin, Ackland, Tim for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRELL, Colin 05 April 2009 - 1
ACKLAND, Tim 09 November 2011 19 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 09 April 2020
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 July 2018
MR04 - N/A 14 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 04 May 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 17 April 2015
AR01 - Annual Return 25 June 2014
AD01 - Change of registered office address 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 08 May 2012
RESOLUTIONS - N/A 19 December 2011
RESOLUTIONS - N/A 19 December 2011
SH01 - Return of Allotment of shares 19 December 2011
AP01 - Appointment of director 19 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA01 - Change of accounting reference date 19 April 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
RESOLUTIONS - N/A 17 October 2009
SH01 - Return of Allotment of shares 17 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
NEWINC - New incorporation documents 05 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2011 Fully Satisfied

N/A

Rent deposit deed 11 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.