About

Registered Number: 01641054
Date of Incorporation: 03/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 57 Grafton Road, Worthing, West Sussex, BN11 1QY

 

Based in Worthing, West Sussex, Kidort Ltd was founded on 03 June 1982. The companies directors are listed as Conroy, Brian Edward, Conroy, Marc Edward, Conroy, Sylvia Faye, England, Sandra, Harrington, Suzanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONROY, Brian Edward N/A - 1
CONROY, Marc Edward N/A 08 August 2005 1
CONROY, Sylvia Faye 06 April 1995 08 August 2005 1
ENGLAND, Sandra N/A 08 August 2005 1
HARRINGTON, Suzanne N/A 08 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 04 May 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 13 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 21 April 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 06 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AD01 - Change of registered office address 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 23 January 2011
AR01 - Annual Return 29 January 2010
AD01 - Change of registered office address 02 January 2010
AD01 - Change of registered office address 23 December 2009
AA - Annual Accounts 22 December 2009
3.6 - Abstract of receipt and payments in receivership 21 October 2008
3.6 - Abstract of receipt and payments in receivership 21 October 2008
3.6 - Abstract of receipt and payments in receivership 21 October 2008
3.6 - Abstract of receipt and payments in receivership 21 October 2008
405(2) - Notice of ceasing to act of Receiver 08 October 2008
3.6 - Abstract of receipt and payments in receivership 16 January 2008
3.6 - Abstract of receipt and payments in receivership 12 January 2007
3.6 - Abstract of receipt and payments in receivership 09 January 2006
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
3.6 - Abstract of receipt and payments in receivership 06 January 2005
3.6 - Abstract of receipt and payments in receivership 29 December 2003
3.6 - Abstract of receipt and payments in receivership 13 January 2003
3.6 - Abstract of receipt and payments in receivership 26 February 2002
3.6 - Abstract of receipt and payments in receivership 19 January 2001
3.10 - N/A 24 March 2000
287 - Change in situation or address of Registered Office 12 January 2000
405(1) - Notice of appointment of Receiver 29 December 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 05 November 1997
395 - Particulars of a mortgage or charge 05 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1997
AA - Annual Accounts 03 May 1997
363s - Annual Return 06 February 1997
363s - Annual Return 12 February 1996
AA - Annual Accounts 15 November 1995
288 - N/A 17 October 1995
395 - Particulars of a mortgage or charge 19 June 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 19 December 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 04 April 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 24 March 1992
363a - Annual Return 31 January 1992
363 - Annual Return 14 November 1990
AA - Annual Accounts 14 November 1990
288 - N/A 25 July 1990
288 - N/A 12 June 1990
AA - Annual Accounts 25 April 1990
RESOLUTIONS - N/A 05 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1990
123 - Notice of increase in nominal capital 05 April 1990
288 - N/A 05 April 1990
363 - Annual Return 26 March 1990
395 - Particulars of a mortgage or charge 31 March 1989
AA - Annual Accounts 05 January 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
363 - Annual Return 28 April 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 11 June 1987
NEWINC - New incorporation documents 03 June 1982
MISC - Miscellaneous document 03 June 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 1997 Outstanding

N/A

Legal charge 31 October 1997 Outstanding

N/A

Mortgage debenture 12 June 1995 Outstanding

N/A

Debenture 22 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.