About

Registered Number: 00984588
Date of Incorporation: 14/07/1970 (53 years and 9 months ago)
Company Status: Active
Registered Address: Thomas House, Langford Locks, Kidlington, Oxfordshire, OX5 1HR

 

Kingerlee Holdings Ltd was registered on 14 July 1970 with its registered office in Oxfordshire, it has a status of "Active". This business has one director listed as Marsh, Sharon Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Sharon Jane 01 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 13 June 2018
MR01 - N/A 03 November 2017
MR01 - N/A 03 November 2017
CS01 - N/A 31 October 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
MR04 - N/A 10 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
AA - Annual Accounts 20 October 2015
TM01 - Termination of appointment of director 10 August 2015
MR01 - N/A 14 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 08 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 02 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 09 September 2011
CH01 - Change of particulars for director 15 March 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 28 October 2009
395 - Particulars of a mortgage or charge 13 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 27 December 2008
395 - Particulars of a mortgage or charge 12 November 2008
395 - Particulars of a mortgage or charge 12 November 2008
363a - Annual Return 23 April 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 26 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 09 October 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 06 February 2004
AA - Annual Accounts 21 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 20 November 2001
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 21 August 2000
287 - Change in situation or address of Registered Office 21 October 1999
395 - Particulars of a mortgage or charge 28 September 1999
AA - Annual Accounts 26 August 1999
395 - Particulars of a mortgage or charge 01 December 1998
363s - Annual Return 17 November 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 06 October 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 05 February 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 03 November 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 09 November 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 03 December 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
288 - N/A 03 February 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 04 November 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
MISC - Miscellaneous document 06 February 1985
MEM/ARTS - N/A 17 January 1985
NEWINC - New incorporation documents 14 July 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2017 Outstanding

N/A

A registered charge 26 October 2017 Outstanding

N/A

A registered charge 11 March 2015 Fully Satisfied

N/A

Legal mortgage 12 March 2009 Fully Satisfied

N/A

Legal mortgage 10 November 2008 Fully Satisfied

N/A

Legal mortgage 10 November 2008 Fully Satisfied

N/A

Legal mortgage 11 March 2008 Fully Satisfied

N/A

Mortgage of shares 07 February 2008 Fully Satisfied

N/A

Legal mortgage 30 January 2004 Fully Satisfied

N/A

Legal mortgage 24 September 1999 Fully Satisfied

N/A

Legal charge 26 November 1998 Fully Satisfied

N/A

Memorandum of deposit 13 June 1984 Fully Satisfied

N/A

Memo of deposit 10 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.