About

Registered Number: 03088951
Date of Incorporation: 08/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Amba House 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA,

 

Having been setup in 1995, Kingfisher Country Club Ltd are based in Harrow, it's status is listed as "Active". The current directors of the organisation are listed as Gohil, Sundeep, Vitale, Neil, Allen, Peter, Donoghue, Kevin John, Barraclough, David Michael, Pae, Steven Leslie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOHIL, Sundeep 10 August 2018 - 1
VITALE, Neil 10 August 2018 - 1
BARRACLOUGH, David Michael 30 January 1997 10 August 2018 1
PAE, Steven Leslie 25 August 1995 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Peter 25 August 1995 30 January 1997 1
DONOGHUE, Kevin John 31 March 2000 10 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
AA01 - Change of accounting reference date 24 May 2020
AA01 - Change of accounting reference date 27 February 2020
CS01 - N/A 28 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 August 2019
AA - Annual Accounts 23 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2019
AA01 - Change of accounting reference date 24 May 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 21 August 2018
AD04 - Change of location of company records to the registered office 21 August 2018
PSC02 - N/A 21 August 2018
PSC07 - N/A 21 August 2018
AA01 - Change of accounting reference date 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
TM02 - Termination of appointment of secretary 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AD01 - Change of registered office address 21 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 24 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2011
CH03 - Change of particulars for secretary 14 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 04 October 2007
287 - Change in situation or address of Registered Office 29 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 13 August 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
123 - Notice of increase in nominal capital 14 April 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 12 September 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 03 September 1997
287 - Change in situation or address of Registered Office 16 July 1997
AA - Annual Accounts 19 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
363s - Annual Return 16 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 April 1996
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
MEM/ARTS - N/A 04 September 1995
CERTNM - Change of name certificate 01 September 1995
287 - Change in situation or address of Registered Office 29 August 1995
NEWINC - New incorporation documents 08 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.