About

Registered Number: 07519954
Date of Incorporation: 07/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 5 Acacia Avenue, Hayes, UB3 2NB,

 

Based in Hayes, Kingshill Estates Ltd was established in 2011, it's status at Companies House is "Active". There are 8 directors listed as Chiriac, Costel-mihail, Saicu, Narcisa-cristina, Bavanendiran, Vinodhinie, Maniccam, Bavanendiran, Muraleetharan, Sathya, Pinto, Vicente Alvicio, Saicu, Narcisa-cristina, Thangavelu, Rohanraj for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIRIAC, Costel-Mihail 01 June 2019 - 1
SAICU, Narcisa-Cristina 02 January 2020 - 1
BAVANENDIRAN, Vinodhinie 15 October 2012 10 July 2014 1
MANICCAM, Bavanendiran 31 May 2011 23 October 2012 1
MURALEETHARAN, Sathya 04 January 2016 03 October 2016 1
PINTO, Vicente Alvicio 04 January 2017 01 December 2017 1
SAICU, Narcisa-Cristina 01 December 2017 01 June 2019 1
THANGAVELU, Rohanraj 07 February 2011 31 May 2011 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 06 May 2020
PSC01 - N/A 05 May 2020
AP01 - Appointment of director 05 May 2020
CS01 - N/A 05 May 2020
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
PSC07 - N/A 02 August 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 November 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 04 January 2018
AD01 - Change of registered office address 16 February 2017
CS01 - N/A 16 February 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 21 July 2016
AD01 - Change of registered office address 21 July 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 15 January 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 12 February 2015
AD01 - Change of registered office address 19 January 2015
AA - Annual Accounts 28 November 2014
TM01 - Termination of appointment of director 10 July 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
AR01 - Annual Return 01 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 01 November 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 16 October 2012
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 19 June 2012
CH01 - Change of particulars for director 18 June 2012
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AP01 - Appointment of director 31 May 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.