About

Registered Number: 03995673
Date of Incorporation: 17/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 7 The Close, Norwich, Norfolk, NR1 4DJ

 

Kingsley Place Hotels Ltd was founded on 17 May 2000 and are based in Norwich in Norfolk. We do not know the number of employees at the business. There are 2 directors listed as Easter, David, Bellini, Deborah Anne for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTER, David 17 May 2000 - 1
BELLINI, Deborah Anne 17 May 2000 07 December 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 24 September 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 29 May 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 21 February 2019
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
TM01 - Termination of appointment of director 10 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 06 April 2010
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 29 August 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
225 - Change of Accounting Reference Date 19 December 2000
395 - Particulars of a mortgage or charge 09 June 2000
395 - Particulars of a mortgage or charge 09 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 June 2000 Fully Satisfied

N/A

Mortgage debenture 06 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.