About

Registered Number: 00599685
Date of Incorporation: 28/02/1958 (66 years and 2 months ago)
Company Status: Active
Registered Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Kirness Ltd was established in 1958, it's status at Companies House is "Active". There are 6 directors listed as Walker, Frances, Walker, Frances, Kirness, Yocheved, Walker, David John Richard, Walker, Michael Peter, Walker-page, Mina for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Frances 25 February 2020 - 1
WALKER, David John Richard 20 July 1999 21 January 2020 1
WALKER, Michael Peter 01 July 1999 15 February 2000 1
WALKER-PAGE, Mina N/A 26 July 1999 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Frances 01 November 2001 - 1
KIRNESS, Yocheved N/A 26 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
AA01 - Change of accounting reference date 27 April 2020
PSC08 - N/A 09 April 2020
PSC07 - N/A 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AP01 - Appointment of director 05 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 23 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
RESOLUTIONS - N/A 25 October 2006
169 - Return by a company purchasing its own shares 25 October 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 23 January 2006
RESOLUTIONS - N/A 21 December 2005
169 - Return by a company purchasing its own shares 21 December 2005
AA - Annual Accounts 30 November 2005
287 - Change in situation or address of Registered Office 13 October 2005
RESOLUTIONS - N/A 10 February 2005
169 - Return by a company purchasing its own shares 10 February 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 03 December 2003
RESOLUTIONS - N/A 14 August 2003
169 - Return by a company purchasing its own shares 14 August 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
CERTNM - Change of name certificate 16 November 2001
RESOLUTIONS - N/A 07 September 2001
169 - Return by a company purchasing its own shares 07 September 2001
169 - Return by a company purchasing its own shares 07 September 2001
AA - Annual Accounts 01 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 25 September 2000
225 - Change of Accounting Reference Date 17 May 2000
RESOLUTIONS - N/A 29 March 2000
169 - Return by a company purchasing its own shares 29 March 2000
363s - Annual Return 08 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
AA - Annual Accounts 27 January 2000
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 20 January 1999
AA - Annual Accounts 06 February 1998
363s - Annual Return 13 January 1998
363s - Annual Return 27 May 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 29 October 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 20 January 1995
363s - Annual Return 20 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 February 1994
363s - Annual Return 10 January 1994
363s - Annual Return 10 January 1993
AA - Annual Accounts 22 December 1992
363b - Annual Return 23 December 1991
363a - Annual Return 23 December 1991
287 - Change in situation or address of Registered Office 12 August 1991
AA - Annual Accounts 18 July 1991
287 - Change in situation or address of Registered Office 29 January 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
363 - Annual Return 04 October 1989
AA - Annual Accounts 26 September 1989
AC05 - N/A 07 August 1989
287 - Change in situation or address of Registered Office 12 July 1989
363 - Annual Return 30 June 1988
AA - Annual Accounts 30 June 1988
AA - Annual Accounts 15 July 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 17 July 1986
NEWINC - New incorporation documents 28 February 1958
MISC - Miscellaneous document 28 February 1958

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 December 2006 Fully Satisfied

N/A

Legal charge 19 December 1978 Fully Satisfied

N/A

Charge 27 July 1964 Fully Satisfied

N/A

Legal charge 21 July 1964 Fully Satisfied

N/A

Charge 20 May 1963 Fully Satisfied

N/A

Charge 20 November 1959 Fully Satisfied

N/A

Second charge 20 November 1959 Fully Satisfied

N/A

Charge 18 November 1959 Fully Satisfied

N/A

Legal charge 28 November 1958 Fully Satisfied

N/A

Mortgage 27 November 1958 Fully Satisfied

N/A

Mortgage 28 August 1958 Fully Satisfied

N/A

Charge 05 June 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.