About

Registered Number: 03325697
Date of Incorporation: 28/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 5 Garden Court, Hanworth Road, Hampton, Middlesex, TW12 3EH

 

Established in 1997, Kovalam Heights Trading Co Ltd has its registered office in Hampton in Middlesex. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINFOOT, Gordon David 22 July 2011 - 1
DYER, Joseph 28 February 1997 17 October 2003 1
LINFOOT, Heather Mary 10 March 2006 22 July 2011 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Patricia Ann 01 January 1999 03 September 1999 1
VEAR, James Robert 01 October 2005 22 September 2006 1

Filing History

Document Type Date
CS01 - N/A 26 September 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 08 February 2018
AP01 - Appointment of director 07 February 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 02 October 2011
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 19 August 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 17 September 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 02 October 2008
CERTNM - Change of name certificate 26 February 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 16 October 2007
363s - Annual Return 10 November 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
287 - Change in situation or address of Registered Office 04 July 2005
353 - Register of members 04 July 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 04 October 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
353 - Register of members 10 January 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
363s - Annual Return 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 26 August 2003
287 - Change in situation or address of Registered Office 18 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 22 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 09 October 2001
RESOLUTIONS - N/A 31 August 2001
AUD - Auditor's letter of resignation 14 December 2000
363s - Annual Return 02 November 2000
RESOLUTIONS - N/A 01 November 2000
AA - Annual Accounts 01 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
287 - Change in situation or address of Registered Office 27 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
287 - Change in situation or address of Registered Office 06 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 01 September 1998
395 - Particulars of a mortgage or charge 16 April 1998
363s - Annual Return 19 February 1998
225 - Change of Accounting Reference Date 16 January 1998
225 - Change of Accounting Reference Date 12 December 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.