About

Registered Number: 02229627
Date of Incorporation: 11/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Flat 5 , 2 Kings Hall Road, Beckenham, Kent, BR3 1LU

 

Founded in 1988, No. 2 Kings Hall Road Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Bangerter, Juliet, Allen, Martin, Anastasio, Fabrizio, Bangerter, Juliet, Bridle, Laura Jane, Grier, Siobhan Natalie, Griffiths, Aimee Louise, Hernandez, Johana, Akast, Neil, Ambroziak, Magdalena, Arkell, Susan Elizabeth, Baker, Julie Ann, Belletty, Lisa Marie, Canovan, Cherry Evelyn Sarah, Collings, Luke, Connolly, Aaron, Cook, Susan Lesley, Edwards, Emma, Flack, Julie Louise, Ghit, Kahina, Henderson, Christopher Hugh, Hunter, Ruth Elizabeth, Kirk, Nicholas, Mani, Jessica, Morris, William James, Newman, Kellie Rebecca, Palmer, Stephen John, Rodzik, Grzegorz, Rowe-parr, Anne, Schofield, Kelly Louise, Shepherd, Diana, Smale, Tanya, Stanley, Elaine, Wardby, Caroline, Wilson, Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Martin 12 September 2019 - 1
ANASTASIO, Fabrizio 01 June 2006 - 1
BANGERTER, Juliet 24 April 2001 - 1
BRIDLE, Laura Jane 12 September 2019 - 1
GRIER, Siobhan Natalie 01 April 2016 - 1
GRIFFITHS, Aimee Louise 12 October 2011 - 1
HERNANDEZ, Johana 01 June 2006 - 1
AKAST, Neil N/A 05 May 2000 1
AMBROZIAK, Magdalena 02 September 2005 01 February 2007 1
ARKELL, Susan Elizabeth N/A 14 August 1998 1
BAKER, Julie Ann 08 April 1994 20 August 1998 1
BELLETTY, Lisa Marie 07 September 2007 31 March 2016 1
CANOVAN, Cherry Evelyn Sarah 22 February 2000 30 August 2002 1
COLLINGS, Luke 21 September 2004 01 September 2005 1
CONNOLLY, Aaron 10 November 2008 12 September 2019 1
COOK, Susan Lesley 05 May 2000 23 December 2002 1
EDWARDS, Emma 17 July 1998 26 October 2000 1
FLACK, Julie Louise 16 July 2004 07 September 2007 1
GHIT, Kahina 28 April 2011 12 September 2019 1
HENDERSON, Christopher Hugh 19 February 2001 16 July 2004 1
HUNTER, Ruth Elizabeth 28 January 1992 17 July 1998 1
KIRK, Nicholas N/A 08 April 1994 1
MANI, Jessica 10 November 2008 12 September 2019 1
MORRIS, William James 14 August 1998 03 October 2000 1
NEWMAN, Kellie Rebecca 09 June 2003 01 June 2006 1
PALMER, Stephen John N/A 02 November 2000 1
RODZIK, Grzegorz 02 September 2005 10 November 2008 1
ROWE-PARR, Anne 30 June 1994 22 February 2000 1
SCHOFIELD, Kelly Louise 01 September 2002 28 April 2011 1
SHEPHERD, Diana N/A 30 June 1994 1
SMALE, Tanya 31 October 2003 27 September 2011 1
STANLEY, Elaine 27 October 2000 31 October 2003 1
WARDBY, Caroline N/A 28 January 1992 1
WILSON, Janet 20 August 1998 23 June 2001 1
Secretary Name Appointed Resigned Total Appointments
BANGERTER, Juliet 20 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 26 September 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 September 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 13 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 26 September 2015
AD01 - Change of registered office address 26 September 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 19 April 2012
AP01 - Appointment of director 12 October 2011
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 28 September 2011
AD01 - Change of registered office address 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AP03 - Appointment of secretary 20 September 2011
TM02 - Termination of appointment of secretary 25 August 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
363s - Annual Return 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 14 April 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 27 October 2003
363s - Annual Return 17 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
AA - Annual Accounts 19 July 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
363s - Annual Return 28 November 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
AA - Annual Accounts 11 April 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 13 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
AA - Annual Accounts 12 May 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 11 March 1999
MEM/ARTS - N/A 16 July 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 19 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
AA - Annual Accounts 11 September 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 09 January 1997
363s - Annual Return 18 December 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 04 October 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 21 October 1993
288 - N/A 02 September 1993
363a - Annual Return 01 September 1993
AA - Annual Accounts 19 August 1993
AA - Annual Accounts 23 January 1992
363a - Annual Return 23 January 1992
363a - Annual Return 16 June 1991
AA - Annual Accounts 04 April 1991
AA - Annual Accounts 30 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1989
363 - Annual Return 19 October 1989
288 - N/A 07 September 1989
288 - N/A 14 February 1989
PUC 2 - N/A 26 July 1988
CERTNM - Change of name certificate 24 June 1988
288 - N/A 22 June 1988
287 - Change in situation or address of Registered Office 22 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1988
NEWINC - New incorporation documents 11 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.