About

Registered Number: 04139340
Date of Incorporation: 11/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: 24 Pelham Road, Gravesend, Kent, DA11 0HW

 

The Kentish Heritage Pub Co Ltd was registered on 11 January 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gordon, Helen Catherine, Gordon, Warwick Ewen, Rush, Philip in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Helen Catherine 23 August 2011 - 1
GORDON, Warwick Ewen 11 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
RUSH, Philip 11 January 2001 23 August 2011 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 13 October 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 11 January 2013
AR01 - Annual Return 25 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2012
AD01 - Change of registered office address 13 October 2011
AP01 - Appointment of director 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 15 March 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 12 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 04 March 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 11 February 2002
395 - Particulars of a mortgage or charge 19 April 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
RESOLUTIONS - N/A 05 February 2001
287 - Change in situation or address of Registered Office 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2003 Fully Satisfied

N/A

Legal charge 06 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.