About

Registered Number: 04592543
Date of Incorporation: 18/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 44 Warwick Road, Kenilworth, Warwickshire, CV8 1HH

 

Established in 2002, The King's Table (Kenilworth) has its registered office in Kenilworth, Warwickshire, it's status at Companies House is "Active". The companies directors are listed as Hawke, Nigel Peter James, Brewer, Timothy Reginald, Heppinstall, Kathryn Anna, Jones, George, Littleford, David Reginald, Bryan, Jane Michelle, Dr, Edwards, Pauline Winifred, Everitt, Joan Karen, Fitz-gerald, Ian David, Heath, Gill, Higgins, Jennifer Ann, Jones, Patricia Ann, King, Mark William, Mills, Karen Mary, Mobberley, Keith John, Rev, Paleolog Donald, Gwidona Lidia Anna, Perry, Margaret Anne, Phillip, Gail Ann, Rev, Reeve, Peter Richard, Shaw, Jessie Pettigrew, Turner, Roger Dyke, Canon Revd, Wallace, Gillian Margaret, Whiteman, Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Timothy Reginald 10 October 2016 - 1
HEPPINSTALL, Kathryn Anna 07 October 2019 - 1
JONES, George 08 October 2018 - 1
LITTLEFORD, David Reginald 11 August 2016 - 1
BRYAN, Jane Michelle, Dr 07 December 2015 27 May 2018 1
EDWARDS, Pauline Winifred 30 August 2005 30 July 2008 1
EVERITT, Joan Karen 30 August 2005 23 January 2006 1
FITZ-GERALD, Ian David 30 August 2005 29 September 2008 1
HEATH, Gill 01 October 2012 10 October 2016 1
HIGGINS, Jennifer Ann 09 October 2017 31 March 2020 1
JONES, Patricia Ann 18 November 2002 30 August 2005 1
KING, Mark William 29 October 2007 07 October 2013 1
MILLS, Karen Mary 18 November 2002 30 August 2005 1
MOBBERLEY, Keith John, Rev 07 October 2013 14 September 2015 1
PALEOLOG DONALD, Gwidona Lidia Anna 29 October 2007 05 October 2009 1
PERRY, Margaret Anne 12 July 2010 10 October 2016 1
PHILLIP, Gail Ann, Rev 01 January 2018 01 May 2019 1
REEVE, Peter Richard 30 August 2005 03 October 2011 1
SHAW, Jessie Pettigrew 03 December 2012 08 October 2018 1
TURNER, Roger Dyke, Canon Revd 19 February 2009 07 October 2013 1
WALLACE, Gillian Margaret 12 July 2010 07 October 2013 1
WHITEMAN, Henry 29 September 2008 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
HAWKE, Nigel Peter James 10 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 28 November 2019
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 08 October 2019
AA - Annual Accounts 22 August 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 19 November 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 27 July 2018
TM01 - Termination of appointment of director 29 May 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 18 November 2017
AP01 - Appointment of director 10 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AP01 - Appointment of director 10 November 2016
AP01 - Appointment of director 11 August 2016
AA - Annual Accounts 21 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2016
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 23 November 2015
AD04 - Change of location of company records to the registered office 23 November 2015
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 25 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 14 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 04 January 2013
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 18 November 2012
AP01 - Appointment of director 02 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 18 November 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 17 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 17 September 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 14 July 2010
AP03 - Appointment of secretary 12 May 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 09 April 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
CERTNM - Change of name certificate 07 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
RESOLUTIONS - N/A 07 February 2006
MEM/ARTS - N/A 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
363a - Annual Return 19 December 2005
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
353 - Register of members 31 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 25 November 2003
225 - Change of Accounting Reference Date 03 December 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.