About

Registered Number: 05878741
Date of Incorporation: 17/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Based in London, Vicky Kench Developments Ltd was established in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 19 June 2018
PSC01 - N/A 08 August 2017
PSC09 - N/A 03 August 2017
CS01 - N/A 01 August 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 06 June 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 14 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 08 May 2012
TM01 - Termination of appointment of director 20 December 2011
RP04 - N/A 26 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 19 July 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 04 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 12 May 2010
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
363a - Annual Return 20 July 2007
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
225 - Change of Accounting Reference Date 21 July 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.