KEW GREEN HOTELS LIMITED

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.03993178
CategoryPrivate Limited Company
Incorporated15 May 2000
Age23 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

KEW GREEN HOTELS LIMITED is an liquidation private limited company with number 03993178. It was incorporated 23 years, 11 months, 29 days ago, on 15 May 2000. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jul 2023

Action Date: 22 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jul 2022

Action Date: 22 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Old address: Bdo Llp 55 Baker Street London W1U 7EU

New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH

Change date: 2021-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2021

Action Date: 22 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2020

Action Date: 22 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-20

Old address: Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH

New address: Bdo Llp 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: 1 Towers Place Eton Street Richmond Surrey TW9 1EG England

New address: Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2019

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jameson Andrew Lamb

Change date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jameson Andrew Lamb

Change date: 2013-08-31

Documents

View document PDF

Legacy

Date: 21 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH19

Date: 2019-05-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/05/19

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Capital

Type: SH19

Capital : 467,752.00 GBP

Date: 2018-12-18

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/18

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr Alex Edward Pritchard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

New address: 1 Towers Place Eton Street Richmond Surrey TW9 1EG

Change date: 2016-06-30

Old address: 2nd Floor Dome Building the Quadrant Richmond Surrey TW9 1DT

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Daniel Johnson

Termination date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039931780010

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2015

Action Date: 12 Jun 2015

Category: Capital

Type: SH01

Capital : 46,775,200.00 GBP

Date: 2015-06-12

Documents

View document PDF

Resolution

Date: 29 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039931780009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-23

Charge number: 039931780010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2014

Action Date: 06 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-06

Charge number: 039931780009

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2012

Action Date: 04 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-04

Capital : 47,200.10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Friedrich Ternofsky

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Sidwell

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stanley

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Resolution

Date: 22 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type group

Date: 24 Feb 2011

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2010-02-28

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 16/06/2009 from, grove house, 27 hammersmith grove, london, london, W6 0JL

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type group

Date: 24 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 05/10/07 from: queen's wharf, queen caroline street, hammersmith london, W6 9RQ

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/10/06--------- £ si [email protected]=354 £ ic 46846/47200

Documents

View document PDF

Legacy

Date: 24 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/12/04--------- £ si [email protected]=26996 £ ic 9000/35996

Documents

View document PDF

Resolution

Date: 14 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Capital

Type: 123

Description: £ nc 20000/47200 03/12/04

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 17/01/04 from: london house, 271-273 king street, london, W6 9LZ

Documents

View document PDF


Some Companies

Number:LP006591
Status:ACTIVE
Category:Limited Partnership

JAM CONTRACTING LIMITED

1 OLD QUARRY AVENUE,SHEFFIELD,S26 5RW

Number:06292260
Status:ACTIVE
Category:Private Limited Company

JRD KENT LTD

FLAT 5 11 MALPASS DRIVE,WEST MALLING,ME19 5GB

Number:11744504
Status:ACTIVE
Category:Private Limited Company

NEXTGEN PROPERTY FINANCE LTD

FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH

Number:11471411
Status:ACTIVE
Category:Private Limited Company

SEVEN SPICE LEICESTER LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10800111
Status:ACTIVE
Category:Private Limited Company

THE BEECHES WORTHING LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:03045587
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source