KENTAS OF LONDON (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 04061034 |
Category | Private Limited Company |
Incorporated | 29 Aug 2000 |
Age | 23 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
KENTAS OF LONDON (HOLDINGS) LIMITED is an active private limited company with number 04061034. It was incorporated 23 years, 9 months, 1 day ago, on 29 August 2000. The company address is 25 Park Street West, Luton, LU1 3BE, Bedfordshire.
Company Fillings
Confirmation statement with no updates
Date: 10 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Move registers to registered office company with new address
Date: 08 Nov 2018
Category: Address
Type: AD04
New address: 25 Park Street West Luton Bedfordshire LU1 3BE
Documents
Change sail address company with old address new address
Date: 08 Nov 2018
Category: Address
Type: AD02
New address: 25 Park Street West Luton LU1 3BE
Old address: Argent House 5 Goldington Road Bedford Beds MK40 3JY United Kingdom
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-30
Old address: Argent House 5, Goldington Road Bedford MK40 3JY England
New address: 25 Park Street West Luton Bedfordshire LU1 3BE
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor James Pasquire
Termination date: 2018-05-31
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor James Pasquire
Termination date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
New address: Argent House 5, Goldington Road Bedford MK40 3JY
Old address: 22B Park Avenue Industrial Estate Sundon Park Road Luton LU3 3BP England
Change date: 2017-09-22
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital cancellation shares
Date: 11 Jan 2017
Action Date: 12 Dec 2016
Category: Capital
Type: SH06
Capital : 8,567 GBP
Date: 2016-12-12
Documents
Capital return purchase own shares
Date: 11 Jan 2017
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Address
Type: AD01
New address: 22B Park Avenue Industrial Estate Sundon Park Road Luton LU3 3BP
Change date: 2016-11-04
Old address: 41 West Market Building London Central Market London EC1A 9PS
Documents
Termination director company with name termination date
Date: 04 Nov 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lawrence Hindley
Termination date: 2016-10-24
Documents
Termination director company with name termination date
Date: 04 Nov 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Spencer
Termination date: 2016-10-24
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type dormant
Date: 30 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change person director company with change date
Date: 09 Sep 2014
Action Date: 30 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor James Pasquire
Change date: 2011-08-30
Documents
Accounts with accounts type dormant
Date: 22 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Change sail address company with old address
Date: 03 Sep 2013
Category: Address
Type: AD02
Old address: C/O Ecl Howard Watson Smith Llp Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT United Kingdom
Documents
Accounts with accounts type dormant
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Change person secretary company with change date
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-25
Officer name: Trevor James Pasquire
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-25
Officer name: Dean Spencer
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Lawrence Hindley
Change date: 2012-10-25
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Antonio Barke
Change date: 2012-10-25
Documents
Miscellaneous
Date: 14 Sep 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type group
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Mcginty
Documents
Accounts with accounts type small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Move registers to sail company
Date: 02 Sep 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 02 Sep 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Trevor James Pasquire
Change date: 2010-07-12
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor James Pasquire
Change date: 2010-07-12
Documents
Accounts with accounts type small
Date: 19 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 15 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/07; no change of members
Documents
Accounts with accounts type small
Date: 29 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/06; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/05; full list of members
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 04/12/03 from: 167-169 great portland street 2ND floor london W1W 5PF
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Legacy
Date: 29 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/08/00--------- £ si 100@1=100 £ ic 9999/10099
Documents
Legacy
Date: 29 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/08/00--------- £ si 9998@1=9998 £ ic 1/9999
Documents
Legacy
Date: 19 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 19/12/00 from: 41 west market building london central marke london EC1A 9PS
Documents
Legacy
Date: 23 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 30/09/01
Documents
Legacy
Date: 20 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ABACUS WS HOLDING COMPANY LIMITED
27 MEADFOOT DRIVE,KINGSWINFORD,DY6 9DB
Number: | 11417028 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A BROADWAY,LEIGH-ON-SEA,SS9 1PE
Number: | 04299052 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE D, LITTLETON HOUSE,ASHFORD,TW15 1UU
Number: | 09151019 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIOTT AND COMPANY CONSULTING ENGINEERS LIMITED
9 FORREST ROAD,EDINBURGH,EH1 2QH
Number: | SC513559 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HARDY CLOSE,HORLEY,RH6 8SL
Number: | 10141161 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL INVESTMENTS (DSA) LIMITED
PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL
Number: | 08313572 |
Status: | ACTIVE |
Category: | Private Limited Company |