About

Registered Number: 03444039
Date of Incorporation: 02/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 4a Kennington Avenue, Benfleet, Essex, SS7 4BS

 

4 Kennington Avenue Ltd was founded on 02 October 1997 and has its registered office in Essex, it has a status of "Active". This organisation has 16 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Alan Michael 14 December 1997 - 1
LONGMAN, Paul Eric 02 December 2019 - 1
SHEPHARD, Gillian 06 July 2015 - 1
STEEL, Ronnie James 20 June 2016 - 1
ABBOTT, Paul Barry 16 March 2002 01 February 2006 1
CLARK, Jacqueline Marie Stella 28 February 2006 15 January 2007 1
CONNELLY, Paul Derek 14 December 1997 08 July 2002 1
HANCOX, Maureen May 06 May 2016 29 November 2019 1
HANCOX, Terence William 17 September 2007 05 May 2016 1
HENDERSON, Samantha 27 July 2015 17 June 2016 1
LAW, Paul 14 December 1997 21 October 1998 1
SHIPMAN, Samantha 08 July 2002 03 May 2007 1
SWINDELL, Jean Adelaide 02 October 1997 21 October 1998 1
WAINWRIGHT, Constance Florance 21 October 1998 01 March 2001 1
WILSON, Jean Elizabeth 21 October 1998 24 July 2015 1
Secretary Name Appointed Resigned Total Appointments
SWINDELL, Gerald John Walter 02 October 1997 21 October 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 20 November 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 27 November 2017
CS01 - N/A 27 January 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 18 December 2016
TM01 - Termination of appointment of director 25 June 2016
AP01 - Appointment of director 25 June 2016
AP01 - Appointment of director 25 June 2016
TM01 - Termination of appointment of director 25 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 04 December 2015
AP01 - Appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
CERTNM - Change of name certificate 11 March 1998
MEM/ARTS - N/A 11 February 1998
RESOLUTIONS - N/A 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
225 - Change of Accounting Reference Date 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 08 October 1997
287 - Change in situation or address of Registered Office 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
NEWINC - New incorporation documents 02 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.