KENT & SON (HOMES) LIMITED

Register to unlock more data on OkredoRegister

KENT & SON (HOMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00658516

Incorporation date

06/05/1960

Size

Full

Contacts

Registered address

Registered address

Suite 201 Second Floor Design Centre East, Chelsea Harbour, London SW10 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1960)
dot icon03/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon10/04/2014
Director's details changed for Mr Jon Hather on 2014-04-09
dot icon18/02/2014
First Gazette notice for voluntary strike-off
dot icon06/02/2014
Application to strike the company off the register
dot icon28/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon27/01/2014
Statement by directors
dot icon27/01/2014
Statement of capital on 2014-01-27
dot icon27/01/2014
Solvency statement dated 21/01/14
dot icon27/01/2014
Resolutions
dot icon30/10/2013
Termination of appointment of Michael Parsons as a director
dot icon22/10/2013
Satisfaction of charge 24 in full
dot icon22/10/2013
Satisfaction of charge 26 in full
dot icon22/10/2013
Satisfaction of charge 22 in full
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Director's details changed for Mr Jon Hather on 2013-03-25
dot icon25/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 26
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Ian Portal as a director
dot icon06/01/2012
Appointment of Mr Ian Portal as a director
dot icon06/01/2012
Appointment of Mr Ian Portal as a secretary
dot icon06/01/2012
Termination of appointment of a director
dot icon06/01/2012
Termination of appointment of Jon Hather as a secretary
dot icon13/12/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-12-13
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon26/01/2010
Director's details changed for David Duncan on 2009-10-02
dot icon26/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon26/01/2010
Director's details changed for Jon Hather on 2009-10-02
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon16/01/2009
Director's change of particulars / michael parsons / 01/12/2008
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 19/01/08; full list of members
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Director resigned
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Secretary's particulars changed;director's particulars changed
dot icon20/02/2007
Director's particulars changed
dot icon29/01/2007
Return made up to 19/01/07; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
New director appointed
dot icon25/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Declaration of assistance for shares acquisition
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon03/02/2006
Return made up to 19/01/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon02/06/2005
Secretary's particulars changed;director's particulars changed
dot icon06/05/2005
Full accounts made up to 2004-04-03
dot icon11/04/2005
New secretary appointed;new director appointed
dot icon11/04/2005
Secretary resigned
dot icon04/02/2005
Return made up to 19/01/05; full list of members
dot icon18/11/2004
Declaration of assistance for shares acquisition
dot icon10/11/2004
Resolutions
dot icon02/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of assistance for shares acquisition
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New secretary appointed
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Secretary resigned;director resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Registered office changed on 20/04/04 from: 4 eastway business village olivers place fulwood preston PR2 9WT
dot icon08/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/02/2004
Return made up to 19/01/04; full list of members
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 19/01/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon26/06/2002
Particulars of mortgage/charge
dot icon28/05/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Return made up to 19/01/02; full list of members
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon01/03/2001
Return made up to 19/01/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon21/02/2000
Return made up to 19/01/00; full list of members
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
Return made up to 19/01/99; full list of members
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon25/02/1998
New director appointed
dot icon23/01/1998
Return made up to 19/01/98; full list of members
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon31/01/1997
Return made up to 19/01/97; change of members
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon11/02/1996
Return made up to 19/01/96; full list of members
dot icon23/11/1995
Full accounts made up to 1995-03-31
dot icon23/01/1995
Return made up to 19/01/95; no change of members
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Return made up to 19/01/94; full list of members
dot icon28/01/1994
Particulars of mortgage/charge
dot icon30/12/1993
Particulars of mortgage/charge
dot icon29/09/1993
Full accounts made up to 1993-03-31
dot icon30/04/1993
Registered office changed on 30/04/93 from: knowle house 4 norfolk park rd sheffield, 2
dot icon03/02/1993
Return made up to 19/01/93; full list of members
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon04/03/1992
Return made up to 19/01/92; full list of members
dot icon14/11/1991
Accounts for a small company made up to 1991-03-31
dot icon03/06/1991
Return made up to 19/01/91; full list of members
dot icon09/10/1990
Accounts for a small company made up to 1990-03-31
dot icon09/08/1990
Return made up to 19/01/90; full list of members
dot icon07/08/1990
Particulars of mortgage/charge
dot icon25/06/1990
Declaration of satisfaction of mortgage/charge
dot icon03/04/1990
Director resigned
dot icon16/01/1990
Accounts for a small company made up to 1989-03-31
dot icon12/09/1989
Return made up to 16/01/89; full list of members
dot icon30/08/1989
Particulars of mortgage/charge
dot icon08/03/1989
Declaration of satisfaction of mortgage/charge
dot icon23/02/1989
Accounts for a small company made up to 1988-03-31
dot icon17/01/1989
Particulars of mortgage/charge
dot icon05/09/1988
Return made up to 20/04/88; full list of members
dot icon09/08/1988
Particulars of mortgage/charge
dot icon04/12/1987
Accounts for a small company made up to 1987-03-31
dot icon30/04/1987
New director appointed
dot icon23/02/1987
Accounts for a small company made up to 1986-03-31
dot icon23/02/1987
Return made up to 21/01/87; full list of members
dot icon06/05/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hather, Jon
Director
23/02/2005 - Present
87
Anderson, Michael
Secretary
02/04/2004 - 05/04/2004
-
Portal, Ian
Secretary
22/11/2011 - Present
-
Hather, Jon
Secretary
23/02/2005 - 22/11/2011
47
Mr. Michael Dennis Parsons
Director
05/04/2004 - 08/10/2013
114

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KENT & SON (HOMES) LIMITED

KENT & SON (HOMES) LIMITED is an(a) Dissolved company incorporated on 06/05/1960 with the registered office located at Suite 201 Second Floor Design Centre East, Chelsea Harbour, London SW10 0XF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KENT & SON (HOMES) LIMITED?

toggle

KENT & SON (HOMES) LIMITED is currently Dissolved. It was registered on 06/05/1960 and dissolved on 03/06/2014.

Where is KENT & SON (HOMES) LIMITED located?

toggle

KENT & SON (HOMES) LIMITED is registered at Suite 201 Second Floor Design Centre East, Chelsea Harbour, London SW10 0XF.

What does KENT & SON (HOMES) LIMITED do?

toggle

KENT & SON (HOMES) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for KENT & SON (HOMES) LIMITED?

toggle

The latest filing was on 03/06/2014: Final Gazette dissolved via voluntary strike-off.