Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director Name | Mr Russell Dewson Murray Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kestrel House Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Mr Stuart Murray Anderson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Contract Sales Director |
Country of Residence | England |
Correspondence Address | Kestrel House Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Mr Thomas William Hughes |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kestrel House Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Mrs Agnieszka Mann |
---|---|
Status | Current |
Appointed | 01 August 2022(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Kestrel House Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Mr Christopher Hugh Rawlins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 27 January 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kestrel House Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Reginald Peter Furber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 244 Magpie Hall Road Chatham Kent ME4 5XQ |
Secretary Name | Claire Virginia Boyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 5a Sheen Gate Gardens East Sheen London SW14 7PD |
Director Name | Clive Neville Kenyon-Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | Candle Cottage 9 Hardwicke Road Reigate Surrey RH2 9HJ |
Secretary Name | Angela Aguam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Flat 1 149 St Margarets Road Twickenham Middlesex TW1 1RG |
Secretary Name | Karen Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 31 Ember Farm Way East Molesey Surrey KT8 0BH |
Secretary Name | Lesley Elaine Foxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 54 South Terrace Surbiton Surrey KT6 6HU |
Secretary Name | Ghislaine Elizabeth Tradgett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | The Blossoms Ivy Lane Woking Surrey GU22 7BY |
Secretary Name | Mrs Angela Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadowside Walton On Thames Surrey KT12 3LS |
Secretary Name | Mrs Michelle Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(29 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leacroft Close Staines Middlesex TW18 4NP |
Secretary Name | Catherine Dolphin |
---|---|
Status | Resigned |
Appointed | 02 April 2008(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2012) |
Role | Chartered Accountant |
Correspondence Address | Kestrel House Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Miss Victoria Pullan |
---|---|
Status | Resigned |
Appointed | 06 July 2012(34 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 May 2013) |
Role | Company Director |
Correspondence Address | Kestrel House Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Mrs Nicole Mulville |
---|---|
Status | Resigned |
Appointed | 15 May 2013(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | Kestrel House Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Mrs Rachel Barron |
---|---|
Status | Resigned |
Appointed | 09 February 2022(44 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 April 2022) |
Role | Company Director |
Correspondence Address | Kestrel House Hanworth Lane Chertsey Surrey KT16 9JX |
Website | kesterport.co.uk |
---|
Registered Address | Kestrel House Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.7k at £1 | Mr R.d.m. Fletcher 84.25% Ordinary A |
---|---|
1.4k at £1 | N. Fletcher 14.86% Ordinary A |
82 at £1 | Mr R.d.m. Fletcher 0.89% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,168,241 |
Cash | £684,124 |
Current Liabilities | £1,294,697 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 January 2019 | Delivered on: 28 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The property known as marlborough business centre at hanworth lane, chertsey, KT16 9LG (land registry title no: SY720143). Outstanding |
---|---|
25 February 2005 | Delivered on: 8 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory 'a' chertsey industrial estate, hanworth lane, chertsey. T/no SY177161. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 July 2019 | Delivered on: 4 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 July 2019 | Delivered on: 4 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 July 1999 | Delivered on: 22 July 1999 Satisfied on: 12 March 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 hanworth lane business park chertsey surrey freehold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 June 1999 | Delivered on: 13 July 1999 Satisfied on: 22 September 2005 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 1990 | Delivered on: 4 July 1990 Satisfied on: 12 March 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being 130 worplesden road and 82 new cross road guildford surrey. Fully Satisfied |
3 June 1985 | Delivered on: 12 June 1985 Satisfied on: 22 September 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 heath road, twickenham l/b of richmond. (Title no mx 435571). Fully Satisfied |
17 May 1984 | Delivered on: 24 May 1984 Satisfied on: 22 September 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts now due owing or incurred to the company. Fully Satisfied |
13 April 1981 | Delivered on: 21 April 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 197 kingston road, ewell, surrey title no sy 474173. Fully Satisfied |
14 February 1979 | Delivered on: 2 January 1980 Satisfied on: 22 September 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over (see doc M16). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 January 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
---|---|
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
6 January 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
12 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 July 2014 | Appointment of Mr Thomas William Hughes as a director on 1 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr Thomas William Hughes as a director on 1 June 2014 (2 pages) |
17 January 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 May 2013 | Termination of appointment of Victoria Pullan as a secretary (1 page) |
17 May 2013 | Appointment of Mrs Nicole Mulville as a secretary (1 page) |
20 February 2013 | Termination of appointment of Christopher Rawlins as a director (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
6 July 2012 | Appointment of Miss Victoria Pullan as a secretary (1 page) |
6 July 2012 | Termination of appointment of Catherine Dolphin as a secretary (1 page) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of Stuart Murray Anderson as a director (2 pages) |
11 January 2012 | Purchase of own shares. (3 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Cancellation of shares. Statement of capital on 3 January 2012
|
3 January 2012 | Cancellation of shares. Statement of capital on 3 January 2012
|
14 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
29 November 2011 | Director's details changed for Mr Russell Dewson Murray Fletcher on 26 September 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Christopher Hugh Rawlins on 26 September 2011 (2 pages) |
17 January 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for Mr Russell Dewson Murray Fletcher on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Christopher Hugh Rawlins on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Christopher Hugh Rawlins on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Russell Dewson Murray Fletcher on 9 December 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Howard Leslie Ernest Fletcher on 15 May 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Catherine Dolphin on 13 July 2010 (1 page) |
4 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
5 January 2010 | Director's details changed for Mr Howard Leslie Ernest Fletcher on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Russell Dewson Murray Fletcher on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Russell Dewson Murray Fletcher on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Howard Leslie Ernest Fletcher on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Christopher Hugh Rawlins on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Christopher Hugh Rawlins on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 April 2008 | Secretary appointed catherine dolphin (1 page) |
3 April 2008 | Appointment terminated secretary michelle spicer (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 December 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Location of debenture register (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: kestrel house 1 hanworth lane chertsey surrey KT16 9JX (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: kestrel house 111 heath road twickenham middlesex TW1 4AH (1 page) |
15 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Full accounts made up to 31 May 2004 (15 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Secretary resigned (1 page) |
24 December 2003 | Full accounts made up to 31 May 2003 (17 pages) |
22 December 2003 | New secretary appointed (2 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 February 2002 | Full accounts made up to 31 May 2001 (19 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (20 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
5 July 2000 | New secretary appointed (2 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (19 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
22 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Full accounts made up to 31 May 1998 (19 pages) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members
|
3 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members
|
16 February 1998 | New secretary appointed (2 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | £ ic 11000/9501 10/02/97 £ sr 1499@1=1499 (1 page) |
14 May 1997 | Resolutions
|
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
2 April 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 May 1995 | Director's particulars changed (2 pages) |
6 February 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
13 March 1994 | Accounts for a small company made up to 31 May 1993 (11 pages) |
12 March 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
7 April 1992 | Accounts for a small company made up to 31 May 1991 (10 pages) |
9 April 1991 | Accounts for a small company made up to 31 May 1990 (7 pages) |
20 April 1989 | Accounts for a small company made up to 31 May 1988 (6 pages) |
1 November 1977 | Incorporation (12 pages) |