Company NameKesterport Limited
Company StatusActive
Company Number01338973
CategoryPrivate Limited Company
Incorporation Date16 November 1977(46 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Howard Leslie Ernest Fletcher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleDistribution Director
Country of ResidenceEngland
Correspondence AddressKestrel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Russell Dewson Murray Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKestrel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Stuart Murray Anderson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(34 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleContract Sales Director
Country of ResidenceEngland
Correspondence AddressKestrel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Thomas William Hughes
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(36 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKestrel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameMrs Agnieszka Mann
StatusCurrent
Appointed01 August 2022(44 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressKestrel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Christopher Hugh Rawlins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 27 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKestrel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameReginald Peter Furber
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address244 Magpie Hall Road
Chatham
Kent
ME4 5XQ
Secretary NameClaire Virginia Boyer
NationalityBritish
StatusResigned
Appointed18 October 1993(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 October 1997)
RoleCompany Director
Correspondence Address5a Sheen Gate Gardens
East Sheen
London
SW14 7PD
Director NameClive Neville Kenyon-Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressCandle Cottage
9 Hardwicke Road
Reigate
Surrey
RH2 9HJ
Secretary NameAngela Aguam
NationalityBritish
StatusResigned
Appointed15 December 1997(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressFlat 1 149 St Margarets Road
Twickenham
Middlesex
TW1 1RG
Secretary NameKaren Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed29 January 1999(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address31 Ember Farm Way
East Molesey
Surrey
KT8 0BH
Secretary NameLesley Elaine Foxon
NationalityBritish
StatusResigned
Appointed26 June 2000(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address54 South Terrace
Surbiton
Surrey
KT6 6HU
Secretary NameGhislaine Elizabeth Tradgett
NationalityBritish
StatusResigned
Appointed19 December 2003(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressThe Blossoms
Ivy Lane
Woking
Surrey
GU22 7BY
Secretary NameMrs Angela Williams
NationalityBritish
StatusResigned
Appointed31 January 2005(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadowside
Walton On Thames
Surrey
KT12 3LS
Secretary NameMrs Michelle Spicer
NationalityBritish
StatusResigned
Appointed28 June 2007(29 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Leacroft Close
Staines
Middlesex
TW18 4NP
Secretary NameCatherine Dolphin
StatusResigned
Appointed02 April 2008(30 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2012)
RoleChartered Accountant
Correspondence AddressKestrel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameMiss Victoria Pullan
StatusResigned
Appointed06 July 2012(34 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 May 2013)
RoleCompany Director
Correspondence AddressKestrel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameMrs Nicole Mulville
StatusResigned
Appointed15 May 2013(35 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 February 2022)
RoleCompany Director
Correspondence AddressKestrel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameMrs Rachel Barron
StatusResigned
Appointed09 February 2022(44 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 April 2022)
RoleCompany Director
Correspondence AddressKestrel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX

Contact

Websitekesterport.co.uk

Location

Registered AddressKestrel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.7k at £1Mr R.d.m. Fletcher
84.25%
Ordinary A
1.4k at £1N. Fletcher
14.86%
Ordinary A
82 at £1Mr R.d.m. Fletcher
0.89%
Ordinary B

Financials

Year2014
Net Worth£1,168,241
Cash£684,124
Current Liabilities£1,294,697

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 January 2019Delivered 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 2005Delivered 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 2019Delivered on: 4 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 July 2019Delivered on: 4 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 July 1999Delivered 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 1999Delivered 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 1990Delivered 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 1985Delivered 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 1984Delivered 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 1981Delivered 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 1979Delivered 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

Filing History

20 January 2017Accounts for a small company made up to 31 May 2016 (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9,172
(6 pages)
6 January 2016Accounts for a small company made up to 31 May 2015 (6 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 9,172
(6 pages)
30 July 2014Appointment of Mr Thomas William Hughes as a director on 1 June 2014 (2 pages)
30 July 2014Appointment of Mr Thomas William Hughes as a director on 1 June 2014 (2 pages)
17 January 2014Accounts for a small company made up to 31 May 2013 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9,172
(5 pages)
17 May 2013Termination of appointment of Victoria Pullan as a secretary (1 page)
17 May 2013Appointment of Mrs Nicole Mulville as a secretary (1 page)
20 February 2013Termination of appointment of Christopher Rawlins as a director (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Accounts for a small company made up to 31 May 2012 (6 pages)
6 July 2012Appointment of Miss Victoria Pullan as a secretary (1 page)
6 July 2012Termination of appointment of Catherine Dolphin as a secretary (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Appointment of Stuart Murray Anderson as a director (2 pages)
11 January 2012Purchase of own shares. (3 pages)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 9,172
(4 pages)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 9,172
(4 pages)
14 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
29 November 2011Director's details changed for Mr Russell Dewson Murray Fletcher on 26 September 2011 (2 pages)
29 November 2011Director's details changed for Mr Christopher Hugh Rawlins on 26 September 2011 (2 pages)
17 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Mr Russell Dewson Murray Fletcher on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Christopher Hugh Rawlins on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Christopher Hugh Rawlins on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Russell Dewson Murray Fletcher on 9 December 2010 (2 pages)
13 July 2010Director's details changed for Mr Howard Leslie Ernest Fletcher on 15 May 2010 (2 pages)
13 July 2010Secretary's details changed for Catherine Dolphin on 13 July 2010 (1 page)
4 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
5 January 2010Director's details changed for Mr Howard Leslie Ernest Fletcher on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Russell Dewson Murray Fletcher on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Russell Dewson Murray Fletcher on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Howard Leslie Ernest Fletcher on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Christopher Hugh Rawlins on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Christopher Hugh Rawlins on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 April 2008Secretary appointed catherine dolphin (1 page)
3 April 2008Appointment terminated secretary michelle spicer (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
28 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 December 2006Accounts for a small company made up to 31 May 2006 (6 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Location of debenture register (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Registered office changed on 13/07/05 from: kestrel house 1 hanworth lane chertsey surrey KT16 9JX (1 page)
10 May 2005Registered office changed on 10/05/05 from: kestrel house 111 heath road twickenham middlesex TW1 4AH (1 page)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 April 2005Resolutions
  • RES13 ‐ Legal charge be execute 18/02/05
(1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Particulars of mortgage/charge (3 pages)
10 February 2005Full accounts made up to 31 May 2004 (15 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (1 page)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 May 2004Secretary's particulars changed (1 page)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Secretary resigned (1 page)
24 December 2003Full accounts made up to 31 May 2003 (17 pages)
22 December 2003New secretary appointed (2 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 December 2002Full accounts made up to 31 May 2002 (17 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
19 February 2002Full accounts made up to 31 May 2001 (19 pages)
3 April 2001Full accounts made up to 31 May 2000 (20 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2000New secretary appointed (2 pages)
28 March 2000Full accounts made up to 31 May 1999 (19 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
21 April 1999Full accounts made up to 31 May 1998 (19 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 February 1998New secretary appointed (2 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1997£ ic 11000/9501 10/02/97 £ sr 1499@1=1499 (1 page)
14 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (10 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 May 1995Director's particulars changed (2 pages)
6 February 1995Accounts for a small company made up to 31 May 1994 (10 pages)
13 March 1994Accounts for a small company made up to 31 May 1993 (11 pages)
12 March 1993Accounts for a small company made up to 31 May 1992 (7 pages)
7 April 1992Accounts for a small company made up to 31 May 1991 (10 pages)
9 April 1991Accounts for a small company made up to 31 May 1990 (7 pages)
20 April 1989Accounts for a small company made up to 31 May 1988 (6 pages)
1 November 1977Incorporation (12 pages)