Farnham Common
Bucks
SL2 3HH
Director Name | Jonathan David Hares |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Iden House Bakers Lane Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0PY |
Director Name | Mr Paul Antony Kellett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(8 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Scientific Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Horsecroft Stanford In The Vale Farringdon Oxfordshire SN7 8LL |
Secretary Name | Jonathan David Hares |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(12 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Iden House Bakers Lane Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0PY |
Director Name | Mr John Paul Westlake |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1997) |
Role | Scientist |
Correspondence Address | Winterbrook Close Winterbrook Wallingford Oxfordshire OX10 9EA |
Secretary Name | Jonathan David Hares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Wychgate 2 Bell Lane Wheatley Oxford Oxfordshire OX33 1XY |
Secretary Name | Mrs Sandra Marie Spear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | High Level Fullers Road Aston Upthorpe Didcot Oxfordshire OX11 9EL |
Website | kentech.co.uk |
---|
Registered Address | Office 6a 1st Floor Popin Business Centre South Way Wembley London HA9 0HF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
34 at £1 | Dr Jonathan David Hares 34.00% Ordinary |
---|---|
32 at £1 | Dr Anthony Lawrence Dymoke-bradshaw 32.00% Ordinary |
32 at £1 | Mr Paul Antony Kellett 32.00% Ordinary |
2 at £1 | Mr Steven Atkins 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £472,656 |
Cash | £186,498 |
Current Liabilities | £408,232 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
8 February 2018 | Delivered on: 16 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
---|---|
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Dr Anthony Keith Lawrence Dymoke-Bradshaw on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Antony Kellett on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Jonathan David Hares on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Jonathan David Hares on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Antony Kellett on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Dr Anthony Keith Lawrence Dymoke-Bradshaw on 1 December 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Location of register of members (1 page) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 114 nibthwaite road harrow middlesex HA1 1TG (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members
|
14 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 May 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members
|
30 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
3 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 July 1983 | Certificate of incorporation (1 page) |