ABERCROMBIE & KENT LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Resolutions

View Document

18/11/2418 November 2024 Termination of appointment of Andrew John Burrett as a director on 2024-10-25

View Document

11/11/2411 November 2024 Appointment of Ian Brimicombe as a director on 2024-10-24

View Document

08/11/248 November 2024 Termination of appointment of Paul Mcentegart as a director on 2024-10-25

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Appointment of Mrs Hayley Deborah Payne as a director on 2024-06-06

View Document

22/02/2422 February 2024 Termination of appointment of Cristina Levis as a director on 2024-02-08

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Appointment of Ms Cristina Levis as a director on 2023-06-29

View Document

04/07/234 July 2023 Termination of appointment of Kerry Elizabeth Golds as a director on 2023-06-29

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

07/03/237 March 2023 Cessation of Abercrombie & Kent Group of Companies Sa as a person with significant control on 2016-06-30

View Document

23/11/2223 November 2022 Notification of Abercrombie & Kent Global Travel Limited as a person with significant control on 2019-05-23

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Termination of appointment of Lisa Warner as a director on 2022-04-21

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR PAUL MCENTEGART

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN PERRY

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010824300009

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA BROWN

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA BROWN

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR ROBIN GARY PERRY

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR JORIE BUTLER KENT

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDERNESS-RODDAM

View Document

15/10/1515 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COGHLAN

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN JUTSUM

View Document

28/10/1328 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MS KERRY ELIZABETH GOLDS

View Document

26/10/1226 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN JUTSUM

View Document

27/07/1227 July 2012 SECRETARY APPOINTED MRS REBECCA ANNE BROWN

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MRS REBECCA ANNE BROWN

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WATERIDGE

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES STEPHENSON

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR IAN GRANT LAKE COGHLAN

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR HUGO KENT

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MORGAN GRENVILLE

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR CHARLES WILLEM FRANCIS STEPHENSON

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR PRIMROSE STOBBS

View Document

14/10/0914 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRETT ERIC FICHTE / 12/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JORIE BUTLER KENT / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID HOLDERNESS-RODDAM / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MORGAN GRENVILLE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES WATERIDGE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED JUTSUM / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRIMROSE HAVELOCK STOBBS / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGO JOSS ALEXANDER KENT / 12/10/2009

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED JUSTIN CHARLES WATERIDGE

View Document

16/10/0816 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HADFIELD

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 S80A AUTH TO ALLOT SEC 21/11/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: SLOANE SQUARE HOUSE HOLBEIN PLACE LONDON SW1W 8NS

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 NC INC ALREADY ADJUSTED 22/12/98

View Document

11/02/9911 February 1999 £ NC 50000/500000 22/12

View Document

14/01/9914 January 1999 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 CAPIT 22/12/89

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/915 April 1991 NC INC ALREADY ADJUSTED 22/12/89

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/11/8921 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/01/896 January 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/08/8726 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/08/8622 August 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/7217 November 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/7217 November 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company