You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Kennington Avenue Limited ESSEX


Founded in 1997, 4 Kennington Avenue, classified under reg no. 03444039 is an active company. Currently registered at 4a Kennington Avenue SS7 4BS, Essex the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 12th March 1998 4 Kennington Avenue Limited is no longer carrying the name 4 Kennington Road.

The firm has 4 directors, namely Nichola D., Paul L. and Gillian S. and others. Of them, Alan H. has been with the company the longest, being appointed on 14 December 1997 and Nichola D. has been with the company for the least time - from 5 November 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

4 Kennington Avenue Limited Address / Contact

Office Address 4a Kennington Avenue
Office Address2 Benfleet
Town Essex
Post code SS7 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03444039
Date of Incorporation Thu, 2nd Oct 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Nichola D.

Position: Director

Appointed: 05 November 2021

Paul L.

Position: Director

Appointed: 02 December 2019

Gillian S.

Position: Director

Appointed: 06 July 2015

Alan H.

Position: Director

Appointed: 14 December 1997

Bradley P.

Position: Director

Appointed: 11 May 2018

Resigned: 05 November 2021

Elizabeth B.

Position: Director

Appointed: 11 May 2018

Resigned: 05 November 2021

Ronnie S.

Position: Director

Appointed: 20 June 2016

Resigned: 11 May 2018

Maureen H.

Position: Director

Appointed: 06 May 2016

Resigned: 29 November 2019

Samantha H.

Position: Director

Appointed: 27 July 2015

Resigned: 17 June 2016

Terence H.

Position: Director

Appointed: 17 September 2007

Resigned: 05 May 2016

Thomas N.

Position: Director

Appointed: 15 August 2007

Resigned: 03 July 2015

Jacqueline C.

Position: Director

Appointed: 28 February 2006

Resigned: 15 January 2007

Samantha S.

Position: Director

Appointed: 08 July 2002

Resigned: 03 May 2007

Paul A.

Position: Director

Appointed: 16 March 2002

Resigned: 01 February 2006

Jean W.

Position: Director

Appointed: 21 October 1998

Resigned: 24 July 2015

Constance W.

Position: Director

Appointed: 21 October 1998

Resigned: 01 March 2001

Jean W.

Position: Secretary

Appointed: 21 October 1998

Resigned: 01 December 2008

Paul L.

Position: Director

Appointed: 14 December 1997

Resigned: 21 October 1998

Paul C.

Position: Director

Appointed: 14 December 1997

Resigned: 08 July 2002

Jean S.

Position: Director

Appointed: 02 October 1997

Resigned: 21 October 1998

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1997

Resigned: 02 October 1997

Gerald S.

Position: Secretary

Appointed: 02 October 1997

Resigned: 21 October 1998

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 02 October 1997

Resigned: 21 October 1998

Company previous names

4 Kennington Road March 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4444
Net Assets Liabilities4444
Other
Number Shares Allotted 444
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements