KENT SALADS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3JJ

Company number 01442204
Status Active
Incorporation Date 6 August 1979
Company Type Private Limited Company
Address FITZROY PLACE 5TH FLOOR, 8 MORTIMER STREET, LONDON, ENGLAND, W1T 3JJ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Agust Gudmundsson on 8 December 2016; Appointment of Mr Simon Witham as a secretary on 8 December 2016. The most likely internet sites of KENT SALADS LIMITED are www.kentsalads.co.uk, and www.kent-salads.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Kent Salads Limited is a Private Limited Company. The company registration number is 01442204. Kent Salads Limited has been working since 06 August 1979. The present status of the company is Active. The registered address of Kent Salads Limited is Fitzroy Place 5th Floor 8 Mortimer Street London England W1t 3jj. . WITHAM, Simon is a Secretary of the company. GUDMUNDSSON, Agust is a Director of the company. Secretary DURRANT, Dawn Elizabeth has been resigned. Secretary JOWETT, Jonathan David has been resigned. Secretary KAUSHAL, Sunita has been resigned. Secretary PUNNETT, Jolyon has been resigned. Secretary ROBERTSON, Neil Charles has been resigned. Secretary SCRIVEN, Jane Katherine has been resigned. Director DURRANT, Dawn Elizabeth has been resigned. Director HOWES, Richard David has been resigned. Director MACIELINSKI, Peter has been resigned. Director PULLEN, Jonathan Mark has been resigned. Director PUNNETT, Jolyon has been resigned. Director ROBERTSON, Neil Charles has been resigned. Director SCRIVEN, Jane Katherine has been resigned. Director SUGDEN, David Arnold has been resigned. Director VAN GEEST, Leonard Waling has been resigned. Director VOYLE, Gareth John has been resigned. Director WALLACE, Brian Godman has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
WITHAM, Simon
Appointed Date: 08 December 2016

Director
GUDMUNDSSON, Agust
Appointed Date: 22 May 2006
60 years old

Resigned Directors

Secretary
DURRANT, Dawn Elizabeth
Resigned: 25 November 2005
Appointed Date: 07 December 1999

Secretary
JOWETT, Jonathan David
Resigned: 31 March 2010
Appointed Date: 05 August 2009

Secretary
KAUSHAL, Sunita
Resigned: 29 October 2010
Appointed Date: 31 March 2010

Secretary
PUNNETT, Jolyon
Resigned: 05 August 2009
Appointed Date: 25 November 2005

Secretary
ROBERTSON, Neil Charles
Resigned: 07 December 1999
Appointed Date: 07 August 1998

Secretary
SCRIVEN, Jane Katherine
Resigned: 07 August 1998

Director
DURRANT, Dawn Elizabeth
Resigned: 25 November 2005
Appointed Date: 07 December 1999
59 years old

Director
HOWES, Richard David
Resigned: 15 October 2010
Appointed Date: 02 November 2007
56 years old

Director
MACIELINSKI, Peter
Resigned: 31 December 1998
86 years old

Director
PULLEN, Jonathan Mark
Resigned: 30 September 2005
Appointed Date: 21 November 1995
74 years old

Director
PUNNETT, Jolyon
Resigned: 16 July 2009
Appointed Date: 25 November 2005
68 years old

Director
ROBERTSON, Neil Charles
Resigned: 07 December 1999
Appointed Date: 07 August 1998
66 years old

Director
SCRIVEN, Jane Katherine
Resigned: 07 August 1998
Appointed Date: 01 July 1993
65 years old

Director
SUGDEN, David Arnold
Resigned: 10 January 1996
74 years old

Director
VAN GEEST, Leonard Waling
Resigned: 01 July 1993
75 years old

Director
VOYLE, Gareth John
Resigned: 26 May 2006
Appointed Date: 30 September 2005
66 years old

Director
WALLACE, Brian Godman
Resigned: 03 April 1995
71 years old

Persons With Significant Control

Bakkavor Foods Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENT SALADS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Director's details changed for Mr Agust Gudmundsson on 8 December 2016
14 Dec 2016
Appointment of Mr Simon Witham as a secretary on 8 December 2016
08 Dec 2016
Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016
03 Oct 2016
Accounts for a dormant company made up to 26 December 2015
...
... and 145 more events
30 Dec 1986
Full accounts made up to 31 March 1985

30 Dec 1986
Full accounts made up to 31 March 1985
13 Nov 1986
New director appointed

12 Jul 1986
Return made up to 31/12/85; full list of members
12 Jul 1986
Return made up to 31/12/85; full list of members

KENT SALADS LIMITED Charges

30 May 1991
Collaterial secured debenture
Delivered: 1 June 1991
Status: Satisfied on 16 October 1991
Persons entitled: British Coal Enterprise Limited
Description: Fixed and floating charges over the undertaking and all…
1 March 1991
Collateral debenture
Delivered: 22 March 1991
Status: Satisfied on 16 October 1991
Persons entitled: John Francis Fawcett
Description: The stock-in-trade work in progress pre-payments…
1 March 1991
Colateral debenture
Delivered: 22 March 1991
Status: Satisfied on 16 October 1991
Persons entitled: Peter Dudley Kemble Trust
Description: The stock-in-trade work in progress pre-payments…
1 March 1991
Collateral debenture
Delivered: 22 March 1991
Status: Satisfied on 16 October 1991
Persons entitled: Keeble Robert Holiday Thomas
Description: The stock-in trade work in progress pre-payments…
1 March 1991
Collateral debenture
Delivered: 22 March 1991
Status: Satisfied on 16 October 1991
Persons entitled: Redesdale Investments Limited
Description: The stock-in-trade work in progress pre-payments…
1 March 1991
Colleteral debenture
Delivered: 22 March 1991
Status: Satisfied on 16 October 1991
Persons entitled: Andrew Douglas Neil Hutchison
Description: With stock-in-trade work in progress pre-payments…
1 March 1991
Collateral debenture
Delivered: 22 March 1991
Status: Satisfied on 16 October 1991
Persons entitled: Howard Radley Carr
Description: The stock-in-trade work in progress pre-payments…
1 March 1991
Colalteral debenture
Delivered: 22 March 1991
Status: Satisfied on 16 October 1991
Persons entitled: Angh Roderick Finn
Description: The stock-in-trade work in progress pre-payments…
15 January 1991
Fixed charge
Delivered: 24 January 1991
Status: Satisfied on 16 October 1991
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
30 August 1989
Collateral debenture
Delivered: 13 September 1989
Status: Satisfied on 16 October 1991
Persons entitled: Redesdale Investments Limited
Description: Fixed and floating charges over the undertaking and all…
30 August 1989
Colleteral debenture
Delivered: 5 September 1989
Status: Satisfied on 16 October 1991
Persons entitled: 3I PLC
Description: F/C upon the stock-in-trade, work-in-progress pre-payments…
30 August 1989
Guarantee & debenture
Delivered: 5 September 1989
Status: Satisfied on 16 October 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1984
Single debenture
Delivered: 3 May 1984
Status: Satisfied on 4 November 1989
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…