THE KING'S TABLE (KENILWORTH) - KENILWORTH


Company Profile Company Filings

Overview

THE KING'S TABLE (KENILWORTH) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KENILWORTH UNITED KINGDOM and has the status: Dissolved - no longer trading.
THE KING'S TABLE (KENILWORTH) was incorporated 22 years ago on 18/11/2002 and has the registered number: 04592543. The accounts status is TOTAL EXEMPTION FULL.

THE KING'S TABLE (KENILWORTH) - KENILWORTH

This company is listed in the following categories:
56102 - Unlicensed restaurants and cafes
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2021

Registered Office

DALEWOOD
KENILWORTH
WARWICKSHIRE
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
K. T., KENILWORTH (until 07/11/2007)

Confirmation Statements

Last Statement Next Statement Due
18/11/2021 02/12/2022

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. DAVID HEWITT Aug 1944 British Director 2018-10-08 CURRENT
GEORGE JONES May 1943 British Director 2018-10-08 CURRENT
DAVID REGINALD LITTLEFORD Jun 1943 British Director 2016-08-11 CURRENT
MRS KATHLEEN LESLEY SHORTLEY Sep 1946 British Director 2019-10-07 CURRENT
MR NIGEL PETER JAMES HAWKE Secretary 2010-05-10 CURRENT
MR TIMOTHY REGINALD BREWER Aug 1955 British Director 2016-10-10 CURRENT
MS JESSIE PETTIGREW SHAW Dec 1938 British Director 2012-12-03 UNTIL 2018-10-08 RESIGNED
IAN DAVID FITZ-GERALD Mar 1940 Secretary 2005-08-30 UNTIL 2008-09-29 RESIGNED
PETER RICHARD REEVE Jul 1961 British Director 2005-08-30 UNTIL 2011-10-03 RESIGNED
MS KATHRYN ANNA HEPPINSTALL Jan 1974 British Director 2019-10-07 UNTIL 2020-10-06 RESIGNED
MRS MARGARET ANNE PERRY Jun 1948 British Director 2010-07-12 UNTIL 2016-10-10 RESIGNED
REV GAIL ANN PHILLIP Aug 1972 British Director 2018-01-01 UNTIL 2019-05-01 RESIGNED
REV KEITH JOHN MOBBERLEY Dec 1956 British Director 2013-10-07 UNTIL 2015-09-14 RESIGNED
KAREN MARY MILLS Jun 1957 British Director 2002-11-18 UNTIL 2005-08-30 RESIGNED
MARK WILLIAM KING Jan 1957 British Director 2007-10-29 UNTIL 2013-10-07 RESIGNED
PATRICIA ANN JONES May 1947 British Director 2002-11-18 UNTIL 2005-08-30 RESIGNED
JENNIFER ANN HIGGINS Oct 1943 British Director 2017-10-09 UNTIL 2020-03-31 RESIGNED
GWIDONA LIDIA ANNA PALEOLOG DONALD Aug 1957 British Director 2007-10-29 UNTIL 2009-10-05 RESIGNED
KAREN MARY MILLS Jun 1957 British Secretary 2002-11-18 UNTIL 2005-08-30 RESIGNED
MR HENRY WHITEMAN May 1935 British Director 2008-09-29 UNTIL 2010-08-31 RESIGNED
MRS KATHLEEN LESLEY SHORTLEY Sep 1946 British Director 2012-12-03 UNTIL 2018-10-08 RESIGNED
CANON REVD ROGER DYKE TURNER May 1939 British Director 2009-02-19 UNTIL 2013-10-07 RESIGNED
MRS GILLIAN MARGARET WALLACE Mar 1935 British Director 2010-07-12 UNTIL 2013-10-07 RESIGNED
MR. DAVID HEWITT Aug 1944 British Director 2009-06-02 UNTIL 2015-10-05 RESIGNED
NIGEL PETER JAMES HAWKE Jul 1955 British Director 2005-08-30 UNTIL 2011-10-03 RESIGNED
MRS GILL HEATH Nov 1947 British Director 2012-10-01 UNTIL 2016-10-10 RESIGNED
SAMANTHA JANE HAINES Jul 1965 British Director 2006-02-12 UNTIL 2010-10-04 RESIGNED
IAN DAVID FITZ-GERALD Mar 1940 Director 2005-08-30 UNTIL 2008-09-29 RESIGNED
JOAN KAREN EVERITT Oct 1962 British Director 2005-08-30 UNTIL 2006-01-23 RESIGNED
MRS PAULINE WINIFRED EDWARDS Dec 1932 British Director 2005-08-30 UNTIL 2008-07-30 RESIGNED
GERALD MARCUS DEELEY Apr 1937 British Director 2005-08-30 UNTIL 2008-09-29 RESIGNED
MRS JENNIFER MARGARET CORN Mar 1945 British Director 2010-12-13 UNTIL 2013-01-01 RESIGNED
MRS JENNIFER MARGARET CORN Mar 1945 British Director 2015-10-05 UNTIL 2018-10-08 RESIGNED
MRS CARMEL CATHERINE CLEARY Mar 1947 British Director 2002-11-18 UNTIL 2007-10-29 RESIGNED
DR JANE MICHELLE BRYAN Mar 1969 British Director 2015-12-07 UNTIL 2018-05-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.W.STANSBY & SONS LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ORCHARD COURT MANAGEMENT (LEAMINGTON SPA) LIMITED SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GERALD M. DEELEY & SONS LTD. COVENTRY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
COLLEGE OF MEDIATORS STOKE-ON-TRENT UNITED KINGDOM Active MICRO ENTITY 94120 - Activities of professional membership organizations
DRAPERS FIELDS MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
C P POWER & AUTOMATION LIMITED COVENTRY ENGLAND Active UNAUDITED ABRIDGED 46520 - Wholesale of electronic and telecommunications equipment and parts
BOUGHTON HOLDINGS BIRMINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CAPSS (UK) LIMITED COVENTRY Active UNAUDITED ABRIDGED 46520 - Wholesale of electronic and telecommunications equipment and parts
KING'S TABLE TRADING (KENILWORTH) COMMUNITY INTEREST COMPANY KENILWORTH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
XCENTA LIMITED RETFORD Dissolved... DORMANT 99999 - Dormant Company
MARK KING ARCHITECT LIMITED KENILWORTH Dissolved... TOTAL EXEMPTION FULL 71111 - Architectural activities
THEKENILWORTHCENTRE KENILWORTH Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
LONGFORD STORAGE LIMITED BIRMINGHAM UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
REEVIV LIMITED COVENTRY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management