YOUNG KENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameYOUNG KENT
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03328952
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YOUNG KENT?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is YOUNG KENT located?

    Registered Office Address
    36 Hedley Street
    ME14 5AD Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of YOUNG KENT?

    Previous Company Names
    Company NameFromUntil
    KENT YOUTH.Aug 02, 2001Aug 02, 2001
    KENT YOUTH ASSOCIATIONMar 31, 1998Mar 31, 1998
    KENT ASSOCIATION OF YOUTH CLUBS Mar 06, 1997Mar 06, 1997

    What are the latest accounts for YOUNG KENT?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for YOUNG KENT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Aug 23, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2018

    24 pagesAA

    Confirmation statement made on Aug 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Landry as a director on Oct 05, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    25 pagesAA

    Confirmation statement made on Aug 23, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Peter Victor Martin as a director on Mar 20, 2017

    2 pagesAP01

    Appointment of Ms Janet Mary Stephens as a director on Mar 20, 2017

    2 pagesAP01

    Appointment of Ms Sarah Anne Landry as a director on Mar 20, 2017

    2 pagesAP01

    Appointment of Ms Andrea Ashman as a director on Mar 20, 2017

    2 pagesAP01

    Termination of appointment of Alan Bernstein as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Timothy Norman Lister as a director on Aug 30, 2017

    1 pagesTM01

    Termination of appointment of Rupert Patrick Allinson as a director on Aug 30, 2017

    1 pagesTM01

    Termination of appointment of Andrew James Steel as a director on Oct 14, 2015

    1 pagesTM01

    Termination of appointment of Rebecca Martin as a director on Sep 27, 2016

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2016

    28 pagesAA

    Confirmation statement made on Aug 23, 2016 with updates

    4 pagesCS01

    Termination of appointment of Terry Hewett as a director on Sep 01, 2015

    1 pagesTM01

    Annual return made up to Aug 23, 2015 no member list

    6 pagesAR01

    Full accounts made up to Mar 31, 2015

    28 pagesAA

    Who are the officers of YOUNG KENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHMAN, Andrea
    Discovery Road
    Bearsted
    ME15 8HF Maidstone
    28
    England
    Director
    Discovery Road
    Bearsted
    ME15 8HF Maidstone
    28
    England
    United KingdomBritish193240430001
    HARDY, Carole Ann
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    Director
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    EnglandBritish169762760001
    MARSH, Robert John
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    Director
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    United KingdomBritish169762270001
    MARTIN, Peter Victor
    520 Pilgrims Way
    Wouldham
    ME1 3RB Rochester
    Woodbanks
    England
    Director
    520 Pilgrims Way
    Wouldham
    ME1 3RB Rochester
    Woodbanks
    England
    United KingdomBritish27060120002
    STEPHENS, Janet Mary
    Golding Close
    ME1 2QY Rochester
    14
    Kent
    England
    Director
    Golding Close
    ME1 2QY Rochester
    14
    Kent
    England
    United KingdomBritish98067090001
    CLEWES, Graham Charles
    10 Ash Road
    DA3 8BQ Hartley
    Kent
    Secretary
    10 Ash Road
    DA3 8BQ Hartley
    Kent
    British91003680003
    PAPADEMETRIE, Susan
    Liatwatch Sutton Road
    Langley
    ME17 3NF Maidstone
    Kent
    Secretary
    Liatwatch Sutton Road
    Langley
    ME17 3NF Maidstone
    Kent
    British51673950001
    RICE, James Leonard
    27 The Old Yews
    New Barn
    DA3 7JS Longfield
    Kent
    Secretary
    27 The Old Yews
    New Barn
    DA3 7JS Longfield
    Kent
    British4165770001
    RICE, James Leonard
    27 The Old Yews
    New Barn
    DA3 7JS Longfield
    Kent
    Secretary
    27 The Old Yews
    New Barn
    DA3 7JS Longfield
    Kent
    British4165770001
    ALGAR, Mark Robert
    57 The Street
    Cobham
    DA12 3BX Gravesend
    Kent
    Director
    57 The Street
    Cobham
    DA12 3BX Gravesend
    Kent
    British56569370001
    ALLINSON, Rupert Patrick
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    Director
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    EnglandBritish64986020001
    AUST, John Derek
    7 High Pines
    Homefield Road
    CR6 9HQ Warlingham
    Surrey
    Director
    7 High Pines
    Homefield Road
    CR6 9HQ Warlingham
    Surrey
    United KingdomBritish11286670004
    AUSTIN-BROOKS, John William
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    Director
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    EnglandBritish178429320001
    BANCROFT, James
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    Director
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    United KingdomBritish160537270001
    BERNSTEIN, Alan
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    Director
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    EnglandBritish96372810001
    BIRRELL, Lois Denise
    New Hythe Lane
    Larkfield
    ME20 6SG Aylesford
    Messenger House
    Kent
    United Kingdom
    Director
    New Hythe Lane
    Larkfield
    ME20 6SG Aylesford
    Messenger House
    Kent
    United Kingdom
    United KingdomBritish137152950001
    BISH, Micky
    73 Grove Road
    ME15 9AU Maidstone
    Kent
    Director
    73 Grove Road
    ME15 9AU Maidstone
    Kent
    United KingdomBritish58425610001
    BLOW, Stanley
    Lion And Lamb Cottage Pear Tree Row
    Sutton Road Langley
    ME17 3NF Maidstone
    Kent
    Director
    Lion And Lamb Cottage Pear Tree Row
    Sutton Road Langley
    ME17 3NF Maidstone
    Kent
    British57233390001
    BOORMAN, Edwin Roy Pratt
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    Director
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    United KingdomBritish35538290001
    CAMBELL-SMITH, Robert, Rev Canon
    The Vicarage
    Goudhurst
    TN17 1AN Cranbrook
    Kent
    Director
    The Vicarage
    Goudhurst
    TN17 1AN Cranbrook
    Kent
    British57746430001
    CLARKE, Paul
    13 Meadow Walk
    ME15 7RY Maidstone
    Kent
    Director
    13 Meadow Walk
    ME15 7RY Maidstone
    Kent
    British43843780001
    CLOUT, Barry
    21 Taverners Road
    ME8 9AW Rainham
    Kent
    Director
    21 Taverners Road
    ME8 9AW Rainham
    Kent
    United KingdomBritish43843820001
    COLLINS, Belinda Marie
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    Director
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    United KingdomBritish151541570001
    COOMBS, Peter John
    92 Canterbury Road
    Lydden
    CT15 7ET Dover
    Kent
    Director
    92 Canterbury Road
    Lydden
    CT15 7ET Dover
    Kent
    British51673940001
    DHADWAL, Paramjot Kaur Sarai
    Tera Ghar 254 Brompton Farm Road
    Frindsbury
    ME2 3NP Rochester
    Kent
    Director
    Tera Ghar 254 Brompton Farm Road
    Frindsbury
    ME2 3NP Rochester
    Kent
    EnglandBritish89850760001
    DIMENT, Elizabeth Diane
    59 Acorn Grove
    Ditton
    ME20 6EL Aylesford
    Kent
    Director
    59 Acorn Grove
    Ditton
    ME20 6EL Aylesford
    Kent
    British96748860001
    EASON, Richard Mark Lloyd
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    Director
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    United KingdomBritish29965770001
    EVERETT, John
    36 Willow Rise
    Downswood
    ME15 8XR Maidstone
    Kent
    Director
    36 Willow Rise
    Downswood
    ME15 8XR Maidstone
    Kent
    British56854790002
    FOWLE, Andrew James
    25 Clifton Close
    Strood
    ME2 2HG Rochester
    Kent
    Director
    25 Clifton Close
    Strood
    ME2 2HG Rochester
    Kent
    British56854750001
    FROWDE, Peter Roderick
    Hillcrest Preston Hill
    Wingham
    CT3 1DB Canterbury
    Kent
    Director
    Hillcrest Preston Hill
    Wingham
    CT3 1DB Canterbury
    Kent
    EnglandBritish23009860001
    GEORGE, Marisa
    305 Rochester Road
    Burham
    ME1 3RS Rochester
    Kent
    Director
    305 Rochester Road
    Burham
    ME1 3RS Rochester
    Kent
    British59864210001
    GILBERT, Sarah
    New Hythe Lane
    Larkfield
    ME20 6SG Aylesford
    Messenger House
    Kent
    United Kingdom
    Director
    New Hythe Lane
    Larkfield
    ME20 6SG Aylesford
    Messenger House
    Kent
    United Kingdom
    United KingdomBritish137242590001
    HAWKER, Sharon Louise
    1 Sittingbourne Road
    ME14 5ER Maidstone
    Kent
    Director
    1 Sittingbourne Road
    ME14 5ER Maidstone
    Kent
    British70976250001
    HEWETT, Terry
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    Director
    Hedley Street
    ME14 5AD Maidstone
    36
    Kent
    United Kingdom
    United KingdomBritish155005740001
    HOLMES, Joanne Mary
    New Hythe Lane
    Larkfield
    ME20 6SG Aylesford
    Messenger House
    Kent
    United Kingdom
    Director
    New Hythe Lane
    Larkfield
    ME20 6SG Aylesford
    Messenger House
    Kent
    United Kingdom
    United KingdomBritish131578350001

    What are the latest statements on persons with significant control for YOUNG KENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does YOUNG KENT have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 20, 2012
    Delivered On Dec 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company
    Short particulars
    F/H land and building k/a 36 hedley street, maidstone, kent t/no K306460.
    Persons Entitled
    • Kent Youth Trust
    Transactions
    • Dec 22, 2012Registration of a charge (MG01)
    • May 07, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0