KENWOOD SECRETARIES LIMITED

KENWOOD SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKENWOOD SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03894552
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KENWOOD SECRETARIES LIMITED?

    • Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities

    Where is KENWOOD SECRETARIES LIMITED located?

    Registered Office Address
    80 Coleman Street
    EC2R 5BJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KENWOOD SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCK SECRETARIES LIMITEDDec 10, 1999Dec 10, 1999

    What are the latest accounts for KENWOOD SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KENWOOD SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for KENWOOD SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Charles Collis as a director on Jan 28, 2026

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Notification of James Alexander Horne as a person with significant control on Aug 29, 2023

    2 pagesPSC01

    Cessation of John Charles Collis as a person with significant control on Aug 29, 2023

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 10, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr John Charles Collis on Nov 24, 2022

    2 pagesCH01

    Change of details for Mr John Charles Collis as a person with significant control on Oct 21, 2022

    2 pagesPSC04

    Appointment of Mr. James Horne as a secretary on Oct 25, 2022

    2 pagesAP03

    Director's details changed for Mr John Charles Collis on Oct 25, 2022

    2 pagesCH01

    Director's details changed for Mr. James Alexander Horne on Oct 01, 2022

    2 pagesCH01

    Registered office address changed from 110 Gloucester Avenue London NW1 8HX to 80 Coleman Street London EC2R 5BJ on Oct 21, 2022

    1 pagesAD01

    Appointment of Mr. James Alexander Horne as a director on May 26, 2022

    2 pagesAP01

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Who are the officers of KENWOOD SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, James, Mr.
    Coleman Street
    EC2R 5BJ London
    80
    England
    Secretary
    Coleman Street
    EC2R 5BJ London
    80
    England
    301513090001
    HORNE, James Alexander
    Coleman Street
    EC2R 5BJ London
    80
    England
    Director
    Coleman Street
    EC2R 5BJ London
    80
    England
    EnglandBritish146242420002
    DJUMABAEVA WOOD, Aselle
    64 Clifton Street
    EC2A 4HB London
    Secretary
    64 Clifton Street
    EC2A 4HB London
    Irish117372760001
    FOUQUES, Amelie Marie
    64 Clifton Street
    EC2A 4HB London
    Secretary
    64 Clifton Street
    EC2A 4HB London
    French126327490001
    GRAY, Andrew Jon
    4 Hillrise
    High Street
    TN21 8LU Heathfield
    East Sussex
    Secretary
    4 Hillrise
    High Street
    TN21 8LU Heathfield
    East Sussex
    British98232560001
    GRIFFITHS, Martine
    Bramaca
    Back Lane, Horsmonden
    TN12 8NJ Tonbridge
    Kent
    Secretary
    Bramaca
    Back Lane, Horsmonden
    TN12 8NJ Tonbridge
    Kent
    British58675750002
    KEOGH, Marie Catherine
    The Lilies
    Bonchurch Shute
    PO38 1NU Ventnor
    Isle Of Wight
    Secretary
    The Lilies
    Bonchurch Shute
    PO38 1NU Ventnor
    Isle Of Wight
    British100801640001
    TAPIA, Yovani
    64 Clifton Street
    London
    EC2A 4HB
    Secretary
    64 Clifton Street
    London
    EC2A 4HB
    148463670001
    CAISLEY, Alastair George
    Broadhembury House Treblers Road
    TN6 3RL Crowborough
    East Sussex
    Director
    Broadhembury House Treblers Road
    TN6 3RL Crowborough
    East Sussex
    United KingdomBritish32533910002
    COLLIS, John Charles
    Coleman Street
    EC2R 5BJ London
    80
    England
    Director
    Coleman Street
    EC2R 5BJ London
    80
    England
    EnglandBritish113350220005
    JUDD, Simon James Frederic
    92 Camden Park
    TN2 5BB Tunbridge Wells
    Kent
    Director
    92 Camden Park
    TN2 5BB Tunbridge Wells
    Kent
    United KingdomBritish28457840002
    KEOGH, Malcolm Christopher
    The Lilies
    Bonchurch Shute
    PO38 1NU Ventnor
    Isle Of Wight
    Director
    The Lilies
    Bonchurch Shute
    PO38 1NU Ventnor
    Isle Of Wight
    British69679430008
    KEOGH, Marie Catherine
    The Lilies
    Bonchurch Shute
    PO38 1NU Ventnor
    Isle Of Wight
    Director
    The Lilies
    Bonchurch Shute
    PO38 1NU Ventnor
    Isle Of Wight
    British100801640001
    MARCHAND, Alain Pierre
    7 Patagonia House Pembury Road
    TN2 3DL Tunbridge Wells
    Kent
    Director
    7 Patagonia House Pembury Road
    TN2 3DL Tunbridge Wells
    Kent
    EnglandFrench76665070005

    Who are the persons with significant control of KENWOOD SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Alexander Horne
    Coleman Street
    EC2R 5BJ London
    80
    England
    Aug 29, 2023
    Coleman Street
    EC2R 5BJ London
    80
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr John Charles Collis
    Coleman Street
    EC2R 5BJ London
    80
    England
    Apr 06, 2016
    Coleman Street
    EC2R 5BJ London
    80
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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