KENMORE EAST LIMITED
Overview
| Company Name | KENMORE EAST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03953200 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KENMORE EAST LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is KENMORE EAST LIMITED located?
| Registered Office Address | The Broadgate Tower Third Floor Primrose Street EC2A 2RS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KENMORE EAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| KENMORE HEREFORD2 LIMITED | Apr 10, 2000 | Apr 10, 2000 |
| SOUTHCAPE LIMITED | Mar 21, 2000 | Mar 21, 2000 |
What are the latest accounts for KENMORE EAST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for KENMORE EAST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 21, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Mar 21, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2010 | 8 pages | AA | ||||||||||
Registered office address changed from * 58 Davies Street London W1K 5JF* on Sep 29, 2010 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of John Kennedy as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Brook as a director | 2 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Nov 27, 2009
| 4 pages | SH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Peter Mccall as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of KENMORE EAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Andrew Edward | Director | Craigend 2 Cromwell Road EH39 4LZ North Berwick East Lothian | Scotland | British | 110163980001 | |||||
| BROWN, John Kenneth | Secretary | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | British | 462890002 | ||||||
| MCCALL, Peter Michael | Secretary | 19 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | 119269620001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BROOK, Robert William Middleton | Director | Ashchurch Park Villas W12 9SP London 9 | United Kingdom | British | 59050120004 | |||||
| BROWN, John Kenneth | Director | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | Scotland | British | 462890002 | |||||
| KENNEDY, John Anthony Bingham | Director | Newhall Carlops EH26 9LY Penicuik Midlothian | Scotland | British | 71043680001 | |||||
| ROBSON, Ronald Alexander | Director | 19 Glasclune Gardens EH39 4RB North Berwick East Lothian | Scotland | British | 104673590001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of KENMORE EAST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sovaria Limited | Apr 06, 2016 | Third Floor Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KENMORE EAST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 16, 2000 Delivered On May 18, 2000 | Satisfied | Amount secured All liabilities of the company or any other borrower (as defined) to the chargee under or arising from the facility agreement (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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