KENMORE EAST LIMITED

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

    Company NameKENMORE EAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03953200
    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 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 AddressNo

    What were the previous names of KENMORE EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENMORE HEREFORD2 LIMITEDApr 10, 2000Apr 10, 2000
    SOUTHCAPE LIMITEDMar 21, 2000Mar 21, 2000

    What are the latest accounts for KENMORE EAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for KENMORE EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 2,843,534
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Mar 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 2,843,534
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 2,843,534
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Mar 21, 2013 with full list of shareholders

    3 pagesAR01

    Annual return made up to Mar 21, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Mar 21, 2011 with full list of shareholders

    3 pagesAR01

    Annual return made up to Mar 21, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a small company made up to Jun 30, 2010

    8 pagesAA

    Registered office address changed from * 58 Davies Street London W1K 5JF* on Sep 29, 2010

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of John Kennedy as a director

    2 pagesTM01

    Termination of appointment of Robert Brook as a director

    2 pagesTM01

    Statement of capital following an allotment of shares on Nov 27, 2009

    • Capital: GBP 1
    4 pagesSH01

    legacy

    3 pagesMG02

    Termination of appointment of Peter Mccall as a secretary

    1 pagesTM02

    Who are the officers of KENMORE EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritish110163980001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritish59050120004
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritish462890002
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritish104673590001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of KENMORE EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sovaria Limited
    Third Floor
    Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Apr 06, 2016
    Third Floor
    Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number07067504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KENMORE EAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Anglo Irish Bank Corporation
    Transactions
    • May 18, 2000Registration of a charge (395)
    • Nov 19, 2009Statement of satisfaction of a charge in full or part (MG02)

    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