Kennington
London
SE11 5DE
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2017(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Chivas House 72 Chancellors Road London W6 9RS |
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(93 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Finance Officer |
Country of Residence | Hong Kong |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Mr Robert David Gilchrist |
---|---|
Date of Birth | November 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(65 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Bridge Cottage West Compton Shepton Mallet Somerset BA4 4PD |
Director Name | Peter William Rosewell |
---|---|
Date of Birth | January 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | Ridgeway House Penn Lane Hardington Mandeville Yeovil Somerset BA22 9PQ |
Director Name | John Michael Tomlinson |
---|---|
Date of Birth | August 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Chartered Secretary |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Mr Ronald Edmund Weeks |
---|---|
Date of Birth | May 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(65 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 12 December 1992) |
Role | Company Director |
Correspondence Address | Rosemount 50 Delta Road Chobham Woking Surrey GU24 8PZ |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | David Scotland |
---|---|
Date of Birth | February 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(65 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Neat Lane Pilton Shepton Mallet Somerset BA4 4NU |
Director Name | Joseph Michael Wooters |
---|---|
Date of Birth | September 1944 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Director Name | Peter Adrian Kinnear Wood |
---|---|
Date of Birth | July 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(68 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | Aller House Chapel Allerton Axbridge Somerset BS26 2AD |
Director Name | Iain Norris James Artis |
---|---|
Date of Birth | January 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(68 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(68 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(68 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(69 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Mr Michael Peter Bennett |
---|---|
Date of Birth | March 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(70 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 45 Drakes Way Portishead Bristol BS20 6LD |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(70 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2003) |
Role | Accountant |
Correspondence Address | Top Floor Flat 14-15 Weymouth Mews London W1E 7EA |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(73 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(74 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(74 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Maria Jayne Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 6 Penn Lea Road Weston Bath BA1 3RA |
Secretary Name | Victoria Claire Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 2005) |
Role | Senior Legal Advisor |
Correspondence Address | 5 Cyril Mansions Prince Of Wales Driv London SW11 4HR |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(78 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(78 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(79 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(79 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(80 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(81 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Telephone | 01749 343300 |
---|---|
Telephone region | Shepton Mallet |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
20k at £0.01 | Allied Domecq Spirits & Wine LTD 42.12% B Preference |
---|---|
17.5k at £0.01 | Allied Domecq Spirits & Wine LTD 36.82% A Preference |
9.9k at £0.01 | Allied Domecq Spirits & Wine LTD 20.85% Ordinary |
33 at £0.01 | Executors Of R.h. Wordsworth 0.07% Ordinary |
33 at £0.01 | Mrs H.d.e. O'neill Flanagan 0.07% Ordinary |
34 at £0.01 | Mrs J.d. Maunder 0.07% Ordinary |
Latest Accounts | 30 June 2019 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 June 2020 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2021 (3 months, 1 week from now) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
---|---|
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Statement by directors (1 page) |
10 April 2014 | Solvency statement dated 04/04/14 (1 page) |
10 April 2014 | Resolutions
|
31 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Memorandum and Articles of Association (4 pages) |
13 June 2013 | Resolutions
|
27 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
13 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
29 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
30 October 2006 | Auditor's resignation (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavillions bridgwater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
19 June 2006 | New director appointed (7 pages) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
10 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
7 May 2004 | Director's particulars changed (1 page) |
18 February 2004 | Full accounts made up to 31 August 2003 (13 pages) |
12 August 2003 | New secretary appointed (1 page) |
12 August 2003 | Secretary resigned (1 page) |
2 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
16 January 2003 | Full accounts made up to 31 August 2002 (13 pages) |
1 October 2002 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 01/06/02; full list of members (4 pages) |
19 December 2001 | Full accounts made up to 31 August 2001 (14 pages) |
11 December 2001 | Secretary's particulars changed (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (1 page) |
17 September 2001 | New director appointed (2 pages) |
6 September 2001 | Resolutions
|
2 July 2001 | Return made up to 01/06/01; full list of members (4 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
22 May 2000 | New director appointed (4 pages) |
18 May 2000 | Director resigned (1 page) |
18 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
12 October 1999 | New director appointed (3 pages) |
21 September 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 09/06/99; full list of members (12 pages) |
4 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
14 July 1998 | Return made up to 01/06/98; full list of members (12 pages) |
3 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
22 January 1998 | Director resigned (1 page) |
29 July 1997 | Director's particulars changed (1 page) |
30 June 1997 | Return made up to 09/06/97; full list of members (12 pages) |
25 June 1997 | New director appointed (3 pages) |
23 June 1997 | New director appointed (2 pages) |
16 May 1997 | Auditor's resignation (1 page) |
10 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
13 February 1997 | Director resigned (1 page) |
2 September 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
28 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | Return made up to 09/06/96; full list of members (13 pages) |
29 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
22 March 1996 | Director's particulars changed (2 pages) |
29 January 1996 | New director appointed (3 pages) |
28 January 1996 | New secretary appointed;new director appointed (3 pages) |
29 June 1995 | Return made up to 09/06/95; full list of members (14 pages) |
29 July 1994 | Full accounts made up to 28 February 1994 (12 pages) |
3 September 1992 | Full accounts made up to 29 February 1992 (11 pages) |
15 August 1991 | Return made up to 10/08/91; full list of members (8 pages) |
21 February 1991 | Return made up to 10/08/90; full list of members; amend (7 pages) |
18 September 1990 | Full accounts made up to 28 February 1990 (10 pages) |
8 January 1990 | Full accounts made up to 28 February 1989 (10 pages) |
12 June 1989 | Full accounts made up to 27 February 1988 (9 pages) |
8 June 1988 | Return made up to 31/12/87; full list of members (11 pages) |
23 March 1988 | Full accounts made up to 28 February 1987 (9 pages) |
30 January 1987 | Full accounts made up to 1 March 1986 (12 pages) |
30 January 1987 | Full accounts made up to 1 March 1986 (12 pages) |
2 September 1986 | Return made up to 01/08/86; full list of members (4 pages) |
26 February 1960 | Resolutions
|
26 March 1927 | Incorporation (40 pages) |
24 March 1927 | Increase in nominal capital (2 pages) |