Company NameKenmont Engineering Co Limited
Company StatusDissolved
Company Number00553929
CategoryPrivate Limited Company
Incorporation Date29 August 1955(68 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David William Arthur Lumley Temple
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(36 years, 12 months after company formation)
Appointment Duration25 years, 5 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMrs Sarah Louise Temple
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(36 years, 12 months after company formation)
Appointment Duration25 years, 5 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMrs Sarah Louise Temple
NationalityBritish
StatusClosed
Appointed17 August 1992(36 years, 12 months after company formation)
Appointment Duration25 years, 5 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA

Location

Registered Address140 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1.5k at £1David William Arthur Lumley Temple
75.00%
Non-cumulative Preference
250 at £1David William Arthur Lumley Temple
12.50%
Ordinary
250 at £1Sarah Louise Temple
12.50%
Ordinary

Financials

Year2014
Net Worth£10,605
Cash£100
Current Liabilities£53,714

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

11 December 2000Delivered on: 22 December 2000
Satisfied on: 25 March 2010
Persons entitled: Sarah Louise Temple

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
6 May 1993Delivered on: 20 May 1993
Satisfied on: 25 March 2010
Persons entitled: Godfrey Roger Reid

Classification: Debenture
Secured details: £150,000 and all other moneys due or to become due from the company to the chargee.
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.
Fully Satisfied
29 November 1988Delivered on: 6 December 1988
Satisfied on: 25 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property & assets in scotland.. 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.
Fully Satisfied
12 May 1986Delivered on: 14 May 1986
Satisfied on: 25 March 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land & buildings on north side of rigeley mews & the site of rigeley mews london NW10 (title no 239102).
Fully Satisfied
12 May 1986Delivered on: 14 May 1986
Satisfied on: 25 March 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property beta works rigeley mews london NW10 (title no 165750).
Fully Satisfied
12 May 1986Delivered on: 14 May 1986
Satisfied on: 25 March 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 12 waldo rd london. NW10 (title no ln 61644).
Fully Satisfied
12 May 1986Delivered on: 14 May 1986
Satisfied on: 25 March 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings in rigeley mews london NW10 (title no 65322).
Fully Satisfied
12 December 1985Delivered on: 19 December 1985
Satisfied on: 25 March 2010
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the rear of 12 waldo road and on the north side of ridgeley mews, harlesdon, london NW10.
Fully Satisfied
8 March 1963Delivered on: 11 March 1963
Satisfied on: 25 March 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc. not exceeding £7,500.
Particulars: Business premises at rigeley mews, kenmount gardens, london, nw.10.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2017Notification of David William Arthur Lumley Temple as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Sarah Louise Temple as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of David William Arthur Lumley Temple as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of Sarah Louise Temple as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000
(5 pages)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000
(5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 August 2014Director's details changed for Mr David William Arthur Lumley Temple on 17 August 2014 (2 pages)
20 August 2014Secretary's details changed for Mrs Sarah Louise Temple on 17 August 2014 (1 page)
20 August 2014Director's details changed for Mrs Sarah Louise Temple on 17 August 2014 (2 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000
(6 pages)
20 August 2014Secretary's details changed for Mrs Sarah Louise Temple on 17 August 2014 (1 page)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000
(6 pages)
20 August 2014Director's details changed for Mrs Sarah Louise Temple on 17 August 2014 (2 pages)
20 August 2014Director's details changed for Mr David William Arthur Lumley Temple on 17 August 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,000
(6 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,000
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 August 2012Director's details changed for Sarah Louise Temple on 16 May 2012 (2 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
29 August 2012Director's details changed for Sarah Louise Temple on 16 May 2012 (2 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 June 2012Director's details changed for Sarah Louise Temple on 16 May 2012 (3 pages)
12 June 2012Director's details changed for David William Arthur Lumley Temple on 16 May 2012 (3 pages)
12 June 2012Director's details changed for David William Arthur Lumley Temple on 16 May 2012 (3 pages)
12 June 2012Secretary's details changed for Sarah Louise Temple on 16 May 2012 (3 pages)
12 June 2012Secretary's details changed for Sarah Louise Temple on 16 May 2012 (3 pages)
12 June 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Sarah Louise Temple on 16 May 2012 (3 pages)
12 June 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 12 June 2012 (2 pages)
21 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 March 2011Secretary's details changed for Sarah Louise Temple on 7 December 2010 (2 pages)
24 March 2011Secretary's details changed for Sarah Louise Temple on 7 December 2010 (2 pages)
24 March 2011Director's details changed for Sarah Louise Temple on 7 December 2010 (2 pages)
24 March 2011Secretary's details changed for Sarah Louise Temple on 7 December 2010 (2 pages)
24 March 2011Director's details changed for Sarah Louise Temple on 7 December 2010 (2 pages)
24 March 2011Director's details changed for Sarah Louise Temple on 7 December 2010 (2 pages)
24 March 2011Director's details changed for David William Arthur Lumley Temple on 7 December 2010 (2 pages)
24 March 2011Director's details changed for David William Arthur Lumley Temple on 7 December 2010 (2 pages)
24 March 2011Director's details changed for David William Arthur Lumley Temple on 7 December 2010 (2 pages)
22 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page)
26 October 2010Director's details changed for David William Arthur Lumley Temple on 23 March 2010 (2 pages)
26 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for David William Arthur Lumley Temple on 23 March 2010 (2 pages)
26 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 March 2010Secretary's details changed for Sarah Louise Temple on 23 March 2010 (1 page)
25 March 2010Secretary's details changed for Sarah Louise Temple on 23 March 2010 (1 page)
25 March 2010Director's details changed for Sarah Louise Temple on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Sarah Louise Temple on 23 March 2010 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages)
7 September 2009Return made up to 17/08/09; full list of members (4 pages)
7 September 2009Return made up to 17/08/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 October 2008Return made up to 17/08/08; full list of members (4 pages)
28 October 2008Return made up to 17/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
20 August 2007Location of register of members (1 page)
20 August 2007Location of register of members (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 October 2006Return made up to 17/08/06; full list of members (3 pages)
3 October 2006Return made up to 17/08/06; full list of members (3 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 October 2005Registered office changed on 18/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
18 October 2005Return made up to 17/08/05; full list of members (3 pages)
18 October 2005Return made up to 17/08/05; full list of members (3 pages)
18 October 2005Registered office changed on 18/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
10 November 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 November 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 October 2003Return made up to 17/08/03; full list of members (6 pages)
2 October 2003Return made up to 17/08/03; full list of members (6 pages)
30 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
30 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
30 December 2002Location of register of members (1 page)
30 December 2002Registered office changed on 30/12/02 from: 48 portland place london W1N 4AJ (1 page)
30 December 2002Return made up to 17/08/02; full list of members (6 pages)
30 December 2002Registered office changed on 30/12/02 from: 48 portland place london W1N 4AJ (1 page)
30 December 2002Location of register of members (1 page)
30 December 2002Return made up to 17/08/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 March 2002Secretary's particulars changed;director's particulars changed (1 page)
20 March 2002Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Return made up to 17/08/01; full list of members (6 pages)
10 September 2001Return made up to 17/08/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
23 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
23 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 August 2000Return made up to 17/08/00; full list of members (6 pages)
22 August 2000Return made up to 17/08/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 17/08/99; full list of members (6 pages)
19 October 1999Return made up to 17/08/99; full list of members (6 pages)
28 April 1999Return made up to 17/08/98; full list of members (6 pages)
28 April 1999Return made up to 17/08/98; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Return made up to 17/08/97; full list of members (6 pages)
27 August 1997Return made up to 17/08/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
29 November 1994Return made up to 17/08/94; full list of members (7 pages)
29 November 1994Return made up to 17/08/94; full list of members (7 pages)
10 December 1955Allotment of shares (2 pages)
10 December 1955Allotment of shares (2 pages)
29 August 1955Incorporation (16 pages)
29 August 1955Incorporation (16 pages)