London
EC3V 9DF
Director Name | Dr Charles Richard Kenchington |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(27 years after company formation) |
Appointment Duration | 4 years (resigned 03 June 1995) |
Role | Medical Practitioner |
Correspondence Address | Lawside Of Heads Glassford Strathaven Lanarkshire |
Director Name | Mr Charles Richard Kenchington |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(27 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 30 June 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hope Bagot Nr Ludlow Shropshire SY8 3AF Wales |
Secretary Name | Mrs Janice Suzanne Kenchington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(27 years after company formation) |
Appointment Duration | 26 years, 10 months (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Hope Bagot Nr Ludlow Shropshire SY8 3AF Wales |
Director Name | Mr William Henry Kenchington |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1995(31 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 10 April 2018) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Cuilt Brae Downs Road East Studdal Dover Kent CT15 5DA |
Director Name | Mrs Janice Suzanne Kenchington |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(31 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 10 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Rectory Hope Bagot Ludlow Shropshire SY8 3AF Wales |
Director Name | Dr Rebecca Selina Middleton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southcott Manor Southcott Pewsey Wiltshire SN9 5JF |
Director Name | Ms Dianne Muriel Levinson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2018(53 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor, One George Yard London EC3V 9DF |
Registered Address | Lower Ground Floor, One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
34 at £1 | Janice Suzanne Kenchington 34.00% Ordinary |
---|---|
33 at £1 | Charles Richard Kenchington 33.00% Ordinary |
33 at £1 | Kenchington LTD 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280,069 |
Cash | £16,205 |
Current Liabilities | £8,939 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 June 1969 | Delivered on: 25 June 1969 Persons entitled: Lloyds Bank LTD Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the corner of heath lane and hagley road oldswinford, worcester. Outstanding |
---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
26 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Termination of appointment of Charles Richard Kenchington as a director on 30 June 2015 (1 page) |
20 April 2016 | Appointment of Mrs Rebecca Selina Middleton as a director on 30 June 2015 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Director's details changed for Mr William Henry Kenchington on 2 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mrs Janice Suzanne Kenchington on 2 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr William Henry Kenchington on 2 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Charles Richard Kenchington on 2 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Charles Richard Kenchington on 2 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mrs Janice Suzanne Kenchington on 2 June 2011 (2 pages) |
28 June 2010 | Director's details changed for Mrs Janice Suzanne Kenchington on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Charles Richard Kenchington on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Charles Richard Kenchington on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr William Henry Kenchington on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Janice Suzanne Kenchington on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr William Henry Kenchington on 1 June 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Director and secretary's change of particulars / janice kenchington / 02/06/2009 (1 page) |
15 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from the old rectory hope bagot. ludlow salop SY8 3AF (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 July 2003 | Return made up to 02/06/03; full list of members (8 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 July 2002 | Return made up to 02/06/02; full list of members (8 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 July 2001 | Return made up to 02/06/01; full list of members (8 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
23 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 June 1998 | Return made up to 02/06/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
28 June 1996 | Return made up to 02/06/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 May 1996 | Resolutions
|
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 September 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Director resigned (2 pages) |
30 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |