Company NameKempson House Limited
DirectorsAnne Louise Higginbottom and Roderick John Harrington
Company StatusActive
Company Number00997960
CategoryPrivate Limited Company
Incorporation Date23 December 1970(53 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnne Louise Higginbottom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(44 years after company formation)
Appointment Duration9 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Roderick John Harrington
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(49 years after company formation)
Appointment Duration4 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 June 2000(29 years, 6 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameRoger Birkby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(20 years, 11 months after company formation)
Appointment Duration12 years (resigned 30 December 2003)
RoleSolicitor
Correspondence Address23 Old Queen Street
London
SW1H 9JA
Director NameAnthony Colin Graves
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressBramblings
12 Park Road
Limpsfield Oxted
Surrey
RH8 0AW
Director NameRobin Humphry Hill
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 1994)
RoleChartered Accountant
Correspondence Address4 Little Austins Road
Farnham
Surrey
GU9 8JR
Director NameThomas Anthony Kay
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressPebble Beach House
Strange Garden Estate
Bognor Regis
West Sussex
PO21 4AL
Secretary NamePiers John Sherlock Hubbard
NationalityBritish
StatusResigned
Appointed10 December 1991(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address44 Court Hill
Sanderstead
South Croydon
Surrey
CR2 9NA
Director NameMichael Jonathan Timms
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(23 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1999)
RoleChartered Accountant
Correspondence Address34 Lubbock Road
Chislehurst
Kent
BR7 5JJ
Secretary NameDavid John Ranson
NationalityBritish
StatusResigned
Appointed31 May 1995(24 years, 5 months after company formation)
Appointment Duration5 years (resigned 13 June 2000)
RoleCompany Director
Correspondence Address17 Willets Rise
Shenley Church End
Milton Keynes
MK5 6JW
Director NameMr Peter McCallum Martyr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(26 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Stephen William Parish
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(26 years, 4 months after company formation)
Appointment Duration21 years (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameChristopher John Louis Ryan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(26 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 2003)
RoleSolicitor
Correspondence AddressBattles Hall Farm
Maggotts End Manuden
Bishops Stortford
Hertfordshire
CM23 1BJ
Director NameRobert McAfee
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2004)
RoleDirector Of Admin
Correspondence Address404 Grenville House
Dolphin Square
London
SW1V 3LP
Director NameDeirdre Mary Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(33 years after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameTimothy John Marsden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(33 years after company formation)
Appointment Duration13 years, 1 month (resigned 02 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameLindsay Barbara Morgan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(33 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 December 2019)
RoleSolicitor
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitenortonrose.com
Telephone020 72836000
Telephone regionLondon

Location

Registered Address3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Norton Rose LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
15 November 2023Current accounting period shortened from 30 April 2024 to 31 December 2023 (1 page)
13 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
4 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
30 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Appointment of Mr Roderick John Harrington as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Lindsay Barbara Morgan as a director on 20 December 2019 (1 page)
18 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
30 April 2018Termination of appointment of Stephen William Parish as a director on 30 April 2018 (1 page)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
2 October 2017Termination of appointment of Deirdre Mary Walker as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Deirdre Mary Walker as a director on 30 September 2017 (1 page)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 February 2017Termination of appointment of Timothy John Marsden as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Timothy John Marsden as a director on 2 February 2017 (1 page)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(8 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(8 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(8 pages)
6 August 2015Director's details changed for Timothy John Marsden on 1 July 2015 (3 pages)
6 August 2015Director's details changed for Timothy John Marsden on 1 July 2015 (3 pages)
6 August 2015Director's details changed for Timothy John Marsden on 1 July 2015 (3 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 January 2015Appointment of Anne Louise Higginbottom as a director on 31 December 2014 (3 pages)
21 January 2015Appointment of Anne Louise Higginbottom as a director on 31 December 2014 (3 pages)
15 January 2015Termination of appointment of Peter Mccallum Martyr as a director on 31 December 2014 (2 pages)
15 January 2015Termination of appointment of Peter Mccallum Martyr as a director on 31 December 2014 (2 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(8 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(8 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(8 pages)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(8 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(8 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(8 pages)
7 June 2013Director's details changed for Deirdre Mary Walker on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Deirdre Mary Walker on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Deirdre Mary Walker on 7 June 2013 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
18 December 2007Return made up to 05/12/07; full list of members (7 pages)
18 December 2007Return made up to 05/12/07; full list of members (7 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: kempson house 37 camomile street london EC3A 7AN (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: kempson house 37 camomile street london EC3A 7AN (1 page)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
14 December 2006Return made up to 05/12/06; full list of members (7 pages)
14 December 2006Return made up to 05/12/06; full list of members (7 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2004 (6 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2004 (6 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
19 December 2005Return made up to 05/12/05; full list of members (7 pages)
19 December 2005Return made up to 05/12/05; full list of members (7 pages)
14 December 2004Return made up to 05/12/04; full list of members (7 pages)
14 December 2004Return made up to 05/12/04; full list of members (7 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
11 August 2004New director appointed (4 pages)
11 August 2004New director appointed (4 pages)
19 July 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
19 July 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (3 pages)
13 February 2004New director appointed (3 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
11 December 2003Return made up to 05/12/03; full list of members (7 pages)
11 December 2003Return made up to 05/12/03; full list of members (7 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
13 December 2002Return made up to 05/12/02; no change of members (7 pages)
13 December 2002Return made up to 05/12/02; no change of members (7 pages)
19 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
19 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
12 December 2001Return made up to 05/12/01; full list of members (7 pages)
12 December 2001Return made up to 05/12/01; full list of members (7 pages)
11 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
11 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
11 December 2000Return made up to 05/12/00; no change of members (7 pages)
11 December 2000Return made up to 05/12/00; no change of members (7 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
9 December 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
9 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
14 December 1998Return made up to 05/12/98; no change of members (6 pages)
14 December 1998Return made up to 05/12/98; no change of members (6 pages)
10 February 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1998Full accounts made up to 30 April 1997 (2 pages)
25 January 1998Full accounts made up to 30 April 1997 (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
19 January 1997Full accounts made up to 30 April 1996 (3 pages)
19 January 1997Full accounts made up to 30 April 1996 (3 pages)
13 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 January 1996Full accounts made up to 30 April 1995 (3 pages)
30 January 1996Full accounts made up to 30 April 1995 (3 pages)
9 January 1996Return made up to 05/12/95; no change of members (6 pages)
9 January 1996Return made up to 05/12/95; no change of members (6 pages)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 December 1970Certificate of incorporation (1 page)
23 December 1970Certificate of incorporation (1 page)