Company NameKingsmarkham Enterprises Limited
DirectorsSimon Arthur Charles Rendell and Phillip Rendell
Company StatusActive
Company Number01293080
CategoryPrivate Limited Company
Incorporation Date31 December 1976(47 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon Arthur Charles Rendell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish,American
StatusCurrent
Appointed11 May 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleSocial Worker
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Phillip Rendell
Date of BirthAugust 1991 (Born 32 years ago)
NationalityAmerican,British
StatusCurrent
Appointed07 October 2020(43 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameDonald John Rendell
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(14 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 1999)
RoleCompany Director
Correspondence Address11 Maida Avenue
Little Venice
London
W2 1SR
Director NameMrs Ruth Barbara Rendell
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(14 years, 4 months after company formation)
Appointment Duration23 years, 12 months (resigned 02 May 2015)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressHeathrow Business Centre 65 High Street
Egham
Surrey
TW20 9EY
Secretary NameDonald John Rendell
NationalityBritish
StatusResigned
Appointed11 May 1991(14 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 1999)
RoleCompany Director
Correspondence Address11 Maida Avenue
Little Venice
London
W2 1SR
Secretary NameAnn Marie Witt
NationalityBritish
StatusResigned
Appointed21 March 1999(22 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address15 Quex Road
London
NW6 4PP

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1Baroness Rendell Of Babergh
76.00%
Ordinary
24 at £1Mr Simon Arthur Charles Rendell
24.00%
Ordinary

Financials

Year2014
Net Worth£457,224
Cash£70,039
Current Liabilities£505,736

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Filing History

15 September 2023Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
15 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
27 April 2021Change of details for Simon Arthur Charles Rendell as a person with significant control on 26 April 2021 (2 pages)
27 April 2021Director's details changed for Mr Simon Arthur Charles Rendell on 26 April 2021 (2 pages)
7 October 2020Appointment of Mr Phillip Rendell as a director on 7 October 2020 (2 pages)
26 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Ann Marie Witt as a secretary on 31 December 2019 (1 page)
4 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
27 September 2017Notification of Donna Mundil Rendell as a person with significant control on 13 September 2017 (2 pages)
27 September 2017Notification of Donna Mundil Rendell as a person with significant control on 13 September 2017 (2 pages)
26 September 2017Notification of Simon Arthur Charles Rendell as a person with significant control on 13 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Notification of Simon Arthur Charles Rendell as a person with significant control on 13 September 2017 (2 pages)
9 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
20 May 2015Termination of appointment of Ruth Barbara Rendell as a director on 2 May 2015 (1 page)
20 May 2015Termination of appointment of Ruth Barbara Rendell as a director on 2 May 2015 (1 page)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Termination of appointment of Ruth Barbara Rendell as a director on 2 May 2015 (1 page)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Director's details changed for Mrs Ruth Barbara Rendell on 1 January 2012 (2 pages)
30 May 2012Director's details changed for Mrs Ruth Barbara Rendell on 1 January 2012 (2 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Mr Simon Arthur Charles Rendell on 1 January 2012 (2 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Mr Simon Arthur Charles Rendell on 1 January 2012 (2 pages)
30 May 2012Director's details changed for Mr Simon Arthur Charles Rendell on 1 January 2012 (2 pages)
30 May 2012Director's details changed for Mrs Ruth Barbara Rendell on 1 January 2012 (2 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Simon Arthur Charles Rendell on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Simon Arthur Charles Rendell on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr Simon Arthur Charles Rendell on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mrs Ruth Barbara Rendell on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mrs Ruth Barbara Rendell on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mrs Ruth Barbara Rendell on 1 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Return made up to 11/05/09; full list of members (4 pages)
25 June 2009Return made up to 11/05/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page)
9 June 2008Registered office changed on 09/06/2008 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Return made up to 11/05/08; full list of members (4 pages)
9 June 2008Return made up to 11/05/08; full list of members (4 pages)
9 June 2008Location of debenture register (1 page)
2 May 2008Registered office changed on 02/05/2008 from ashby house 64 high st walton-on-thames surrey KT12 1BW (1 page)
2 May 2008Registered office changed on 02/05/2008 from ashby house 64 high st walton-on-thames surrey KT12 1BW (1 page)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Return made up to 11/05/07; full list of members (2 pages)
17 May 2007Return made up to 11/05/07; full list of members (2 pages)
28 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 May 2006Return made up to 11/05/06; full list of members (2 pages)
31 May 2006Return made up to 11/05/06; full list of members (2 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 June 2005Return made up to 11/05/05; full list of members (7 pages)
24 June 2005Return made up to 11/05/05; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 May 2004Return made up to 11/05/04; full list of members (7 pages)
18 May 2004Return made up to 11/05/04; full list of members (7 pages)
13 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 May 2003Return made up to 11/05/03; full list of members (7 pages)
18 May 2003Return made up to 11/05/03; full list of members (7 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 May 2002Return made up to 11/05/02; full list of members (7 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
29 May 2002Return made up to 11/05/02; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 June 2001Return made up to 11/05/01; full list of members (6 pages)
12 June 2001Return made up to 11/05/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 June 2000Return made up to 11/05/00; full list of members (6 pages)
12 June 2000Return made up to 11/05/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Secretary's particulars changed (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999Secretary's particulars changed (1 page)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 May 1998Return made up to 11/05/98; no change of members (4 pages)
27 May 1998Return made up to 11/05/98; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 June 1997Return made up to 11/05/97; full list of members (6 pages)
9 June 1997Return made up to 11/05/97; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 July 1996Return made up to 11/05/96; no change of members (4 pages)
1 July 1996Return made up to 11/05/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 June 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
28 May 1985Accounts made up to 31 December 1981 (7 pages)
28 May 1985Accounts made up to 31 December 1981 (7 pages)
9 August 1984Accounts made up to 31 December 1982 (3 pages)
9 August 1984Accounts made up to 31 December 1982 (3 pages)
26 March 1979Annual return made up to 15/03/78 (4 pages)
26 March 1979Annual return made up to 15/03/78 (4 pages)