Company NameKendal Office Contracts Limited
DirectorMark Kevin Tulett
Company StatusActive
Company Number01491974
CategoryPrivate Limited Company
Incorporation Date18 April 1980(44 years ago)
Previous NameSeizemead Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMark Kevin Tulett
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(36 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameHajnalka Miller
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years, 3 months after company formation)
Appointment Duration10 months (resigned 11 June 1993)
RoleSecretary
Correspondence Address98 Collinwood Gardens
Ilford
Essex
IG5 0AL
Director NameMrs Gwyneth Iris Miller
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Moss Side Way
Leyland
Lancs
PR26 7XL
Director NameMr Peter Kendal Miller
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 George Avey Croft
North Weald
Epping
Essex
CM16 6JB
Secretary NameMr Peter Kendal Miller
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 George Avey Croft
North Weald
Epping
Essex
CM16 6JB

Contact

Websitekendalofficecontracts.co.uk
Email address[email protected]
Telephone020 85506711
Telephone regionLondon

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

95 at £1Peter Kendal Miller
95.00%
Ordinary
5 at £1Gwyneth Iris Miller
5.00%
Ordinary

Financials

Year2014
Net Worth£62,757
Cash£27,130
Current Liabilities£140,469

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (3 months, 4 weeks from now)

Charges

2 August 2017Delivered on: 3 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
13 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
13 February 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
17 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 August 2018Director's details changed for Mark Tulett on 3 October 2017 (2 pages)
24 August 2018Director's details changed for Mark Tulett on 18 June 2018 (2 pages)
24 August 2018Change of details for Mark Tulett as a person with significant control on 18 June 2018 (2 pages)
24 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
15 November 2017Change of details for Mark Tulett as a person with significant control on 1 November 2017 (2 pages)
15 November 2017Director's details changed for Mark Tulett on 1 November 2017 (2 pages)
15 November 2017Director's details changed for Mark Tulett on 1 November 2017 (2 pages)
15 November 2017Change of details for Mark Tulett as a person with significant control on 1 November 2017 (2 pages)
13 November 2017Registered office address changed from 66 Prescot Street London E1 8NN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 66 Prescot Street London E1 8NN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 13 November 2017 (1 page)
29 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
13 September 2017Notification of Mark Tulett as a person with significant control on 11 July 2017 (2 pages)
13 September 2017Notification of Mark Tulett as a person with significant control on 11 July 2017 (2 pages)
13 September 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
3 August 2017Registration of charge 014919740001, created on 2 August 2017 (9 pages)
12 July 2017Termination of appointment of Peter Kendal Miller as a secretary on 11 July 2017 (1 page)
12 July 2017Termination of appointment of Peter Kendal Miller as a director on 11 July 2017 (1 page)
12 July 2017Termination of appointment of Peter Kendal Miller as a director on 11 July 2017 (1 page)
12 July 2017Termination of appointment of Peter Kendal Miller as a secretary on 11 July 2017 (1 page)
12 July 2017Cessation of Peter Kendal Miller as a person with significant control on 11 July 2017 (1 page)
12 July 2017Cessation of Peter Kendal Miller as a person with significant control on 11 July 2017 (1 page)
1 February 2017Termination of appointment of Gwyneth Iris Miller as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Gwyneth Iris Miller as a director on 1 February 2017 (1 page)
5 January 2017Appointment of Mark Tulett as a director on 20 December 2016 (2 pages)
5 January 2017Appointment of Mark Tulett as a director on 20 December 2016 (2 pages)
3 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
3 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
28 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
28 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Director's details changed for Peter Kendal Miller on 1 August 2013 (2 pages)
15 October 2014Director's details changed for Peter Kendal Miller on 1 August 2013 (2 pages)
15 October 2014Director's details changed for Mrs Gwyneth Iris Miller on 1 August 2013 (2 pages)
15 October 2014Director's details changed for Mrs Gwyneth Iris Miller on 1 August 2013 (2 pages)
15 October 2014Director's details changed for Mrs Gwyneth Iris Miller on 1 August 2013 (2 pages)
15 October 2014Director's details changed for Peter Kendal Miller on 1 August 2013 (2 pages)
15 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 November 2008Return made up to 31/07/08; full list of members (4 pages)
25 November 2008Return made up to 31/07/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 August 2007Return made up to 31/07/07; full list of members (3 pages)
17 August 2007Return made up to 31/07/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 September 2006Return made up to 31/07/06; full list of members (5 pages)
22 September 2006Return made up to 31/07/06; full list of members (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 October 2005Return made up to 31/07/05; full list of members (5 pages)
6 October 2005Return made up to 31/07/05; full list of members (5 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 October 2004Return made up to 31/07/04; full list of members (5 pages)
14 October 2004Return made up to 31/07/04; full list of members (5 pages)
1 July 2004Registered office changed on 01/07/04 from: hill house highgate hill london N19 5UU (1 page)
1 July 2004Registered office changed on 01/07/04 from: hill house highgate hill london N19 5UU (1 page)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 September 2003Return made up to 31/07/03; full list of members (5 pages)
1 September 2003Return made up to 31/07/03; full list of members (5 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 July 2002Return made up to 31/07/02; full list of members (5 pages)
25 July 2002Return made up to 31/07/02; full list of members (5 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 August 2001Return made up to 31/07/01; full list of members (5 pages)
31 August 2001Return made up to 31/07/01; full list of members (5 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 November 2000Return made up to 31/07/00; full list of members (5 pages)
8 November 2000Return made up to 31/07/00; full list of members (5 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 August 1999Return made up to 31/07/99; full list of members (5 pages)
20 August 1999Return made up to 31/07/99; full list of members (5 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 November 1998Return made up to 31/07/98; full list of members (5 pages)
3 November 1998Return made up to 31/07/98; full list of members (5 pages)
3 November 1998Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Secretary's particulars changed;director's particulars changed (1 page)
30 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 August 1997Return made up to 31/07/97; full list of members (5 pages)
20 August 1997Return made up to 31/07/97; full list of members (5 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
22 October 1996Return made up to 31/07/96; full list of members (5 pages)
22 October 1996Return made up to 31/07/96; full list of members (5 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
6 September 1995Return made up to 31/07/95; full list of members (12 pages)
6 September 1995Return made up to 31/07/95; full list of members (12 pages)
21 October 1983Company name changed\certificate issued on 21/10/83 (2 pages)
21 October 1983Company name changed\certificate issued on 21/10/83 (2 pages)
18 April 1980Certificate of incorporation (1 page)
18 April 1980Certificate of incorporation (1 page)