Company NameKendalpace Limited
Company StatusDissolved
Company Number01740152
CategoryPrivate Limited Company
Incorporation Date18 July 1983(40 years, 9 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Royston Kenneth Ackerman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(8 years, 9 months after company formation)
Appointment Duration26 years, 2 months (closed 26 June 2018)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Sally Ann Ackerman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(8 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 March 2007)
RoleSecretary
Correspondence Address35 Tadema Road
London
SW10 0PZ
Secretary NameMrs Sally Ann Ackerman
NationalityBritish
StatusResigned
Appointed26 April 1992(8 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 July 2008)
RoleSecretary
Correspondence Address35 Tadema Road
London
SW10 0PZ

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Royston Kenneth Ackerman
100.00%
Ordinary

Financials

Year2014
Net Worth-£572,857
Current Liabilities£884,962

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 March 1991Delivered on: 19 March 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
21 February 1991Delivered on: 28 February 1991
Satisfied on: 14 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 tadema road, L.B. of kensington and chelsea.
Fully Satisfied
29 July 1988Delivered on: 9 August 1988
Satisfied on: 14 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 greek street, l/b of city of westminster t/n 312134.
Fully Satisfied

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2017Compulsory strike-off action has been suspended (1 page)
11 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
7 March 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 7 March 2014 (1 page)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2011Director's details changed for Royston Kenneth Ackerman on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Royston Kenneth Ackerman on 15 September 2011 (2 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 26/04/09; full list of members (3 pages)
21 May 2009Return made up to 26/04/09; full list of members (3 pages)
21 May 2009Location of register of members (1 page)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 July 2008Appointment terminated secretary sally ackerman (1 page)
22 July 2008Appointment terminated secretary sally ackerman (1 page)
18 June 2008Return made up to 26/04/08; full list of members (3 pages)
18 June 2008Return made up to 26/04/08; full list of members (3 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
21 December 2007Registered office changed on 21/12/07 from: 35 tadema road london SW10 0PZ (1 page)
21 December 2007Registered office changed on 21/12/07 from: 35 tadema road london SW10 0PZ (1 page)
3 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
25 May 2006Return made up to 26/04/05; full list of members (2 pages)
25 May 2006Return made up to 26/04/05; full list of members (2 pages)
16 May 2006Return made up to 26/04/06; full list of members (2 pages)
16 May 2006Return made up to 26/04/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Return made up to 26/04/04; full list of members (5 pages)
7 July 2004Return made up to 26/04/04; full list of members (5 pages)
22 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 May 2003Return made up to 26/04/03; full list of members (5 pages)
10 May 2003Return made up to 26/04/03; full list of members (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 April 2002Return made up to 26/04/02; full list of members (5 pages)
29 April 2002Return made up to 26/04/02; full list of members (5 pages)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 June 2001Return made up to 26/04/01; full list of members (5 pages)
20 June 2001Return made up to 26/04/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Return made up to 26/04/00; full list of members (6 pages)
5 October 2000Return made up to 26/04/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Location of register of members (1 page)
7 September 1999Return made up to 26/04/99; no change of members (5 pages)
7 September 1999Location of register of members (1 page)
7 September 1999Return made up to 26/04/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 April 1998Return made up to 26/04/98; full list of members (6 pages)
28 April 1998Return made up to 26/04/97; full list of members (6 pages)
28 April 1998Return made up to 26/04/98; full list of members (6 pages)
28 April 1998Return made up to 26/04/97; full list of members (6 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 June 1995Return made up to 26/04/95; no change of members (8 pages)
1 June 1995Return made up to 26/04/95; no change of members (8 pages)
3 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
3 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 November 1994Accounts for a small company made up to 31 March 1993 (8 pages)
18 November 1994Accounts for a small company made up to 31 March 1993 (8 pages)
22 March 1994Full accounts made up to 31 March 1992 (16 pages)
22 March 1994Full accounts made up to 31 March 1992 (16 pages)
5 July 1993Accounts for a small company made up to 31 March 1991 (7 pages)
5 July 1993Accounts for a small company made up to 31 March 1991 (7 pages)
18 May 1993Return made up to 26/04/93; full list of members (7 pages)
18 May 1993Return made up to 26/04/93; full list of members (7 pages)
5 May 1993Return made up to 26/04/92; no change of members (7 pages)
5 May 1993Return made up to 26/04/92; no change of members (8 pages)
5 May 1993Return made up to 26/04/92; no change of members (7 pages)
28 February 1991Particulars of mortgage/charge (3 pages)
28 February 1991Particulars of mortgage/charge (3 pages)
3 October 1990Full accounts made up to 31 May 1990 (13 pages)
3 October 1990Full accounts made up to 31 May 1990 (13 pages)
9 August 1988Particulars of mortgage/charge (3 pages)
9 August 1988Particulars of mortgage/charge (3 pages)
15 October 1986Return made up to 15/08/85; full list of members (4 pages)
15 October 1986Return made up to 15/08/85; full list of members (4 pages)
18 July 1983Incorporation (15 pages)
18 July 1983Incorporation (15 pages)