Company NameKendleville Limited
Company StatusActive
Company Number01802649
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Director NameMrs Tilly Stroh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Secretary NameMrs Anna Carolina Stroh
NationalityBritish
StatusCurrent
Appointed31 January 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Director NameMrs Anna Carolina Stroh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(22 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX

Location

Registered Address357 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at 1Lakechance LTD
99.00%
Ordinary
1 at 1Lakechance LTD And B D Stroh
1.00%
Ordinary

Financials

Year2014
Net Worth£115,779
Cash£22,052
Current Liabilities£705,678

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 February 2001Delivered on: 21 February 2001
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee and to the intent that the security hereby created shall rank as a continuing security by way of floating charge the undertaking and all the property assets and rights whatsoever and wheresoever present and/or future belonging to the company.
Outstanding
12 February 2001Delivered on: 20 February 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 79 moundfield road london N16 t/no: EGL251911. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
23 February 2000Delivered on: 2 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 216 gipsy road london SE27 and leasehold of a first floor flat at the property. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 January 1997Delivered on: 24 January 1997
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 89-93 (odd) turners hill cheshunt t/no hd 256988. 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
14 January 1986Delivered on: 24 January 1986
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: 264, 266, 270/272, 274 and 276 heathway dagenham london borough of barking and dagenham, essex.
Outstanding
2 July 2004Delivered on: 6 July 2004
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: F/H 89-93 turners hill cheshunt herts.
Outstanding
5 December 2003Delivered on: 11 December 2003
Persons entitled: National Westminster 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: 7/9 wrekenton row gateshead t/n TY308680. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2002Delivered on: 19 April 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 35 camden high street london NW1 7JE and title absolute t/n NGL8856. By way of assignment the rental income and the benefit to the company of all other rights and claims to which the company is now or may in the future become entitled in relation to the property. See the mortgage charge document for full details.
Outstanding
31 May 2001Delivered on: 12 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 214 gipsy road london SGL228140. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 May 1984Delivered on: 16 May 1984
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: F/H 122 croydon road, SE20 l/b of bromley T.no. P 19101.
Outstanding
24 January 1997Delivered on: 5 February 1997
Satisfied on: 11 December 2003
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
24 January 1997Delivered on: 5 February 1997
Satisfied on: 11 December 2003
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: All that parcel of land known as 7-9 wrekenton row wrekenton gateshead tyne and wear t/n-TY308680.. See the mortgage charge document for full details.
Fully Satisfied
4 June 1992Delivered on: 16 June 1992
Satisfied on: 30 October 1993
Persons entitled: Alwyd Limited

Classification: Standard security
Secured details: 6 04 in terms of the minute agreement dated 22ND may 1992.
Particulars: The shop premises known as and forming number seventeen kirk wynd,kirkaldy in the county of fife.
Fully Satisfied

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (17 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(19 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 31 January 2015
Statement of capital on 2015-04-09
  • GBP 100
(16 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 31 January 2014
Statement of capital on 2014-03-31
  • GBP 100
(16 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (16 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 31 January 2012 (16 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 31 January 2011 (16 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (16 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Return made up to 31/01/09; no change of members (10 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 31/01/08; no change of members (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 February 2007Return made up to 31/01/07; full list of members (8 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 December 2006New director appointed (2 pages)
13 February 2006Return made up to 31/01/06; full list of members (7 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
2 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
19 April 2002Particulars of mortgage/charge (5 pages)
5 February 2002Return made up to 31/01/02; full list of members (7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
12 June 2001Particulars of mortgage/charge (3 pages)
9 April 2001Return made up to 31/01/01; full list of members (7 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 March 2000Return made up to 31/01/00; full list of members (7 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 March 1999Return made up to 31/01/99; full list of members (8 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 March 1998Return made up to 31/01/98; no change of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
24 February 1997Return made up to 31/01/97; no change of members (5 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 January 1996Return made up to 31/01/96; full list of members (7 pages)
11 April 1995Return made up to 31/01/95; no change of members (8 pages)
6 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
23 March 1984Incorporation (12 pages)