Company NameFive Kemerton Road Limited
Company StatusActive
Company Number01851047
CategoryPrivate Limited Company
Incorporation Date27 September 1984(39 years, 6 months ago)
Previous NameFive Kemerton Road Property Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeorge Alan Francis Jenkins
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(14 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameElizabeth Jane Hackwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(24 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shortlands Road
Bromley
Kent
BR2 0JD
Director NameMiss Ekaterina Bulavina
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(26 years, 6 months after company formation)
Appointment Duration12 years, 12 months
RoleSkin Care Specialist
Country of ResidenceUnited Kingdom
Correspondence Address5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameMr Steven Robert Peters
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2017(32 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFive Kemerton Road Flat 4 Kemerton Road
Beckenham
BR3 6NJ
Director NameMr William William
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(36 years after company formation)
Appointment Duration3 years, 5 months
RoleConsumer Journalist
Country of ResidenceEngland
Correspondence Address5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameMiss Courtney Grover
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(36 years after company formation)
Appointment Duration3 years, 5 months
RolePR Account Executive
Country of ResidenceEngland
Correspondence Address5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NamePaul Francis Juler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 1999)
RoleBanker
Correspondence AddressFlat 3
5 Kemerton Road
Beckenham
Kent
BR3 2NJ
Director NameGraham Sabin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 1992)
RoleComputer Sales Support
Correspondence AddressFlat 5
5 Komerton Road
Beckenham
Kent
BR3 2NT
Director NameJuliet Donna Reffold
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 1992)
RoleMarketing & Sales Manager
Correspondence Address5 Kemerton Road
Beckenham
Kent
BR3 2NJ
Director NameDonald Heddington
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 1992)
RoleTelephone Engineer
Correspondence Address5 Kemerton Road
Beckenham
Kent
BR3 2NJ
Director NamePaul Stephen Grange Glen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 1992)
RoleStudio Manager
Correspondence Address5 Kemerton Road
Beckenham
Kent
BR3 2NJ
Director NameMarjory Caroline Glen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 1992)
RolePrint Buyer
Correspondence Address5 Kemerton Road
Beckenham
Kent
BR3 2NJ
Secretary NamePaul Stephen Grange Glen
NationalityBritish
StatusResigned
Appointed15 February 1992(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 1992)
RoleCompany Director
Correspondence Address5 Kemerton Road
Beckenham
Kent
BR3 2NJ
Director NameHugh Cuthbertson Hopkins
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(8 years after company formation)
Appointment DurationResigned same day (resigned 02 October 1992)
RoleAccountant
Correspondence Address3 Red Lodge Road
West Wickham
Kent
BR4 0EL
Director NameMr Richard James Sambruck
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beaconfields
Sevenoaks
Kent
TN13 2NH
Secretary NameHugh Cuthbertson Hopkins
NationalityBritish
StatusResigned
Appointed02 October 1992(8 years after company formation)
Appointment DurationResigned same day (resigned 02 October 1992)
RoleAccountant
Correspondence Address3 Red Lodge Road
West Wickham
Kent
BR4 0EL
Secretary NameJohn Harold Smith
NationalityBritish
StatusResigned
Appointed02 October 1992(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address5 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameTimothy Charles Bursnell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(14 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 August 1999)
RoleAuditor
Correspondence AddressFkat 5 Fitzhardinge House
Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameSamantha Backhouse
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2000)
RoleHousewife
Correspondence Address5 Fitzhardinge House
Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameStephen O'Loughlin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(14 years after company formation)
Appointment Duration8 years, 6 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressFlat 4
Number 5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Secretary NameMr Gary James Lowe
NationalityBritish
StatusResigned
Appointed12 October 1998(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMiss Caroline Mary Mongan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(14 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1999)
RoleHeadhunter
Correspondence Address316 Reigate Road
Bromley
Kent
BR1 5JN
Director NameRichard Robinson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 March 2003)
RoleAnalyst Programmer
Correspondence AddressFlat 5
5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Secretary NameTimothy James Smith
NationalityBritish
StatusResigned
Appointed22 June 2000(15 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 December 2008)
RoleCompany Director
Correspondence AddressFlat 1 5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameBenjamin James Marsdale
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 November 2001)
RoleEstate Agent
Correspondence AddressFlat 3 5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameDamien Patrick Friel
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2004)
RoleRecruitment
Correspondence AddressFlat 5
5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameSam Hinde
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(19 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2011)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Secretary NameClare Marie Hinde
NationalityBritish
StatusResigned
Appointed25 January 2009(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2011)
RoleEvent Manager
Correspondence AddressFlat 5 5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameMs Mar Alvarez
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2010(25 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameMr Graham John Redmayne
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2013(29 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFive Kemerton Road Fiat 3
Five Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameMr Steven Robert Peters
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 September 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFive Kemerton Road Fiat 4
Five Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameMiss Sinead Marie Devine
Date of BirthApril 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2017(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2020)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFive Kemerton Road Flat 3 Kemerton Road
Beckenham
BR3 6NJ
Director NameMr Daniel James French
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2017(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2020)
RoleHM Forces
Country of ResidenceUnited Kingdom
Correspondence AddressFive Kemerton Road Flat 3 Kemerton Road
Beckenham
BR3 6NJ

Location

Registered Address5 Kemerton Road
Beckenham
Kent
BR3 6NJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Ekaterina Gerrard
20.00%
Ordinary
1 at £1Francesca Sharpe
20.00%
Ordinary
1 at £1G. Jenkins
20.00%
Ordinary
1 at £1J. Hackwood
20.00%
Ordinary
1 at £1M. Alvarez
20.00%
Ordinary

Financials

Year2014
Net Worth£2,874
Cash£1,226
Current Liabilities£249

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
18 September 2023Director's details changed for Mr William William on 1 January 2023 (2 pages)
29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
8 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
27 August 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
22 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
4 November 2020Appointment of Mr William William as a director on 1 October 2020 (2 pages)
2 November 2020Termination of appointment of Sinead Marie Devine as a director on 19 October 2020 (1 page)
2 November 2020Appointment of Miss Courtney Grover as a director on 1 October 2020 (2 pages)
2 November 2020Termination of appointment of Daniel James French as a director on 19 October 2020 (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
24 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
29 August 2017Annual return made up to 29 June 2016 with a full list of shareholders (7 pages)
29 August 2017Annual return made up to 29 June 2016 with a full list of shareholders (7 pages)
26 August 2017Appointment of Mr Daniel James French as a director on 26 August 2017 (2 pages)
26 August 2017Appointment of Mr Steven Robert Peters as a director on 26 August 2017 (2 pages)
26 August 2017Appointment of Mr Steven Robert Peters as a director on 26 August 2017 (2 pages)
26 August 2017Appointment of Miss Sinead Marie Devine as a director on 26 August 2017 (2 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 August 2017Termination of appointment of Graham John Redmayne as a director on 12 September 2016 (1 page)
26 August 2017Appointment of Mr Daniel James French as a director on 26 August 2017 (2 pages)
26 August 2017Appointment of Miss Sinead Marie Devine as a director on 26 August 2017 (2 pages)
26 August 2017Termination of appointment of Graham John Redmayne as a director on 12 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Termination of appointment of Steven Robert Peters as a director on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Steven Robert Peters as a director on 12 September 2016 (1 page)
12 September 2016Confirmation statement made on 12 September 2016 with no updates (3 pages)
12 September 2016Confirmation statement made on 12 September 2016 with no updates (3 pages)
12 September 2016Director's details changed for Miss Ekaterina Gerrard on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Miss Ekaterina Gerrard on 12 September 2016 (2 pages)
12 September 2016Termination of appointment of Graham John Redmayne as a director on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Graham John Redmayne as a director on 12 September 2016 (1 page)
8 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
5 October 2015Appointment of Mr Steven Robert Peters as a director on 8 September 2015 (2 pages)
5 October 2015Appointment of Mr Graham John Redmayne as a director on 21 September 2013 (2 pages)
5 October 2015Appointment of Mr Graham John Redmayne as a director on 21 September 2013 (2 pages)
5 October 2015Appointment of Mr Steven Robert Peters as a director on 8 September 2015 (2 pages)
5 October 2015Appointment of Mr Steven Robert Peters as a director on 8 September 2015 (2 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5
(7 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5
(7 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5
(7 pages)
29 September 2015Termination of appointment of Francesca Sharpe as a director on 8 September 2015 (1 page)
29 September 2015Termination of appointment of Francesca Sharpe as a director on 8 September 2015 (1 page)
29 September 2015Termination of appointment of Francesca Sharpe as a director on 8 September 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 5
(8 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 5
(8 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 5
(8 pages)
11 September 2014Termination of appointment of Mar Alvarez as a director on 12 September 2013 (1 page)
11 September 2014Termination of appointment of Mar Alvarez as a director on 12 September 2013 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
(8 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
(8 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
(8 pages)
17 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
17 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Director's details changed for Ms Mar Alvarez on 12 April 2011 (2 pages)
13 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
13 April 2011Director's details changed for Miss Ekaterina Gerrard on 12 April 2011 (2 pages)
13 April 2011Director's details changed for Ms Mar Alvarez on 12 April 2011 (2 pages)
13 April 2011Director's details changed for Miss Ekaterina Gerrard on 12 April 2011 (2 pages)
13 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
6 April 2011Appointment of Miss Ekaterina Gerrard as a director (2 pages)
6 April 2011Termination of appointment of Sam Hinde as a director (1 page)
6 April 2011Termination of appointment of Sam Hinde as a director (1 page)
6 April 2011Termination of appointment of Mar Alvarez as a director (1 page)
6 April 2011Termination of appointment of Mar Alvarez as a director (1 page)
6 April 2011Termination of appointment of Clare Hinde as a secretary (1 page)
6 April 2011Termination of appointment of Clare Hinde as a secretary (1 page)
6 April 2011Appointment of Miss Ekaterina Gerrard as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Annual return made up to 15 February 2010 with a full list of shareholders (9 pages)
4 August 2010Annual return made up to 15 February 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Francesca Sharpe on 2 February 2010 (2 pages)
3 August 2010Termination of appointment of Gemma Whinder as a director (1 page)
3 August 2010Director's details changed for Elizabeth Jane Hackwood on 4 February 2010 (2 pages)
3 August 2010Director's details changed for Francesca Sharpe on 2 February 2010 (2 pages)
3 August 2010Director's details changed for Elizabeth Jane Hackwood on 4 February 2010 (2 pages)
3 August 2010Director's details changed for Sam Hinde on 2 February 2010 (2 pages)
3 August 2010Appointment of Ms Mar Alvarez as a director (2 pages)
3 August 2010Director's details changed for Sam Hinde on 2 February 2010 (2 pages)
3 August 2010Appointment of Ms Mar Alvarez as a director (2 pages)
3 August 2010Appointment of Ms Mar Alvarez as a director (2 pages)
3 August 2010Director's details changed for George Alan Francis Jenkins on 2 February 2010 (2 pages)
3 August 2010Termination of appointment of Gemma Whinder as a director (1 page)
3 August 2010Director's details changed for Elizabeth Jane Hackwood on 4 February 2010 (2 pages)
3 August 2010Director's details changed for George Alan Francis Jenkins on 2 February 2010 (2 pages)
3 August 2010Director's details changed for Sam Hinde on 2 February 2010 (2 pages)
3 August 2010Appointment of Ms Mar Alvarez as a director (2 pages)
3 August 2010Director's details changed for George Alan Francis Jenkins on 2 February 2010 (2 pages)
3 August 2010Director's details changed for Francesca Sharpe on 2 February 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 May 2009Return made up to 15/02/09; full list of members (5 pages)
21 May 2009Return made up to 15/02/09; full list of members (5 pages)
24 February 2009Secretary appointed clare marie hinde (2 pages)
24 February 2009Secretary appointed clare marie hinde (2 pages)
24 February 2009Director appointed elizabeth jane hackwood (2 pages)
24 February 2009Appointment terminate, director and secretary timothy james smith logged form (1 page)
24 February 2009Appointment terminate, director and secretary timothy james smith logged form (1 page)
24 February 2009Director appointed elizabeth jane hackwood (2 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Return made up to 15/02/08; full list of members (6 pages)
21 October 2008Return made up to 15/02/08; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 July 2007Director resigned (1 page)
14 July 2007Return made up to 15/02/07; full list of members (9 pages)
14 July 2007Director resigned (1 page)
14 July 2007Return made up to 15/02/07; full list of members (9 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 July 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2006Director resigned (1 page)
6 July 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 March 2005Return made up to 15/02/05; full list of members (9 pages)
30 March 2005Director resigned (1 page)
30 March 2005Return made up to 15/02/05; full list of members (9 pages)
30 March 2005Director resigned (1 page)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
22 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 July 2003Return made up to 15/02/03; full list of members (9 pages)
16 July 2003Director resigned (1 page)
16 July 2003Return made up to 15/02/03; full list of members (9 pages)
16 July 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 June 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2001New director appointed (2 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 July 2000Registered office changed on 05/07/00 from: pennyweights welcomes road kenley surrey CR8 5HB (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: pennyweights welcomes road kenley surrey CR8 5HB (1 page)
5 July 2000Secretary resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
1 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
20 May 1999Company name changed five kemerton road property mana gement company LIMITED\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed five kemerton road property mana gement company LIMITED\certificate issued on 21/05/99 (2 pages)
23 March 1999Return made up to 15/02/99; no change of members (6 pages)
23 March 1999Return made up to 15/02/99; no change of members (6 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
17 November 1998Return made up to 15/02/98; full list of members (5 pages)
17 November 1998Return made up to 15/02/98; full list of members (5 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 2 home farm granary squerryes westerham kent TN16 1SL (1 page)
27 October 1998Registered office changed on 27/10/98 from: 2 home farm granary squerryes westerham kent TN16 1SL (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 June 1998Secretary resigned (1 page)
10 June 1998Secretary resigned (1 page)
12 May 1997Full accounts made up to 31 December 1996 (5 pages)
12 May 1997Full accounts made up to 31 December 1996 (5 pages)
9 April 1997Return made up to 15/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1997Return made up to 15/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
13 May 1996Full accounts made up to 31 December 1995 (5 pages)
13 May 1996Full accounts made up to 31 December 1995 (5 pages)
20 March 1996Return made up to 15/02/96; full list of members (6 pages)
20 March 1996Return made up to 15/02/96; full list of members (6 pages)
3 August 1995Full accounts made up to 31 December 1994 (5 pages)
3 August 1995Full accounts made up to 31 December 1994 (5 pages)