Kensington Green
London
W8 5UQ
Secretary Name | Mrs Julia Margaret Bannister |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Johns Villas Kensington Green London W8 5UQ |
Director Name | Nicholas William Ayrton Bannister |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 March 2002) |
Role | Stockbroker |
Correspondence Address | 5 Saint Marys Place London W8 5UE |
Director Name | Helen Lalage Talbot Rice |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 18 June 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Lillingstone Lovell Milton Keynes MK18 5BB |
Director Name | Ms Camilla Mary Bagot |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25 Octavia Street London SW11 3DN |
Website | finnsofchelseagreen.com |
---|---|
Email address | [email protected] |
Telephone | 020 72250733 |
Telephone region | London |
Registered Address | 4 Elystan Street London SW3 3NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
100 at £1 | Julia Margaret Bannister 80.00% Ordinary |
---|---|
25 at £1 | Camilla Mary Bagot 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,079 |
Cash | £151,808 |
Current Liabilities | £137,211 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2022 (9 months ago) |
---|---|
Next Return Due | 15 September 2023 (3 months, 2 weeks from now) |
20 August 1986 | Delivered on: 9 September 1986 Satisfied on: 24 September 2015 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: 4 elystan street chelsea green london borough of kensington and chelsea. Fully Satisfied |
---|---|
27 January 1986 | Delivered on: 6 February 1986 Satisfied on: 24 September 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
2 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
---|---|
22 February 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
1 September 2020 | Change of details for Mrs Julia Margaret Bannister as a person with significant control on 1 September 2020 (2 pages) |
1 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
20 July 2018 | Termination of appointment of Camilla Mary Bagot as a director on 18 July 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 October 2015 | Company name changed kenmare (london) LIMITED\certificate issued on 20/10/15
|
20 October 2015 | Company name changed kenmare (london) LIMITED\certificate issued on 20/10/15
|
24 September 2015 | Satisfaction of charge 1 in full (1 page) |
24 September 2015 | Satisfaction of charge 2 in full (1 page) |
24 September 2015 | Satisfaction of charge 1 in full (1 page) |
24 September 2015 | Satisfaction of charge 2 in full (1 page) |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Camilla Mary Bagot on 21 September 2015 (2 pages) |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Camilla Mary Bagot on 21 September 2015 (2 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Termination of appointment of Helen Talbot Rice as a director (2 pages) |
4 July 2012 | Appointment of Camilla Mary Bagot as a director (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
4 July 2012 | Termination of appointment of Helen Talbot Rice as a director (2 pages) |
4 July 2012 | Appointment of Camilla Mary Bagot as a director (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Helen Lalage Talbot Rice on 30 August 2010 (2 pages) |
18 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Helen Lalage Talbot Rice on 30 August 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 January 2009 | Return made up to 01/09/08; full list of members (4 pages) |
28 January 2009 | Return made up to 01/09/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
15 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 September 2004 | Return made up to 01/09/04; full list of members
|
7 September 2004 | Return made up to 01/09/04; full list of members
|
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 August 2002 | Return made up to 01/09/02; full list of members (7 pages) |
30 August 2002 | Return made up to 01/09/02; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 September 2001 | Return made up to 01/09/01; full list of members
|
5 September 2001 | Return made up to 01/09/01; full list of members
|
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
17 October 2000 | Return made up to 01/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 01/09/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
22 October 1999 | Return made up to 01/09/99; full list of members
|
22 October 1999 | Return made up to 01/09/99; full list of members
|
16 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 October 1998 | Return made up to 01/09/98; no change of members (6 pages) |
20 October 1998 | Return made up to 01/09/98; no change of members (6 pages) |
5 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1996 (5 pages) |
5 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 December 1997 | Return made up to 01/09/97; no change of members (4 pages) |
2 December 1997 | Return made up to 01/09/97; no change of members (4 pages) |
28 October 1996 | Return made up to 01/09/96; full list of members (8 pages) |
28 October 1996 | Return made up to 01/09/96; full list of members (8 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
14 September 1995 | Return made up to 01/09/95; no change of members
|
14 September 1995 | Return made up to 01/09/95; no change of members
|
28 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
16 January 1991 | Return made up to 30/09/90; full list of members (5 pages) |
16 January 1991 | Return made up to 30/09/90; full list of members (5 pages) |
23 November 1990 | New director appointed (4 pages) |
23 November 1990 | New director appointed (4 pages) |
25 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
25 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
26 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
26 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
30 May 1985 | Company name changed\certificate issued on 30/05/85 (2 pages) |
30 May 1985 | Company name changed\certificate issued on 30/05/85 (2 pages) |
16 April 1985 | Incorporation (18 pages) |
16 April 1985 | Incorporation (18 pages) |