London
N1 6AS
Director Name | Richard Evans |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Green Mews 13-19 Bevenden Street London N1 6AS |
Director Name | Mr Peter James Billson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 1993) |
Role | Modelmaker |
Correspondence Address | 39 The Avenue Muswell Hill London N10 2QE |
Director Name | Martin Finnesey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 04 July 2017) |
Role | Modelmaker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bayford Green Bayford Hertfordshire SG13 8PU |
Director Name | Mr Gordon Leslie Richbell |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 04 July 2017) |
Role | Modelmaker |
Country of Residence | England |
Correspondence Address | 91a Norsey Road Billericay Essex CM11 1BU |
Director Name | Mr Stephen Kempston Winstanley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 04 July 2017) |
Role | Modelmaker |
Country of Residence | England |
Correspondence Address | 12 Thetford Road New Malden Surrey KT3 5DW |
Secretary Name | Mr Stephen Kempston Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 13 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Thetford Road New Malden Surrey KT3 5DW |
Secretary Name | Martin Finnesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 04 July 2017) |
Role | Modelmaker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bayford Green Bayford Hertfordshire SG13 8PU |
Website | kandor.co.uk |
---|---|
Telephone | 020 78719449 |
Telephone region | London |
Registered Address | 4 Green Mews Bevenden Street London N1 6AS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
18.9k at £1 | Martin Finnesey 33.33% Ordinary |
---|---|
18.9k at £1 | Mr Gordon Leslie Richbell 33.33% Ordinary |
18.9k at £1 | Mr Stephen Kempton Winstanley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £841,440 |
Cash | £48,961 |
Current Liabilities | £30,555 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
20 November 2006 | Delivered on: 21 November 2006 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 1 berry place sebastian street london. Outstanding |
---|---|
3 October 1986 | Delivered on: 20 October 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: L/H property k/a or being land & premises at rear of:- sebastian house 1-4, sebastian street london EC1. Outstanding |
5 November 1991 | Delivered on: 8 November 1991 Satisfied on: 29 November 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Further charge & mortgage Secured details: £100,000 and all other monies due under terms of the further charge and mortgage. Particulars: F/H land fronting berry place l/b of islington & buildings erected thereon k/a 1 berry place (formerly k/a 1-4 sebastian st,) NGL576338 & l/h land fronting berry place as aforesaid. Fully Satisfied |
11 October 1990 | Delivered on: 17 October 1990 Satisfied on: 29 November 2006 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Legal charge Secured details: £300,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 1 berry place london EC1. Fully Satisfied |
23 March 1988 | Delivered on: 24 March 1988 Satisfied on: 29 November 2006 Persons entitled: The Mayor and Burgess of the London Borough of Islington Classification: Legal charge Secured details: £38,729.00. Particulars: 1 berry place islington title no ngl 576338. Fully Satisfied |
10 August 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
---|---|
26 July 2017 | Satisfaction of charge 5 in full (4 pages) |
26 July 2017 | Satisfaction of charge 1 in full (4 pages) |
25 July 2017 | Registered office address changed from 1 Berry Place Sebastian Street London EC1V 0HE to 4 Green Mews Bevenden Street London N1 6AS on 25 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Martin Finnesey as a director on 4 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Martin Finnesey as a secretary on 4 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Gordon Leslie Richbell as a director on 4 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Stephen Kempston Winstanley as a director on 4 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Richard Gerald Chapman as a director on 4 July 2017 (3 pages) |
17 July 2017 | Appointment of Richard Evans as a director on 4 July 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
19 June 2007 | Location of register of members (1 page) |
19 June 2007 | Location of register of members (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
11 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
8 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members
|
24 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
21 June 2000 | Return made up to 15/06/00; full list of members
|
17 December 1999 | Full group accounts made up to 30 June 1999 (17 pages) |
18 June 1999 | Return made up to 15/06/99; full list of members (7 pages) |
13 January 1999 | Full group accounts made up to 30 June 1998 (17 pages) |
19 June 1998 | Return made up to 15/06/98; no change of members (5 pages) |
10 December 1997 | Full group accounts made up to 30 June 1997 (20 pages) |
24 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
27 December 1996 | Group accounts for a small company made up to 30 June 1996 (19 pages) |
24 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
28 November 1995 | Full group accounts made up to 30 June 1995 (19 pages) |
14 March 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
20 October 1986 | Particulars of mortgage/charge (3 pages) |
11 February 1986 | Company name changed\certificate issued on 11/02/86 (2 pages) |
11 November 1985 | Incorporation (15 pages) |