Company NameKandor Holdings Limited
DirectorsRichard Gerald Chapman and Richard Evans
Company StatusActive
Company Number01956871
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)
Previous NameTurbineland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Gerald Chapman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Green Mews 13-19 Bevenden Street
London
N1 6AS
Director NameRichard Evans
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Green Mews 13-19 Bevenden Street
London
N1 6AS
Director NameMr Peter James Billson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 June 1993)
RoleModelmaker
Correspondence Address39 The Avenue
Muswell Hill
London
N10 2QE
Director NameMartin Finnesey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 7 months after company formation)
Appointment Duration26 years (resigned 04 July 2017)
RoleModelmaker
Country of ResidenceUnited Kingdom
Correspondence Address28 Bayford Green
Bayford
Hertfordshire
SG13 8PU
Director NameMr Gordon Leslie Richbell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 7 months after company formation)
Appointment Duration26 years (resigned 04 July 2017)
RoleModelmaker
Country of ResidenceEngland
Correspondence Address91a Norsey Road
Billericay
Essex
CM11 1BU
Director NameMr Stephen Kempston Winstanley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 7 months after company formation)
Appointment Duration26 years (resigned 04 July 2017)
RoleModelmaker
Country of ResidenceEngland
Correspondence Address12 Thetford Road
New Malden
Surrey
KT3 5DW
Secretary NameMr Stephen Kempston Winstanley
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 13 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Thetford Road
New Malden
Surrey
KT3 5DW
Secretary NameMartin Finnesey
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 04 July 2017)
RoleModelmaker
Country of ResidenceUnited Kingdom
Correspondence Address28 Bayford Green
Bayford
Hertfordshire
SG13 8PU

Contact

Websitekandor.co.uk
Telephone020 78719449
Telephone regionLondon

Location

Registered Address4 Green Mews
Bevenden Street
London
N1 6AS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

18.9k at £1Martin Finnesey
33.33%
Ordinary
18.9k at £1Mr Gordon Leslie Richbell
33.33%
Ordinary
18.9k at £1Mr Stephen Kempton Winstanley
33.33%
Ordinary

Financials

Year2014
Net Worth£841,440
Cash£48,961
Current Liabilities£30,555

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

20 November 2006Delivered 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 1986Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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

Filing History

10 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
26 July 2017Satisfaction of charge 5 in full (4 pages)
26 July 2017Satisfaction of charge 1 in full (4 pages)
25 July 2017Registered 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 2017Termination of appointment of Martin Finnesey as a director on 4 July 2017 (2 pages)
19 July 2017Termination of appointment of Martin Finnesey as a secretary on 4 July 2017 (2 pages)
19 July 2017Termination of appointment of Gordon Leslie Richbell as a director on 4 July 2017 (2 pages)
19 July 2017Termination of appointment of Stephen Kempston Winstanley as a director on 4 July 2017 (2 pages)
17 July 2017Appointment of Mr Richard Gerald Chapman as a director on 4 July 2017 (3 pages)
17 July 2017Appointment of Richard Evans as a director on 4 July 2017 (3 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 56,800
(6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 56,800
(6 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 56,800
(6 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 June 2007Return made up to 15/06/07; full list of members (3 pages)
19 June 2007Location of register of members (1 page)
19 June 2007Location of register of members (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Return made up to 15/06/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 July 2005Return made up to 15/06/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 June 2004Return made up to 15/06/04; full list of members (7 pages)
11 December 2003Full accounts made up to 30 June 2003 (12 pages)
23 June 2003Return made up to 15/06/03; full list of members (7 pages)
8 December 2002Full accounts made up to 30 June 2002 (12 pages)
21 June 2002Return made up to 15/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2002Full accounts made up to 30 June 2001 (13 pages)
21 June 2001Return made up to 15/06/01; full list of members (7 pages)
14 December 2000Full accounts made up to 30 June 2000 (13 pages)
21 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1999Full group accounts made up to 30 June 1999 (17 pages)
18 June 1999Return made up to 15/06/99; full list of members (7 pages)
13 January 1999Full group accounts made up to 30 June 1998 (17 pages)
19 June 1998Return made up to 15/06/98; no change of members (5 pages)
10 December 1997Full group accounts made up to 30 June 1997 (20 pages)
24 June 1997Return made up to 15/06/97; no change of members (4 pages)
27 December 1996Group accounts for a small company made up to 30 June 1996 (19 pages)
24 June 1996Return made up to 15/06/96; full list of members (6 pages)
28 November 1995Full group accounts made up to 30 June 1995 (19 pages)
14 March 1995Full group accounts made up to 30 June 1994 (19 pages)
20 October 1986Particulars of mortgage/charge (3 pages)
11 February 1986Company name changed\certificate issued on 11/02/86 (2 pages)
11 November 1985Incorporation (15 pages)