Company NameKenneth Court Company Limited(The)
DirectorsJames Geoffrey Baring Williams and John Anthony Telfer Saywell
Company StatusActive
Company Number01976532
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr James Geoffrey Baring Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(11 years, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 The Avenue
Kew Gardens
Richmond
Surrey
TW9 2AJ
Director NameMr John Anthony Telfer Saywell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Cumberland Road
Richmond
TW9 3HJ
Director NameEthel Glendinning Hardie
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1995)
RoleHousewife
Correspondence Address1 Cumberland Road
Kew Gardens
Richmond
Surrey
TW9 3HJ
Director NameMrs June Mary Saywell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(6 years after company formation)
Appointment Duration28 years, 10 months (resigned 01 December 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressKenneth Court 1a Cumberland Road
Kew Gardens
Richmond
Surrey
TW9 3HJ
Secretary NameJune Mary Saywell
NationalityBritish
StatusResigned
Appointed23 January 1992(6 years after company formation)
Appointment Duration28 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenneth Court 1a Cumberland Road
Kew Gardens
Richmond
Surrey
TW9 3HJ
Director NameSarah Margaret Burrows-Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1997)
RolePartner Lease Consultancy
Correspondence Address10 Leyborne Park
Kew
Surrey
TW9 3HA

Contact

Telephone020 89400298
Telephone regionLondon

Location

Registered Address28 The Avenue
Richmond
TW9 2AJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £1June Mary Saywell
33.33%
Ordinary
1 at £1Mrs Pimpan Banpabutr
33.33%
Ordinary
1 at £1Shiona Williams & James Williams
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

12 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
18 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
17 February 2022Second filing of Confirmation Statement dated 8 September 2021 (3 pages)
16 February 2022Change of details for Mr James Geoffrey Baring Williams as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Notification of James Geoffrey Williams as a person with significant control on 6 April 2016 (2 pages)
16 February 2022Change of details for Mrs Pimpan Banpabutr as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Notification of Shiona Anne Williams as a person with significant control on 6 April 2016 (2 pages)
16 February 2022Director's details changed for Mr John Anthony Telfer Saywell on 16 February 2022 (2 pages)
16 February 2022Registered office address changed from Kenneth Court 1a Cumberland Road Kew Gardens Richmond Surrey TW9 3HJ England to 28 the Avenue Richmond TW9 2AJ on 16 February 2022 (1 page)
16 February 2022Notification of John Anthony Saywell as a person with significant control on 1 December 2020 (2 pages)
16 February 2022Notification of Pimpan Banpabutr as a person with significant control on 6 April 2016 (2 pages)
16 February 2022Change of details for Mr John Anthony Telfer Saywell as a person with significant control on 16 February 2022 (2 pages)
17 November 2021Confirmation statement made on 8 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/02/2022.
(4 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 December 2020Termination of appointment of June Mary Saywell as a director on 1 December 2020 (1 page)
1 December 2020Appointment of John Saywell as a director on 1 December 2020 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 December 2020Termination of appointment of June Mary Saywell as a secretary on 1 December 2020 (1 page)
1 December 2020Cessation of June Mary Saywell as a person with significant control on 1 October 2020 (1 page)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 February 2016Director's details changed for June Mary Saywell on 17 February 2016 (2 pages)
17 February 2016Registered office address changed from 2 Cumberland Road Kew Gardens Richmond Surrey TW9 3HQ to Kenneth Court 1a Cumberland Road Kew Gardens Richmond Surrey TW9 3HJ on 17 February 2016 (1 page)
17 February 2016Secretary's details changed for June Mary Saywell on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 2 Cumberland Road Kew Gardens Richmond Surrey TW9 3HQ to Kenneth Court 1a Cumberland Road Kew Gardens Richmond Surrey TW9 3HJ on 17 February 2016 (1 page)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(5 pages)
17 February 2016Secretary's details changed for June Mary Saywell on 17 February 2016 (1 page)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(5 pages)
17 February 2016Director's details changed for June Mary Saywell on 17 February 2016 (2 pages)
25 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 3
(5 pages)
25 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 3
(5 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(5 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(5 pages)
27 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
8 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for June Mary Saywell on 30 January 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 January 2010Director's details changed for June Mary Saywell on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Mr James Geoffrey Baring Williams on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 January 2010Director's details changed for Mr James Geoffrey Baring Williams on 30 January 2010 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 February 2009Return made up to 23/01/09; full list of members (4 pages)
2 February 2009Return made up to 23/01/09; full list of members (4 pages)
1 February 2008Return made up to 23/01/08; full list of members (3 pages)
1 February 2008Return made up to 23/01/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 February 2007Return made up to 23/01/07; full list of members (8 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 February 2007Return made up to 23/01/07; full list of members (8 pages)
31 January 2006Return made up to 23/01/06; full list of members (8 pages)
31 January 2006Return made up to 23/01/06; full list of members (8 pages)
31 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 February 2005Return made up to 23/01/05; full list of members (8 pages)
23 February 2005Return made up to 23/01/05; full list of members (8 pages)
9 February 2004Return made up to 23/01/04; full list of members (8 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 February 2004Return made up to 23/01/04; full list of members (8 pages)
3 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2003Return made up to 23/01/03; full list of members (8 pages)
3 February 2003Return made up to 23/01/03; full list of members (8 pages)
13 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Return made up to 23/01/02; full list of members (7 pages)
29 January 2002Return made up to 23/01/02; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 February 2001Return made up to 23/01/01; full list of members (7 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Return made up to 23/01/01; full list of members (7 pages)
5 February 2000Return made up to 23/01/00; full list of members (7 pages)
5 February 2000Return made up to 23/01/00; full list of members (7 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Return made up to 23/01/99; full list of members (6 pages)
29 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 January 1999Return made up to 23/01/99; full list of members (6 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
5 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
5 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 February 1997Return made up to 23/01/97; full list of members (6 pages)
17 February 1997Return made up to 23/01/97; full list of members (6 pages)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
15 March 1995Return made up to 23/01/95; full list of members
  • 363(287) ‐ Registered office changed on 15/03/95
(6 pages)
15 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
15 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
15 March 1995Return made up to 23/01/95; full list of members
  • 363(287) ‐ Registered office changed on 15/03/95
(6 pages)