London
N3 3NP
Director Name | Ms Valerie Ann Lee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2007(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Mountfield Road London N3 3NP |
Director Name | Douglas Henry Kentish |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | Brantridge Forest Balcombe West Sussex RH17 6JY |
Director Name | Mr Simon Jesse Kentish |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Byfeld Gardens Barnes London SW13 9HP |
Secretary Name | Douglas Henry Kentish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | Stonewick Warninglid Lane Warninglid West Sussex RH17 5TQ |
Director Name | Yogapriya Nithianandan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(17 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2007) |
Role | Accountant |
Correspondence Address | 218 Worple Road Wimbledon London SW20 8RH |
Secretary Name | Belmont Lodge Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(18 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 2007) |
Correspondence Address | 51-55 Weymouth Street London W1G 8NH |
Registered Address | 1417-1419 London Road Norbury London SW16 4AH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Kennington Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,301,077 |
Cash | £155,404 |
Current Liabilities | £354,937 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 4 days from now) |
5 November 2007 | Delivered on: 17 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 bateman street soho square london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 July 2004 | Delivered on: 27 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
22 July 2004 | Delivered on: 27 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13/14 bateman street, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 August 1998 | Delivered on: 26 August 1998 Satisfied on: 7 December 2007 Persons entitled: Birmingham Midshires Building Society Classification: Deed of fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
6 October 1993 | Delivered on: 7 October 1993 Satisfied on: 17 November 2007 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: All that f/h land together with the buildings erected thereon being 14 bateman street osho square london t/no 101216. 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 |
5 March 1993 | Delivered on: 13 March 1993 Satisfied on: 2 July 2004 Persons entitled: Salaft Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 batemean stret london W1 t/no 101216. Fully Satisfied |
31 January 2024 | Satisfaction of charge 6 in full (1 page) |
---|---|
31 January 2024 | Satisfaction of charge 5 in full (1 page) |
31 January 2024 | Satisfaction of charge 4 in full (2 pages) |
3 November 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
1 June 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
31 October 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
16 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
25 November 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
20 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
12 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
7 June 2017 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
7 June 2017 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
13 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
13 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 April 2011 | Accounts for a small company made up to 31 December 2009 (9 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
4 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
4 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
17 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
17 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Registered office changed on 26/11/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
26 November 2007 | Resolutions
|
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Auditor's resignation (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Auditor's resignation (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Auditor's resignation (1 page) |
6 November 2007 | Accounts for a small company made up to 31 August 2007 (8 pages) |
6 November 2007 | Accounts for a small company made up to 31 August 2007 (8 pages) |
6 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 04/05/07; no change of members (7 pages) |
30 May 2007 | Return made up to 04/05/07; no change of members (7 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 June 2006 | Return made up to 04/05/06; full list of members
|
1 June 2006 | Return made up to 04/05/06; full list of members
|
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page) |
27 July 2004 | Particulars of mortgage/charge (4 pages) |
27 July 2004 | Particulars of mortgage/charge (5 pages) |
27 July 2004 | Particulars of mortgage/charge (5 pages) |
27 July 2004 | Particulars of mortgage/charge (4 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members
|
27 June 2001 | Return made up to 31/05/01; full list of members
|
3 October 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
21 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: illustra house 13/14 bateman street london W1V 6EB (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: illustra house 13/14 bateman street london W1V 6EB (2 pages) |
19 April 2000 | Return made up to 31/05/99; full list of members
|
19 April 2000 | Return made up to 31/05/99; full list of members
|
2 August 1999 | Amended accounts made up to 31 August 1998 (7 pages) |
2 August 1999 | Amended accounts made up to 31 August 1998 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
16 June 1997 | Company name changed open business systems LIMITED\certificate issued on 17/06/97 (2 pages) |
16 June 1997 | Company name changed open business systems LIMITED\certificate issued on 17/06/97 (2 pages) |
17 July 1996 | Return made up to 31/05/96; full list of members
|
17 July 1996 | Return made up to 31/05/96; full list of members
|
23 May 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
23 May 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
9 August 1995 | Return made up to 31/05/95; no change of members
|
9 August 1995 | Return made up to 31/05/95; no change of members
|
29 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
25 August 1989 | Incorporation (15 pages) |
25 August 1989 | Incorporation (15 pages) |