Company NameKencourt Management Limited
DirectorAshley Judith Dawson-Damer
Company StatusActive
Company Number02955869
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Ashley Judith Dawson-Damer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAustralian
StatusCurrent
Appointed09 October 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFlat 5 Kensington Court
London
W8 5DW
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusCurrent
Appointed30 March 2011(16 years, 8 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameJohn Henry Jr Liesveld
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleAdvertising
Correspondence Address19 Kensington Court
London
W8 5DW
Secretary NameMr David Anthony James Burns
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Iverna Court
Iverna Gardens
London
W8 6TU
Director NameMichael Heron
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 1998)
RoleRetired
Correspondence AddressBasement Flat
19 Kensington Court
London
W8
Secretary NameMichael Heron
NationalityBritish
StatusResigned
Appointed11 December 1995(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 10 August 1996)
RoleManager
Correspondence AddressBasement Flat
19 Kensington Court
London
W8
Director NameMs Melanie Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1996(2 years after company formation)
Appointment Duration4 years (resigned 05 September 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Hill Farm
Coombe Lane
Wadhurst
East Sussex
TN5 6NU
Secretary NameElizabeth Nan Spencer
NationalityBritish
StatusResigned
Appointed10 August 1996(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 1999)
RoleCompany Director
Correspondence AddressGard Flat 19 Kensington Court
London
W8 5DN
Director NameHelen Judith Hoffman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 May 2006)
RoleEconomist
Correspondence AddressThe Garden Flat 19 Kensington Court
London
W8 5DW
Secretary NameHelen Judith Hoffman
NationalityBritish
StatusResigned
Appointed19 January 1999(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 May 2006)
RoleCompany Director
Correspondence AddressThe Garden Flat 19 Kensington Court
London
W8 5DW
Director NamePatrick Gaston Le Blan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed13 May 1999(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2005)
RoleRetired
Correspondence Address19 Kensington Court
London
W8 5DW
Director NameMelanie Rachel Reed Felstead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(6 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 September 2008)
RoleCo Director
Correspondence AddressFarley Farm House
Farley
Salisbury
Wiltshire
SP5 1AD
Director NameKaren Elizabeth Addenbrooke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2006(11 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 17 September 2020)
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
19 Kensington Court
London
W8 5DW
Director NameMs Carolyn Melanie Bolsover
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(14 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 September 2020)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Kensington Court
Kensington
London
Greater London
W8 5DW
Secretary NameFirm Company Services Limited (Corporation)
StatusResigned
Appointed29 September 2006(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2011)
Correspondence Address128 Wigmore Street
London
N11 1AD

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carolyn Melanie Bolsover
16.67%
Ordinary
1 at £1Elaheh Kheirandish & Hormoz Goodarzy
16.67%
Ordinary
1 at £1Karen Elizabeth Addenbrooke
16.67%
Ordinary
1 at £1Kensington Property Pty LTD
16.67%
Ordinary
1 at £1Mary Nora Price & Mohammad Abdullah Al-bassam
16.67%
Ordinary
1 at £1Patrick Gaston Le Blan
16.67%
Ordinary

Financials

Year2014
Net Worth£4,886
Current Liabilities£10,490

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 24 March 2023 (4 pages)
1 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
14 July 2023Micro company accounts made up to 24 March 2022 (5 pages)
26 June 2023Appointment of Adelicia Frances Harding as a director on 24 June 2023 (2 pages)
26 June 2023Termination of appointment of Ashley Judith Dawson-Damer as a director on 24 June 2023 (1 page)
20 June 2023Appointment of Hormoz Goodarzy as a director on 19 June 2023 (2 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
13 September 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
24 March 2022Micro company accounts made up to 24 March 2021 (4 pages)
19 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
22 December 2020Micro company accounts made up to 24 March 2020 (4 pages)
29 October 2020Termination of appointment of Carolyn Melanie Bolsover as a director on 17 September 2020 (1 page)
29 October 2020Termination of appointment of Karen Elizabeth Addenbrooke as a director on 17 September 2020 (1 page)
6 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 24 March 2019 (4 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 24 March 2018 (4 pages)
22 October 2018Appointment of Mrs Ashley Judith Dawson-Damer as a director on 9 October 2018 (2 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 24 March 2017 (4 pages)
28 November 2017Micro company accounts made up to 24 March 2017 (4 pages)
29 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
(6 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
(6 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
(6 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(6 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(6 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(6 pages)
26 June 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
22 October 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 6
(6 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 6
(6 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 6
(6 pages)
25 October 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
4 August 2011Appointment of Bishop & Sewell Secretaries Limited as a secretary (2 pages)
4 August 2011Termination of appointment of Firm Company Services Limited as a secretary (1 page)
4 August 2011Appointment of Bishop & Sewell Secretaries Limited as a secretary (2 pages)
4 August 2011Termination of appointment of Firm Company Services Limited as a secretary (1 page)
8 June 2011Registered office address changed from C/O Prime Portfolio Ltd 45 Charles Street London W1J 5EH on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from C/O Prime Portfolio Ltd 45 Charles Street London W1J 5EH on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from C/O Prime Portfolio Ltd 45 Charles Street London W1J 5EH on 8 June 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
24 August 2010Secretary's details changed for Firm Company Services Limited on 5 August 2010 (2 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
24 August 2010Secretary's details changed for Firm Company Services Limited on 5 August 2010 (2 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
24 August 2010Secretary's details changed for Firm Company Services Limited on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Carolyn Melanie Bolsover on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Carolyn Melanie Bolsover on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Karen Elizabeth Addenbrooke on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Karen Elizabeth Addenbrooke on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Karen Elizabeth Addenbrooke on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Carolyn Melanie Bolsover on 5 August 2010 (2 pages)
22 February 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
22 February 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
28 August 2009Return made up to 05/08/09; full list of members (5 pages)
28 August 2009Return made up to 05/08/09; full list of members (5 pages)
26 January 2009Total exemption full accounts made up to 24 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 24 March 2008 (7 pages)
18 December 2008Director appointed carolyn melanie bolsover (2 pages)
18 December 2008Director appointed carolyn melanie bolsover (2 pages)
22 September 2008Appointment terminated director melanie reed felstead (1 page)
22 September 2008Appointment terminated director melanie reed felstead (1 page)
18 August 2008Registered office changed on 18/08/2008 from c/o prine portfolio LTD 45 charles street london W1J 5EH (1 page)
18 August 2008Return made up to 05/08/08; full list of members (6 pages)
18 August 2008Return made up to 05/08/08; full list of members (6 pages)
18 August 2008Registered office changed on 18/08/2008 from c/o prine portfolio LTD 45 charles street london W1J 5EH (1 page)
2 February 2008Total exemption full accounts made up to 24 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 24 March 2007 (7 pages)
8 September 2007Return made up to 05/08/07; full list of members (8 pages)
8 September 2007Return made up to 05/08/07; full list of members (8 pages)
26 January 2007Total exemption full accounts made up to 24 March 2006 (7 pages)
26 January 2007Total exemption full accounts made up to 24 March 2006 (7 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
8 September 2006Return made up to 05/08/06; full list of members (9 pages)
8 September 2006Return made up to 05/08/06; full list of members (9 pages)
1 September 2006New director appointed (1 page)
1 September 2006Registered office changed on 01/09/06 from: the garden flat 19 kensington court london W8 5DW (1 page)
1 September 2006Registered office changed on 01/09/06 from: the garden flat 19 kensington court london W8 5DW (1 page)
1 September 2006New director appointed (1 page)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006Secretary resigned;director resigned (1 page)
27 January 2006Total exemption full accounts made up to 24 March 2005 (7 pages)
27 January 2006Total exemption full accounts made up to 24 March 2005 (7 pages)
16 August 2005Return made up to 05/08/05; full list of members (9 pages)
16 August 2005Return made up to 05/08/05; full list of members (9 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
26 January 2005Total exemption full accounts made up to 24 March 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 24 March 2004 (7 pages)
17 August 2004Return made up to 05/08/04; full list of members (9 pages)
17 August 2004Return made up to 05/08/04; full list of members (9 pages)
28 January 2004Total exemption full accounts made up to 24 March 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 24 March 2003 (8 pages)
20 August 2003Ad 08/08/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
20 August 2003Ad 08/08/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
18 August 2003Return made up to 05/08/03; full list of members (8 pages)
18 August 2003Return made up to 05/08/03; full list of members (8 pages)
22 January 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
22 August 2002Return made up to 05/08/02; full list of members (8 pages)
22 August 2002Return made up to 05/08/02; full list of members (8 pages)
26 January 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
26 January 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
11 September 2001Return made up to 05/08/01; full list of members (8 pages)
11 September 2001Return made up to 05/08/01; full list of members (8 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
17 October 2000Full accounts made up to 24 March 2000 (7 pages)
17 October 2000Full accounts made up to 24 March 2000 (7 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
16 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(8 pages)
16 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(8 pages)
12 October 1999Full accounts made up to 24 March 1999 (7 pages)
12 October 1999Full accounts made up to 24 March 1999 (7 pages)
18 August 1999Return made up to 05/08/99; full list of members (6 pages)
18 August 1999Return made up to 05/08/99; full list of members (6 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
26 January 1999Full accounts made up to 24 March 1998 (7 pages)
26 January 1999Full accounts made up to 24 March 1998 (7 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
2 November 1998Return made up to 05/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Return made up to 05/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Return made up to 05/08/97; no change of members (4 pages)
7 November 1997Return made up to 05/08/97; no change of members (4 pages)
7 October 1997Full accounts made up to 24 March 1997 (7 pages)
7 October 1997Full accounts made up to 24 March 1997 (7 pages)
2 April 1997Accounts for a small company made up to 24 March 1996 (7 pages)
2 April 1997Accounts for a small company made up to 24 March 1996 (7 pages)
14 October 1996Accounting reference date shortened from 31/08/96 to 24/03/96 (1 page)
14 October 1996Accounting reference date shortened from 31/08/96 to 24/03/96 (1 page)
3 October 1996New director appointed (1 page)
3 October 1996New director appointed (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
2 October 1996Secretary resigned (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Secretary resigned (2 pages)
10 September 1996Return made up to 05/08/96; full list of members (6 pages)
10 September 1996Return made up to 05/08/96; full list of members (6 pages)
11 June 1996Full accounts made up to 31 August 1995 (7 pages)
11 June 1996Full accounts made up to 31 August 1995 (7 pages)
27 February 1996Registered office changed on 27/02/96 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page)
27 February 1996Registered office changed on 27/02/96 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page)
14 December 1995Secretary resigned (2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995New secretary appointed;new director appointed (2 pages)
14 December 1995New secretary appointed;new director appointed (2 pages)
21 September 1995Ad 17/09/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 September 1995Ad 17/09/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
5 August 1994Incorporation (13 pages)