Company NameKendalvale Limited
DirectorsDwora Feldman and Sara Friedman
Company StatusActive
Company Number03029653
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1995(1 week after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 week after company formation)
Appointment Duration27 years (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed13 March 1995(1 week after company formation)
Appointment Duration22 years, 1 month (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

3 at £1Heinrich Feldman
5.77%
Ordinary
25 at £1Dvora Feldman & Eliaz Englander & Mendel Berger
48.08%
Ordinary
24 at £1Heinrich Feldman & Eliaz Englander & Mendel Berger
46.15%
Ordinary

Financials

Year2014
Net Worth£1,908
Current Liabilities£9,126

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due4 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End4 April

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

5 June 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
2 April 2023Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
14 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
4 January 2023Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page)
3 November 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
3 November 2022Appointment of Mrs Sara Friedman as a director on 1 July 2022 (2 pages)
3 November 2022Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page)
30 May 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
4 April 2022Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
21 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
6 January 2022Previous accounting period shortened from 8 April 2021 to 7 April 2021 (1 page)
17 June 2021Previous accounting period extended from 1 April 2021 to 8 April 2021 (1 page)
10 June 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2021Previous accounting period shortened from 2 April 2020 to 1 April 2020 (1 page)
22 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
31 March 2020Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
2 January 2020Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
27 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
29 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (8 pages)
4 January 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
18 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
8 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 52
(6 pages)
7 July 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 52
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 52
(4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 52
(4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 52
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 52
(4 pages)
10 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 52
(4 pages)
10 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 52
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
8 March 2010Director's details changed for Dwora Feldman on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Dwora Feldman on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Heinrich Feldman on 1 January 2010 (2 pages)
8 March 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
8 March 2010Director's details changed for Heinrich Feldman on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
8 March 2010Director's details changed for Heinrich Feldman on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Dwora Feldman on 1 January 2010 (2 pages)
8 March 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
4 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
10 March 2009Return made up to 06/03/09; full list of members (4 pages)
10 March 2009Return made up to 06/03/09; full list of members (4 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
8 March 2007Return made up to 06/03/07; full list of members (3 pages)
8 March 2007Return made up to 06/03/07; full list of members (3 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 April 2005Return made up to 06/03/05; full list of members (3 pages)
27 April 2005Return made up to 06/03/05; full list of members (3 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road finchley road london NW2 2WQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road finchley road london NW2 2WQ (1 page)
2 April 2004Return made up to 06/03/04; full list of members (5 pages)
2 April 2004Return made up to 06/03/04; full list of members (5 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 March 2003Return made up to 06/03/03; full list of members (5 pages)
23 March 2003Return made up to 06/03/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 March 2002Return made up to 06/03/02; full list of members (5 pages)
13 March 2002Return made up to 06/03/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 March 2001Return made up to 06/03/01; full list of members (5 pages)
12 March 2001Return made up to 06/03/01; full list of members (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 April 2000Return made up to 06/03/00; full list of members (9 pages)
25 April 2000Return made up to 06/03/00; full list of members (9 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 March 1999Return made up to 06/03/99; full list of members (9 pages)
22 March 1999Return made up to 06/03/99; full list of members (9 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 March 1998Return made up to 06/03/98; full list of members (9 pages)
13 March 1998Return made up to 06/03/98; full list of members (9 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 July 1997Secretary's particulars changed (1 page)
15 July 1997Secretary's particulars changed (1 page)
14 April 1997Return made up to 06/03/97; full list of members (9 pages)
14 April 1997Return made up to 06/03/97; full list of members (9 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 April 1996Return made up to 06/03/96; full list of members (9 pages)
9 April 1996Return made up to 06/03/96; full list of members (9 pages)
23 May 1995Ad 31/03/95--------- £ si 52@1 (2 pages)
23 May 1995Ad 31/03/95--------- £ si 52@1 (2 pages)
23 May 1995Statement of affairs (14 pages)
23 May 1995Statement of affairs (14 pages)
28 April 1995Ad 31/03/95--------- £ si 50@1=50 £ ic 2/52 (2 pages)
28 April 1995Ad 31/03/95--------- £ si 50@1=50 £ ic 2/52 (2 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (16 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (16 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)