Company Name3 Kpg Limited
DirectorRobert Carnwath
Company StatusActive
Company Number03138645
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)
Previous NameBellring Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThe Hon Lord Justice Robert Carnwath
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(11 months, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence Address3 Kensington Park Gardens
London
W11 3HB
Secretary NameDavenport & Co (Corporation)
StatusCurrent
Appointed18 November 2001(5 years, 11 months after company formation)
Appointment Duration22 years, 5 months
Correspondence Address60 Kensington Church Street
London
W8 4DB
Director NameMr Robert Leslie Mark Fyvie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address21 Institute Road
Marlow
Buckinghamshire
SL7 1BJ
Secretary NameMarjorie Elsie Fyvie
NationalityBritish
StatusResigned
Appointed19 March 1996(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Todenham
Moreton-In-Marsh
Gloucestershire
GL56 9NX
Wales
Director NameMr Peter Brian Adie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2010)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Linton House
11 Holland Park Avenue
London
W11 3RL
Secretary NameAntonia Brandes
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 1998)
RoleSolicitor
Correspondence Address8 Well Walk
Hampstead
London
NW3 1LD
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed16 December 1998(3 years after company formation)
Appointment Duration3 years (resigned 03 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Davenport & Co
60 Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Lady Bambina Carnwath
49.00%
Ordinary
40 at £1Herschel Post & Peggy Mayne Post
40.00%
Ordinary
11 at £1Sir Robert Carnwath
11.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
4 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
21 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
12 October 2010Termination of appointment of Peter Adie as a director (2 pages)
12 October 2010Termination of appointment of Peter Adie as a director (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Director's details changed for The Hon Lord Justice Robert Carnwath on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Davenport & Co on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Peter Brian Adie on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Peter Brian Adie on 25 January 2010 (2 pages)
26 January 2010Secretary's details changed for Davenport & Co on 25 January 2010 (2 pages)
26 January 2010Director's details changed for The Hon Lord Justice Robert Carnwath on 25 January 2010 (2 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 December 2008Return made up to 15/12/08; full list of members (4 pages)
31 December 2008Return made up to 15/12/08; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2008Return made up to 15/12/07; full list of members (3 pages)
28 January 2008Return made up to 15/12/07; full list of members (3 pages)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 January 2007Return made up to 15/12/06; full list of members (3 pages)
10 January 2007Return made up to 15/12/06; full list of members (3 pages)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Return made up to 15/12/05; full list of members (3 pages)
11 January 2006Return made up to 15/12/05; full list of members (3 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
12 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 September 2004Registered office changed on 24/09/04 from: c/o davenport & co 7-11 kensington high street london W8 5NP (1 page)
24 September 2004Registered office changed on 24/09/04 from: c/o davenport & co 7-11 kensington high street london W8 5NP (1 page)
27 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 January 2004Return made up to 15/12/03; full list of members (8 pages)
19 January 2004Return made up to 15/12/03; full list of members (8 pages)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Return made up to 15/12/02; full list of members (8 pages)
20 January 2003Return made up to 15/12/02; full list of members (8 pages)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 January 2002Registered office changed on 17/01/02 from: suite 15 100 westbourne grove london W2 5RU (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: suite 15 100 westbourne grove london W2 5RU (1 page)
17 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(7 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(7 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
31 January 2001Return made up to 15/12/00; full list of members (7 pages)
31 January 2001Return made up to 15/12/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Return made up to 15/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 January 2000Return made up to 15/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 January 2000Registered office changed on 12/01/00 from: c/o roger coral otchards 99 bishops gate london EC2M 3YU (1 page)
12 January 2000Registered office changed on 12/01/00 from: c/o roger coral otchards 99 bishops gate london EC2M 3YU (1 page)
29 June 1999Full accounts made up to 31 March 1998 (7 pages)
29 June 1999Full accounts made up to 31 March 1998 (7 pages)
2 March 1999Return made up to 15/12/98; full list of members
  • 363(287) ‐ Registered office changed on 02/03/99
  • 363(288) ‐ Secretary resigned
(6 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Return made up to 15/12/98; full list of members
  • 363(287) ‐ Registered office changed on 02/03/99
  • 363(288) ‐ Secretary resigned
(6 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
22 December 1997Return made up to 15/12/97; full list of members
  • 363(287) ‐ Registered office changed on 22/12/97
(6 pages)
22 December 1997Return made up to 15/12/97; full list of members
  • 363(287) ‐ Registered office changed on 22/12/97
(6 pages)
31 October 1997Registered office changed on 31/10/97 from: senetor house 2 graham road hendon london NW4 3HJ (1 page)
31 October 1997Registered office changed on 31/10/97 from: senetor house 2 graham road hendon london NW4 3HJ (1 page)
10 October 1997Registered office changed on 10/10/97 from: 21 institute road marlow buckinghamshire SL7 1BJ (1 page)
10 October 1997Registered office changed on 10/10/97 from: 21 institute road marlow buckinghamshire SL7 1BJ (1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Full accounts made up to 31 March 1997 (7 pages)
9 October 1997Full accounts made up to 31 March 1997 (7 pages)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Return made up to 15/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Return made up to 15/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 June 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996Accounting reference date notified as 31/03 (1 page)
18 June 1996Registered office changed on 18/06/96 from: 1 angel court london EC2M 7HJ (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 June 1996Registered office changed on 18/06/96 from: 1 angel court london EC2M 7HJ (1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 June 1996Accounting reference date notified as 31/03 (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
11 June 1996Registered office changed on 11/06/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
28 March 1996Company name changed bellring LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed bellring LIMITED\certificate issued on 29/03/96 (2 pages)
15 December 1995Incorporation (38 pages)
15 December 1995Incorporation (38 pages)