Company NameKemdak Limited
DirectorsJoy Eden and Gary Charles Martin Eagell
Company StatusActive
Company Number03140754
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameLady Joy Eden
NationalityBritish
StatusCurrent
Appointed26 March 1997(1 year, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fairfax Place
London
NW6 4EJ
Director NameLady Joy Eden
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(4 years, 3 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fairfax Place
London
NW6 4EJ
Director NameMr Gary Charles Martin Eagell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(18 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Delaware Mns Delaware Road
London
W9 2LH
Director NameLord Peter Wilfred Eden
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(2 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fairfax Place
London
NW6 4EJ
Secretary NameMiss Rosemary Lina Tansey
NationalityBritish
StatusResigned
Appointed11 January 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address65 Little Ealing Lane
London
W5 4ED
Director NameMarilyn Diane Eden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 March 1997)
RoleMarketing Director
Correspondence Address37a Carlton Hill
London
NW8 0JX
Director NameTamara Devera Eden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 06 April 2000)
RoleCompany Director
Correspondence Address7 Newton Court
35 Fairfax Road
London
NW6 4ER
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Joy Eden
100.00%
Ordinary

Financials

Year2014
Net Worth£649,516
Cash£20,036
Current Liabilities£12,724

Accounts

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

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
4 October 2023Registered office address changed from Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 October 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 January 2018Confirmation statement made on 22 December 2017 with updates (3 pages)
31 August 2017Registered office address changed from 5 Erin Close Fulham SW6 1BF to Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 31 August 2017 (2 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
31 August 2017Registered office address changed from 5 Erin Close Fulham SW6 1BF to Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 31 August 2017 (2 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Appointment of Gary Eagell as a director (3 pages)
5 March 2014Termination of appointment of Peter Eden as a director (2 pages)
5 March 2014Appointment of Gary Eagell as a director (3 pages)
5 March 2014Termination of appointment of Peter Eden as a director (2 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Registered office address changed from 5 Erin Close London SW6 1BF United Kingdom on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 5 Erin Close London SW6 1BF United Kingdom on 11 January 2010 (1 page)
6 January 2010Registered office address changed from 6 Harwood Road London SW6 4PH on 6 January 2010 (1 page)
6 January 2010Director's details changed for Peter Wilfred Eden on 22 December 2009 (2 pages)
6 January 2010Director's details changed for Joy Eden on 22 December 2009 (2 pages)
6 January 2010Director's details changed for Joy Eden on 22 December 2009 (2 pages)
6 January 2010Registered office address changed from 6 Harwood Road London SW6 4PH on 6 January 2010 (1 page)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from 6 Harwood Road London SW6 4PH on 6 January 2010 (1 page)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Peter Wilfred Eden on 22 December 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 January 2009Return made up to 22/12/08; full list of members (3 pages)
6 January 2009Return made up to 22/12/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 December 2006Return made up to 22/12/06; full list of members (2 pages)
28 December 2006Return made up to 22/12/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 January 2006Return made up to 22/12/05; full list of members (2 pages)
17 January 2006Return made up to 22/12/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 December 2004Return made up to 22/12/04; full list of members (7 pages)
20 December 2004Return made up to 22/12/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 December 2003Return made up to 22/12/03; full list of members (7 pages)
17 December 2003Return made up to 22/12/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 22/12/02; full list of members (7 pages)
30 December 2002Return made up to 22/12/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 December 2001Return made up to 22/12/01; full list of members (6 pages)
17 December 2001Return made up to 22/12/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 December 2000Return made up to 22/12/00; full list of members (6 pages)
22 December 2000Return made up to 22/12/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
21 December 1999Return made up to 22/12/99; full list of members (6 pages)
21 December 1999Return made up to 22/12/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 December 1998Return made up to 22/12/98; no change of members (4 pages)
11 December 1998Return made up to 22/12/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 December 1997Return made up to 22/12/97; full list of members (6 pages)
16 December 1997Return made up to 22/12/97; full list of members (6 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Director resigned (1 page)
18 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 March 1997Return made up to 22/12/96; full list of members; amend (8 pages)
17 March 1997Return made up to 22/12/96; full list of members; amend (8 pages)
16 January 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
28 January 1996Director resigned;new director appointed (2 pages)
28 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
28 January 1996Director resigned;new director appointed (2 pages)
28 January 1996Registered office changed on 28/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
28 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1996Registered office changed on 28/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1995Incorporation (28 pages)
22 December 1995Incorporation (28 pages)