Company NameLower 48 Energy Limited
DirectorsHugh Alexander Kynaston Mainwaring and Henry Lloyd Kynaston Mainwaring
Company StatusActive
Company Number03290245
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 3 months ago)
Previous NamesRegent Educational Services Limited and Charles Kendall Education Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hugh Alexander Kynaston Mainwaring
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address63 Albert Court Prince Consort Road
London
SW7 2BJ
Secretary NameMr Hugh Alexander Kynaston Mainwaring
StatusCurrent
Appointed19 May 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressYeaton House Yeaton
Shrewsbury
Shropshire
SY4 2HY
Wales
Director NameMr Henry Lloyd Kynaston Mainwaring
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleBarrister
Country of ResidenceIsle Of Man
Correspondence Address63 Albert Court Prince Consort Road
London
SW7 2BJ
Secretary NameMrs Linsey Elizabeth Marsh
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes High Street
Shipton Bellinger
Tidworth
Hampshire
SP9 7UG
Director NameDavid Ian Warner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressCarrer D'Anuncivay 9-1
077020 Mahon
Menorca Spain
Foreign
Director NameBryan Cook
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(7 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 2002)
RoleCompany Director
Correspondence AddressThe Old Cricketers
Cricket Hill
Yateley
Surrey
Director NameJohn Frederick Macgregor Monkhouse
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 23 November 2005)
RoleFinance Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameJohn Melville Kendall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(10 months, 1 week after company formation)
Appointment Duration18 years, 9 months (resigned 11 July 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NamePeter Kenneth Crafter
NationalityBritish
StatusResigned
Appointed14 October 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address5 St Peters Terrace
London
SW6 7JT
Director NameRobert Oakley Butterworth
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2000)
RoleChartered Buyer
Correspondence AddressCartref
10-12 Eastback
Pembroke
Dyfed
SA71 4HL
Wales
Director NameJohn Povey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(11 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NamePeter Kenneth Crafter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1999)
RoleFinance Director
Correspondence Address5 St Peters Terrace
London
SW6 7JT
Secretary NameMr Gordon Philip Mitchell
NationalityBritish
StatusResigned
Appointed12 February 1999(2 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Mark Melville Kendall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(17 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NameMr Martyn Cuthbert Bishop
StatusResigned
Appointed30 June 2014(17 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 May 2022)
RoleCompany Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecharleskendall.com
Telephone020 75914900
Telephone regionLondon

Location

Registered Address63 Albert Court Prince Consort Road
London
SW7 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Charles Kendall Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

15 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
20 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
22 September 2022Registered office address changed from Yeaton House Yeaton Shrewsbury Shropshire SY4 2HY England to 63 Albert Court Prince Consort Road London SW7 2BJ on 22 September 2022 (1 page)
22 August 2022Full accounts made up to 31 December 2021 (16 pages)
27 July 2022Appointment of Mr Henry Lloyd Kynaston Mainwaring as a director on 27 July 2022 (2 pages)
20 May 2022Appointment of Mr Hugh Alexander Kynaston Mainwaring as a secretary on 19 May 2022 (2 pages)
20 May 2022Termination of appointment of Mark Melville Kendall as a director on 19 May 2022 (1 page)
20 May 2022Cessation of Charles Kendall Group Limited as a person with significant control on 19 May 2022 (1 page)
20 May 2022Notification of Hugh Alexander Kynaston Mainwaring as a person with significant control on 19 May 2022 (2 pages)
20 May 2022Registered office address changed from 7 Albert Court Prince Consort Road London SW7 2BJ to Yeaton House Yeaton Shrewsbury Shropshire SY4 2HY on 20 May 2022 (1 page)
20 May 2022Register inspection address has been changed to Yeaton House Yeaton Shrewsbury Shropshire SY4 2HY (1 page)
20 May 2022Termination of appointment of Martyn Cuthbert Bishop as a secretary on 19 May 2022 (1 page)
30 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
8 August 2021Full accounts made up to 31 December 2020 (16 pages)
30 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (16 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (15 pages)
15 January 2019Appointment of Mr Hugh Alexander Kynaston Mainwaring as a director on 9 January 2019 (2 pages)
1 October 2018Confirmation statement made on 21 September 2018 with updates (3 pages)
25 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
(3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
20 July 2016Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page)
20 July 2016Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
4 July 2014Appointment of Mr Mark Melville Kendall as a director (2 pages)
4 July 2014Termination of appointment of Gordon Mitchell as a secretary (1 page)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
4 July 2014Termination of appointment of Gordon Mitchell as a secretary (1 page)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
4 July 2014Appointment of Mr Mark Melville Kendall as a director (2 pages)
14 April 2014Termination of appointment of John Povey as a director (1 page)
14 April 2014Termination of appointment of John Povey as a director (1 page)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for John Povey on 12 October 2010 (2 pages)
12 October 2010Director's details changed for John Melville Kendall on 21 September 2010 (2 pages)
12 October 2010Director's details changed for John Povey on 12 October 2010 (2 pages)
12 October 2010Director's details changed for John Melville Kendall on 21 September 2010 (2 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
23 June 2009Full accounts made up to 31 December 2008 (11 pages)
23 June 2009Full accounts made up to 31 December 2008 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
15 October 2008Return made up to 21/09/08; full list of members (3 pages)
15 October 2008Return made up to 21/09/08; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
8 October 2007Return made up to 21/09/07; full list of members (2 pages)
8 October 2007Return made up to 21/09/07; full list of members (2 pages)
20 November 2006Return made up to 21/10/06; full list of members (2 pages)
20 November 2006Return made up to 21/10/06; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
16 December 2005Full accounts made up to 31 December 2004 (7 pages)
16 December 2005Full accounts made up to 31 December 2004 (7 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Return made up to 21/10/05; full list of members (2 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 21/10/05; full list of members (2 pages)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
3 November 2004Return made up to 21/10/04; full list of members (7 pages)
3 November 2004Return made up to 21/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
15 July 2004Full accounts made up to 31 December 2002 (8 pages)
15 July 2004Full accounts made up to 31 December 2002 (8 pages)
18 November 2003Return made up to 21/10/03; full list of members (7 pages)
18 November 2003Return made up to 21/10/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
11 October 2002Director resigned (1 page)
11 October 2002Return made up to 21/10/02; full list of members (8 pages)
11 October 2002Return made up to 21/10/02; full list of members (8 pages)
11 October 2002Director resigned (1 page)
4 March 2002Accounts for a small company made up to 31 December 2000 (7 pages)
4 March 2002Accounts for a small company made up to 31 December 2000 (7 pages)
5 November 2001Return made up to 21/10/01; full list of members (7 pages)
5 November 2001Return made up to 21/10/01; full list of members (7 pages)
30 October 2000Return made up to 21/10/00; full list of members (7 pages)
30 October 2000Return made up to 21/10/00; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
9 November 1999Return made up to 21/10/99; full list of members (8 pages)
9 November 1999Return made up to 21/10/99; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
17 August 1999Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1999Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
20 January 1999Return made up to 10/12/98; no change of members (6 pages)
20 January 1999Return made up to 10/12/98; no change of members (6 pages)
7 October 1998Full accounts made up to 31 December 1997 (6 pages)
7 October 1998Full accounts made up to 31 December 1997 (6 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 7 albert road prince consort road london SW7 2BJ (1 page)
21 January 1998Registered office changed on 21/01/98 from: 7 albert road prince consort road london SW7 2BJ (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
11 January 1998Return made up to 10/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/01/98
(6 pages)
11 January 1998Return made up to 10/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/01/98
(6 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
13 November 1997Company name changed regent educational services limi ted\certificate issued on 14/11/97 (3 pages)
13 November 1997Company name changed regent educational services limi ted\certificate issued on 14/11/97 (3 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996Secretary resigned (1 page)
10 December 1996Incorporation (14 pages)
10 December 1996Incorporation (14 pages)