Company NameKendall Developments Limited
Company StatusDissolved
Company Number03337442
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 19 June 2012)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(9 years after company formation)
Appointment Duration6 years, 3 months (closed 19 June 2012)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1997(1 week, 5 days after company formation)
Appointment Duration2 months (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NameMr Peter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2008)
RoleCompany Director
Correspondence AddressHillbrow House
Chittlehamholt
Devon
EX37 9NS
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(8 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Christopher David Brierley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2008)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address30 Bowater Place
Blackheath
London
SE3 8ST
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst Tanhurst Lane
Holmbury St Mary
Surrey
RH5 6LU
Director NameMr Mark Nicholas Crowther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(14 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclose Farm House
The Hill Freshford
Bath
Avon
BA2 7WG
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(14 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 08 December 2011)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address'Stray Leaves' 6 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40k at £0.5Mr George Richard Kendall
100.00%
Ordinary

Financials

Year2014
Turnover£65
Net Worth£51,978
Cash£10,863
Current Liabilities£4,796

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
14 February 2012Termination of appointment of Mark Crowther as a director (1 page)
14 February 2012Termination of appointment of Mark Nicholas Crowther as a director on 14 February 2012 (1 page)
20 December 2011Termination of appointment of Fiona Stockwell as a director (1 page)
20 December 2011Termination of appointment of Fiona Alison Stockwell as a director on 8 December 2011 (1 page)
1 December 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
1 December 2011Appointment of Fiona Alison Stockwell as a director on 29 November 2011 (2 pages)
30 November 2011Appointment of Mr Mark Crowther as a director (2 pages)
30 November 2011Appointment of Mr Mark Crowther as a director on 29 November 2011 (2 pages)
30 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for capital trading company secretaries LIMITED was registered on 30/11/11
(5 pages)
30 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 30/11/11
(5 pages)
25 November 2011Termination of appointment of Oliver Ellingham as a director (1 page)
25 November 2011Termination of appointment of Oliver Bernard Ellingham as a director on 25 November 2011 (1 page)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 for capital trading company secretaries LIMITED was registered on 30/11/11
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 30/11/11
(3 pages)
1 November 2011Solvency Statement dated 19/10/11 (1 page)
1 November 2011Statement by directors (1 page)
1 November 2011Statement of capital on 1 November 2011
  • GBP 1
(4 pages)
1 November 2011Statement by Directors (1 page)
1 November 2011Statement of capital on 1 November 2011
  • GBP 1
(4 pages)
1 November 2011Statement of capital on 1 November 2011
  • GBP 1
(4 pages)
1 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £17300 cncelled from share prem a/c 25/10/2011
(1 page)
1 November 2011Solvency statement dated 19/10/11 (1 page)
1 November 2011Resolutions
  • RES13 ‐ £17300 cncelled from share prem a/c 25/10/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed (1 page)
5 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
5 April 2011Secretary's details changed (1 page)
5 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 March 2010Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
26 March 2010Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
14 May 2009Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 August 2008Appointment Terminated Director christopher brierley (1 page)
20 August 2008Appointment terminated director christopher brierley (1 page)
9 July 2008Appointment terminated director peter roe (1 page)
9 July 2008Appointment Terminated Director peter roe (1 page)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Return made up to 21/03/07; full list of members (2 pages)
30 March 2007Return made up to 21/03/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
10 May 2006Return made up to 21/03/06; full list of members (2 pages)
10 May 2006Return made up to 21/03/06; full list of members (2 pages)
25 April 2006New secretary appointed (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
28 April 2005Return made up to 21/03/05; full list of members (6 pages)
28 April 2005Return made up to 21/03/05; full list of members (6 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 April 2004Return made up to 21/03/04; full list of members (6 pages)
30 April 2004Return made up to 21/03/04; full list of members (6 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
17 April 2003Return made up to 21/03/03; no change of members (2 pages)
17 April 2003Return made up to 21/03/03; no change of members (2 pages)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
14 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
22 March 2002Return made up to 21/03/02; no change of members (2 pages)
22 March 2002Return made up to 21/03/02; no change of members (2 pages)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Secretary's particulars changed (1 page)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 April 2001Return made up to 21/03/01; full list of members (2 pages)
17 April 2001Return made up to 21/03/01; full list of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
21 April 2000Return made up to 21/03/00; no change of members (30 pages)
21 April 2000Return made up to 21/03/00; no change of members (30 pages)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
16 May 1999Return made up to 21/03/99; no change of members (31 pages)
16 May 1999Return made up to 21/03/99; no change of members (31 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
18 April 1998Return made up to 21/03/98; full list of members (6 pages)
18 April 1998Return made up to 21/03/98; full list of members (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
30 July 1997New director appointed (7 pages)
30 July 1997New director appointed (7 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
1 July 1997Ad 03/04/97--------- £ si [email protected]=19999 £ ic 2/20001 (2 pages)
1 July 1997Ad 03/04/97--------- £ si [email protected]=19999 £ ic 2/20001 (2 pages)
6 April 1997New director appointed (7 pages)
6 April 1997New director appointed (7 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New director appointed (5 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New director appointed (5 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997New secretary appointed (2 pages)
21 March 1997Incorporation (12 pages)