Company NameKencroft Properties Limited
DirectorsBhupendra Patel and Stefano Tiraboschi
Company StatusLiquidation
Company Number03583201
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bhupendra Patel
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1b Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameMr Stefano Tiraboschi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed22 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address14 Kinnaird Avenue
London
W4 3SH
Secretary NameMr Stefano Tiraboschi
NationalityItalian
StatusCurrent
Appointed22 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address14 Kinnaird Avenue
London
W4 3SH
Director NameMr Vittorio Spadavecchia
Date of BirthNovember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed22 July 1998(1 month after company formation)
Appointment Duration20 years, 2 months (resigned 10 October 2018)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressFlat 4
152 Cromwell Road
London
SW7 4EF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

33 at £1Bhupendra Patel
33.33%
Ordinary
33 at £1Stefano Tiraboschi
33.33%
Ordinary
33 at £1Vittorio Spadavecchia
33.33%
Ordinary

Financials

Year2014
Net Worth£342,651
Cash£9,916
Current Liabilities£296,013

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 October 2020 (3 years, 5 months ago)
Next Return Due11 November 2021 (overdue)

Charges

30 May 2017Delivered on: 12 June 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
30 May 2017Delivered on: 8 June 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 33 earls court gardens, kensington, london, SW5 0TR.
Outstanding
17 December 2004Delivered on: 22 December 2004
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 southcombe street london t/no NGL464747. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
2 September 1998Delivered on: 9 September 1998
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 earls court gardens london SW5 t/n 436254. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

14 November 2023Liquidators' statement of receipts and payments to 13 September 2023 (25 pages)
18 November 2022Liquidators' statement of receipts and payments to 13 September 2022 (22 pages)
23 September 2021Registered office address changed from 1B Bourne End Road Northwood Middlesex HA6 3BP to 29th Floor 40 Bank Street London E14 5NR on 23 September 2021 (2 pages)
23 September 2021Declaration of solvency (5 pages)
23 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-14
(1 page)
23 September 2021Appointment of a voluntary liquidator (3 pages)
5 September 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
11 May 2020Satisfaction of charge 035832010003 in full (1 page)
11 May 2020Satisfaction of charge 035832010004 in full (1 page)
11 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 30 June 2018 (5 pages)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
22 October 2018Cessation of Vittorio Spadavecchia as a person with significant control on 10 October 2018 (1 page)
22 October 2018Termination of appointment of Vittorio Spadavecchia as a director on 10 October 2018 (1 page)
9 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 August 2017Satisfaction of charge 1 in full (2 pages)
2 August 2017Satisfaction of charge 1 in full (2 pages)
1 August 2017Satisfaction of charge 2 in full (2 pages)
1 August 2017Satisfaction of charge 2 in full (2 pages)
5 July 2017Notification of Bhupendra Patel as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
5 July 2017Notification of Stefano Tiraboschi as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Bhupendra Patel as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Vittorio Spadavecchia as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Vittorio Spadavecchia as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Stefano Tiraboschi as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
12 June 2017Registration of charge 035832010004, created on 30 May 2017 (18 pages)
8 June 2017Registration of charge 035832010003, created on 30 May 2017 (4 pages)
8 June 2017Registration of charge 035832010003, created on 30 May 2017 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 99
(7 pages)
21 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 99
(7 pages)
16 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 July 2015Director's details changed for Mr Stefano Tiraboschi on 1 July 2014 (2 pages)
23 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 99
(6 pages)
23 July 2015Director's details changed for Mr Stefano Tiraboschi on 1 July 2014 (2 pages)
23 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 99
(6 pages)
23 July 2015Director's details changed for Mr Stefano Tiraboschi on 1 July 2014 (2 pages)
22 July 2015Secretary's details changed for Mr Stefano Tiraboschi on 1 July 2014 (1 page)
22 July 2015Secretary's details changed for Mr Stefano Tiraboschi on 1 July 2014 (1 page)
22 July 2015Secretary's details changed for Mr Stefano Tiraboschi on 1 July 2014 (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 99
(6 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 99
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2010Director's details changed for Bhupendra Patel on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Vittorio Spadavecchia on 18 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Vittorio Spadavecchia on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Bhupendra Patel on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Stefano Tiraboschi on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Stefano Tiraboschi on 18 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 July 2009Return made up to 18/06/09; full list of members (4 pages)
26 July 2009Return made up to 18/06/09; full list of members (4 pages)
5 August 2008Return made up to 18/06/08; full list of members (4 pages)
5 August 2008Return made up to 18/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 July 2007Return made up to 18/06/07; no change of members (7 pages)
25 July 2007Return made up to 18/06/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 August 2005Return made up to 18/06/05; full list of members (7 pages)
11 August 2005Return made up to 18/06/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
25 August 2004Return made up to 18/06/04; full list of members (7 pages)
25 August 2004Return made up to 18/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 September 2003Return made up to 18/06/03; full list of members (7 pages)
30 September 2003Return made up to 18/06/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 June 2002Return made up to 18/06/02; full list of members (7 pages)
27 June 2002Return made up to 18/06/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 August 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 April 2001Accounts for a small company made up to 30 June 1999 (5 pages)
23 April 2001Accounts for a small company made up to 30 June 1999 (5 pages)
1 August 2000Return made up to 18/06/00; full list of members (7 pages)
1 August 2000Return made up to 18/06/00; full list of members (7 pages)
7 October 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
18 June 1998Incorporation (12 pages)
18 June 1998Incorporation (12 pages)