Company NameKenmore East Limited
Company StatusDissolved
Company Number03953200
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)
Previous NamesSouthcape Limited and Kenmore Hereford2 Limited

Business Activity

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

Directors

Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Broadgate Tower Third Floor
Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.8m at £1Sovaria LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£66,297
Cash£7,481
Current Liabilities£1,714

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

16 May 2000Delivered on: 18 May 2000
Satisfied on: 19 November 2009
Persons entitled: Anglo Irish Bank Corporation

Classification: Debenture
Secured details: All liabilities of the company or any other borrower (as defined) to the chargee under or arising from the facility agreement (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
19 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,843,534
(3 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,843,534
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,843,534
(3 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,843,534
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,843,534
(3 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,843,534
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 21 March 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 21 March 2010 with a full list of shareholders (3 pages)
8 October 2010Accounts for a small company made up to 30 June 2010 (8 pages)
8 October 2010Accounts for a small company made up to 30 June 2010 (8 pages)
29 September 2010Registered office address changed from 58 Davies Street London W1K 5JF on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 58 Davies Street London W1K 5JF on 29 September 2010 (1 page)
31 August 2010Auditor's resignation (1 page)
31 August 2010Auditor's resignation (1 page)
23 February 2010Termination of appointment of John Kennedy as a director (2 pages)
23 February 2010Termination of appointment of John Kennedy as a director (2 pages)
5 February 2010Termination of appointment of Robert Brook as a director (2 pages)
5 February 2010Termination of appointment of Robert Brook as a director (2 pages)
18 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1
(4 pages)
18 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1
(4 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
6 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
17 July 2009Appointment terminated director ronald robson (1 page)
17 July 2009Appointment terminated director ronald robson (1 page)
19 May 2009Return made up to 21/03/09; full list of members (4 pages)
19 May 2009Return made up to 21/03/09; full list of members (4 pages)
18 March 2009Resolutions
  • RES13 ‐ SECTION175 15/12/2008
(1 page)
18 March 2009Resolutions
  • RES13 ‐ SECTION175 15/12/2008
(1 page)
10 February 2009Full accounts made up to 30 June 2008 (16 pages)
10 February 2009Full accounts made up to 30 June 2008 (16 pages)
3 September 2008Full accounts made up to 31 July 2007 (12 pages)
3 September 2008Full accounts made up to 31 July 2007 (12 pages)
13 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
22 April 2008Return made up to 21/03/08; full list of members (4 pages)
22 April 2008Return made up to 21/03/08; full list of members (4 pages)
14 March 2008Secretary appointed mr peter michael mccall (1 page)
14 March 2008Appointment terminated director john brown (1 page)
14 March 2008Appointment terminated secretary john brown (1 page)
14 March 2008Director appointed mr ronald alexander robson (2 pages)
14 March 2008Appointment terminated director john brown (1 page)
14 March 2008Director appointed mr ronald alexander robson (2 pages)
14 March 2008Appointment terminated secretary john brown (1 page)
14 March 2008Secretary appointed mr peter michael mccall (1 page)
11 June 2007Full accounts made up to 31 July 2006 (12 pages)
11 June 2007Full accounts made up to 31 July 2006 (12 pages)
3 April 2007Return made up to 21/03/07; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 5 wigmore street 2ND floor london W1U 1PB (1 page)
3 April 2007Return made up to 21/03/07; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 5 wigmore street 2ND floor london W1U 1PB (1 page)
19 July 2006Company name changed kenmore HEREFORD2 LIMITED\certificate issued on 19/07/06 (2 pages)
19 July 2006Company name changed kenmore HEREFORD2 LIMITED\certificate issued on 19/07/06 (2 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
24 January 2006Full accounts made up to 31 July 2005 (11 pages)
24 January 2006Full accounts made up to 31 July 2005 (11 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
5 July 2005Full accounts made up to 31 July 2004 (11 pages)
5 July 2005Full accounts made up to 31 July 2004 (11 pages)
21 March 2005Return made up to 21/03/05; full list of members (2 pages)
21 March 2005Return made up to 21/03/05; full list of members (2 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
13 July 2004Registered office changed on 13/07/04 from: 6-8 james street london W1U 1ED (1 page)
13 July 2004Registered office changed on 13/07/04 from: 6-8 james street london W1U 1ED (1 page)
21 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
(8 pages)
21 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
(8 pages)
17 December 2003Full accounts made up to 31 July 2003 (11 pages)
17 December 2003Full accounts made up to 31 July 2003 (11 pages)
2 April 2003Return made up to 21/03/03; full list of members (8 pages)
2 April 2003Return made up to 21/03/03; full list of members (8 pages)
5 March 2003Full accounts made up to 31 July 2002 (12 pages)
5 March 2003Full accounts made up to 31 July 2002 (12 pages)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
10 April 2002Return made up to 21/03/02; full list of members (7 pages)
10 April 2002Return made up to 21/03/02; full list of members (7 pages)
14 January 2002Full accounts made up to 31 July 2001 (12 pages)
14 January 2002Full accounts made up to 31 July 2001 (12 pages)
26 June 2001Registered office changed on 26/06/01 from: 11 haymarket london SW1Y 4BP (1 page)
26 June 2001Registered office changed on 26/06/01 from: 11 haymarket london SW1Y 4BP (1 page)
10 April 2001Return made up to 21/03/01; full list of members (7 pages)
10 April 2001Return made up to 21/03/01; full list of members (7 pages)
18 May 2000Particulars of mortgage/charge (10 pages)
18 May 2000Particulars of mortgage/charge (10 pages)
8 May 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 May 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 2000New director appointed (3 pages)
13 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
10 April 2000New director appointed (3 pages)
10 April 2000New director appointed (3 pages)
10 April 2000New secretary appointed;new director appointed (3 pages)
10 April 2000Registered office changed on 10/04/00 from: 11 haymarket london SW1Y 4BP (1 page)
10 April 2000Registered office changed on 10/04/00 from: 11 haymarket london SW1Y 4BP (1 page)
10 April 2000New secretary appointed;new director appointed (3 pages)
7 April 2000Company name changed southcape LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed southcape LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
7 April 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
28 March 2000Registered office changed on 28/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2000Incorporation (19 pages)
21 March 2000Incorporation (19 pages)