Company NameKenmore Beneficial House Limited
Company StatusDissolved
Company Number03964540
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameRosefair Limited

Business Activity

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

Directors

Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(1 month after company formation)
Appointment Duration9 years, 4 months (closed 08 September 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(1 month after company formation)
Appointment Duration9 years, 4 months (closed 08 September 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(1 month after company formation)
Appointment Duration9 years, 4 months (closed 08 September 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusClosed
Appointed07 March 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 08 September 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2002)
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
Appointed09 May 2000(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2002)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed09 May 2000(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2005)
RoleBanker
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleLawyer
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address58 Davies Street
London
W1K 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Kenmore Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
6 May 2009Application for striking-off (2 pages)
7 April 2009Return made up to 04/04/09; full list of members (4 pages)
12 August 2008Full accounts made up to 31 July 2007 (10 pages)
20 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
17 March 2008Secretary appointed mr peter michael mccall (1 page)
17 March 2008Appointment terminated secretary john brown (1 page)
5 June 2007Full accounts made up to 31 July 2006 (11 pages)
27 April 2007Return made up to 04/04/07; full list of members (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 5 wigmore street 2ND floor london W1U 1PB (1 page)
26 April 2006Return made up to 04/04/06; full list of members (2 pages)
10 February 2006Director resigned (1 page)
27 January 2006Full accounts made up to 31 July 2005 (11 pages)
22 November 2005Director's particulars changed (1 page)
29 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
5 April 2005Full accounts made up to 31 July 2004 (11 pages)
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)
25 May 2004Particulars of mortgage/charge (5 pages)
11 May 2004Particulars of mortgage/charge (23 pages)
11 May 2004Particulars of mortgage/charge (19 pages)
8 May 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(8 pages)
17 December 2003Full accounts made up to 31 July 2003 (12 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
27 April 2003Return made up to 04/04/03; full list of members (7 pages)
5 March 2003Full accounts made up to 31 July 2002 (12 pages)
4 February 2003Director resigned (1 page)
21 November 2002Director's particulars changed (1 page)
9 September 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 August 2002Declaration of assistance for shares acquisition (8 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (6 pages)
17 August 2002Particulars of mortgage/charge (6 pages)
17 August 2002Particulars of mortgage/charge (7 pages)
17 August 2002Particulars of mortgage/charge (7 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
11 June 2002Auditor's resignation (1 page)
10 April 2002Return made up to 04/04/02; full list of members (7 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)
11 June 2001Return made up to 04/04/01; full list of members (7 pages)
24 July 2000Particulars of mortgage/charge (3 pages)
24 July 2000Particulars of mortgage/charge (7 pages)
24 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000New director appointed (4 pages)
27 June 2000New secretary appointed;new director appointed (3 pages)
27 June 2000New director appointed (3 pages)
26 June 2000New director appointed (4 pages)
16 May 2000Director resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 May 2000Secretary resigned (1 page)
4 April 2000Incorporation (19 pages)