Company NameKemsville Limited
Company StatusDissolved
Company Number04038188
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameHoward Richard Beesley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(4 months, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 12 May 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhay
Sunninghill Road
Windlesham
Surrey
GU20 6PP
Secretary NameFairplay Investments Ltd (Corporation)
StatusClosed
Appointed21 July 2000(same day as company formation)
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameSimon Richard Beesley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9a Bentinck Close
Prince Albert Road
London
NW8 7RY
Director NameQuillan Limited (Corporation)
Date of BirthNovember 1999 (Born 24 years ago)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressHope Agar
25 City Road
London
EC1Y 1AR

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Cadogan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£151,659
Current Liabilities£161,365

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Application to strike the company off the register (3 pages)
13 January 2015Application to strike the company off the register (3 pages)
20 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 June 2014Termination of appointment of Simon Richard Beesley as a director on 31 October 2013 (1 page)
5 June 2014Termination of appointment of Simon Richard Beesley as a director on 31 October 2013 (1 page)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2011 (6 pages)
1 August 2011 (6 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
29 July 2010 (6 pages)
29 July 2010 (6 pages)
24 July 2010Secretary's details changed for Fairplay Investments Ltd on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
24 July 2010Secretary's details changed for Fairplay Investments Ltd on 1 October 2009 (2 pages)
24 July 2010Secretary's details changed for Fairplay Investments Ltd on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
1 September 2009 (6 pages)
1 September 2009 (6 pages)
23 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 July 2009Return made up to 21/07/09; full list of members (3 pages)
6 August 2008 (6 pages)
6 August 2008 (6 pages)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 July 2008Registered office changed on 28/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
28 July 2008Registered office changed on 28/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
28 July 2008Secretary's change of particulars / fairplay investments LTD / 21/07/2000 (1 page)
28 July 2008Secretary's change of particulars / fairplay investments LTD / 21/07/2000 (1 page)
18 October 2007 (6 pages)
18 October 2007 (6 pages)
31 July 2007Return made up to 21/07/07; full list of members (2 pages)
31 July 2007Return made up to 21/07/07; full list of members (2 pages)
5 September 2006 (6 pages)
5 September 2006 (6 pages)
14 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006 (6 pages)
14 June 2006 (6 pages)
15 December 2005Memorandum and Articles of Association (2 pages)
15 December 2005Memorandum and Articles of Association (2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005Return made up to 21/07/05; full list of members (7 pages)
26 September 2005Return made up to 21/07/05; full list of members (7 pages)
15 July 2005 (6 pages)
15 July 2005 (6 pages)
31 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
31 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
24 August 2004Return made up to 21/07/04; full list of members (7 pages)
24 August 2004Return made up to 21/07/04; full list of members (7 pages)
5 May 2004 (5 pages)
5 May 2004 (5 pages)
2 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
2 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
1 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Registered office changed on 25/03/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
25 March 2003Registered office changed on 25/03/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
2 November 2002 (6 pages)
2 November 2002 (6 pages)
30 July 2002Return made up to 21/07/02; full list of members (7 pages)
30 July 2002Return made up to 21/07/02; full list of members (7 pages)
20 June 2002Registered office changed on 20/06/02 from: hope agar city road london EC1Y 1AR (1 page)
20 June 2002Registered office changed on 20/06/02 from: hope agar city road london EC1Y 1AR (1 page)
15 November 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
15 November 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
7 November 2001Return made up to 21/07/01; full list of members (6 pages)
7 November 2001Return made up to 21/07/01; full list of members (6 pages)
5 May 2001Particulars of mortgage/charge (5 pages)
5 May 2001Particulars of mortgage/charge (5 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
21 July 2000Incorporation (15 pages)
21 July 2000Incorporation (15 pages)