Company NameKestral Aluminium Trading Limited
Company StatusDissolved
Company Number04362746
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 2 months ago)
Dissolution Date10 December 2019 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(1 year, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameBentinck Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2011(9 years, 9 months after company formation)
Appointment Duration8 years (closed 10 December 2019)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameAmanda Jayne Behar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleSecretary
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2003)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Shirewood LTD
50.00%
Ordinary
1 at £1Woodshire LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£434,967
Cash£462,706
Current Liabilities£29,428

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Director's details changed for Mr William Robert Hawes on 29 January 2013 (2 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
17 December 2012Termination of appointment of Andrew Stuart as a director (1 page)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
23 November 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
23 November 2011Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 (3 pages)
7 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Sceptre Consultants Limited on 29 January 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 September 2009Appointment terminated director matthew stokes (1 page)
16 September 2009Director appointed andrew stuart (2 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 February 2008Return made up to 29/01/08; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 February 2007Return made up to 29/01/07; full list of members (7 pages)
4 December 2006Director's particulars changed (1 page)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 February 2006Return made up to 29/01/06; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 March 2005Return made up to 29/01/05; full list of members (7 pages)
2 August 2004Director's particulars changed (1 page)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 February 2004Return made up to 29/01/04; full list of members (5 pages)
3 February 2004Amended accounts made up to 31 December 2002 (3 pages)
9 January 2004New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 February 2003Return made up to 29/01/03; full list of members (7 pages)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
14 February 2002Ad 29/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
29 January 2002Incorporation (15 pages)