Primrose Street
London
EC2A 2EW
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2006) |
Role | Lawyer |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kenmore.co.uk |
---|
Registered Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
2 at £1 | Roscoe Capital Holdings Cooperatief Ua 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,332 |
Gross Profit | £20,044 |
Net Worth | £50,707 |
Cash | £5,561 |
Current Liabilities | £2,500 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 October 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
29 October 2015 | Bona Vacantia disclaimer (1 page) |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 March 2015 | Satisfaction of charge 1 in full (1 page) |
9 March 2015 | Satisfaction of charge 1 in full (1 page) |
18 December 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 December 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 March 2012 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom (1 page) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom (1 page) |
17 February 2012 | Change of name notice (2 pages) |
17 February 2012 | Company name changed tamar property management LIMITED\certificate issued on 17/02/12
|
17 February 2012 | Company name changed tamar property management LIMITED\certificate issued on 17/02/12
|
17 February 2012 | Change of name notice (2 pages) |
6 January 2012 | Appointment of Neil Armstrong Mcmyn as a director (3 pages) |
6 January 2012 | Termination of appointment of Robert Brook as a director (2 pages) |
6 January 2012 | Termination of appointment of Robert Brook as a director (2 pages) |
6 January 2012 | Appointment of Neil Armstrong Mcmyn as a director (3 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 May 2011 | Auditor's resignation (1 page) |
24 May 2011 | Auditor's resignation (1 page) |
18 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 February 2011 (1 page) |
11 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 February 2011 (1 page) |
11 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 11 May 2010 (2 pages) |
8 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
8 April 2010 | Company name changed kenmore property management LIMITED\certificate issued on 08/04/10
|
8 April 2010 | Company name changed kenmore property management LIMITED\certificate issued on 08/04/10
|
8 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
26 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (4 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (4 pages) |
15 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
15 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
10 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
10 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
5 June 2008 | Full accounts made up to 31 July 2007 (10 pages) |
5 June 2008 | Full accounts made up to 31 July 2007 (10 pages) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
6 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 March 2008 | Appointment terminated secretary john brown (1 page) |
5 March 2008 | Appointment terminated secretary john brown (1 page) |
5 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
5 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
11 September 2007 | Full accounts made up to 31 July 2006 (11 pages) |
11 September 2007 | Full accounts made up to 31 July 2006 (11 pages) |
23 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: second floor r 5 wigmore street london W1U 1PB (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: second floor r 5 wigmore street london W1U 1PB (1 page) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
24 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
24 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
5 April 2005 | Full accounts made up to 31 July 2004 (11 pages) |
5 April 2005 | Full accounts made up to 31 July 2004 (11 pages) |
8 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 6-8 james street london W1U 1ED (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 6-8 james street london W1U 1ED (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
8 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | New director appointed (3 pages) |
7 March 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
7 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
7 March 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
7 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 May 2002 | Company name changed kp sunbury LIMITED\certificate issued on 02/05/02 (2 pages) |
2 May 2002 | Company name changed kp sunbury LIMITED\certificate issued on 02/05/02 (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
21 February 2002 | Incorporation (18 pages) |
21 February 2002 | Incorporation (18 pages) |