Company NameKempton Court Freehold Ltd
DirectorLynn Attwell
Company StatusActive
Company Number04552757
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 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 NameMs Lynn Attwell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(8 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Secretary NameMontalt Management Limited (Corporation)
StatusCurrent
Appointed18 October 2018(16 years after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
Director NameSusan Rebecca Fenwick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 10 May 2011)
RoleSales Administrator
Country of ResidenceEngland
Correspondence Address1 Kempton Court
503 High Road
Woodford Green
Essex
IG8 0SR
Director NameJeffrey Sidney Sedley
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 November 2003)
RoleConsultant
Correspondence Address26 Palmerston Road
Buckhurst Hill
Essex
IG9 5LT
Director NameSamuel Luke Walker
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 16 February 2007)
RoleCase Clerk(Law Firm)
Correspondence Address10 Kempton Court
503 High Road
Woodford Green
Essex
IG8 0SR
Director NameMrs Linda Ann Wilby
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 10 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Mallards Rise
Church Langley
Harlow
Essex
CM17 9PL
Director NameBarbara Joan Jones
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 10 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Kempton Court
503 High Road
Woodford Green
Essex
IG8 0SR
Director NameBarrie E Martin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 10 May 2011)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Sunset Avenue
Woodford Green
Essex
IG8 0ST
Secretary NameSusan Rebecca Fenwick
NationalityBritish
StatusResigned
Appointed13 February 2003(4 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2011)
RoleSales Administrator
Country of ResidenceEngland
Correspondence Address1 Kempton Court
503 High Road
Woodford Green
Essex
IG8 0SR
Director NameMs Lynn Attwell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2012)
RoleSpecial Educational Needs Pract.
Country of ResidenceEngland
Correspondence Address158 Hermon Hill
South Woodford
London
E18 1QH
Director NameMs Sheila Prellberg
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2011(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 October 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Simon Reilly
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2013)
RoleInsurance Finance Manager
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Secretary NameMr Peter Brown
StatusResigned
Appointed02 October 2011(9 years after company formation)
Appointment Duration7 years (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Nitin Chawla
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Kempton Court
503 High Road
Woodford
Essex
IG8 0SR
Director NameMr Stewart Gill Hodgson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kempton Court 503 High Road
Woodford Green
Essex
IG8 0SR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Aaron Ben-david
8.33%
Ordinary
1 at £1Barrie E. Martin
8.33%
Ordinary
1 at £1Dean Citrean
8.33%
Ordinary
1 at £1Lynn Attwell
8.33%
Ordinary
1 at £1Michael Loiacono
8.33%
Ordinary
1 at £1N. Chawla
8.33%
Ordinary
1 at £1Ralph Watson
8.33%
Ordinary
1 at £1Sheila Prellberg
8.33%
Ordinary
1 at £1Susan R. Fenwick
8.33%
Ordinary
1 at £1Vincent D'abbro
8.33%
Ordinary
1 at £1William A. Hendrick
8.33%
Ordinary
1 at £1Winifred I.e Beales
8.33%
Ordinary

Financials

Year2014
Net Worth£31,410
Cash£5,980
Current Liabilities£6,420

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Filing History

13 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
29 September 2023Appointment of Mr Jack Oliver Meredith Camm as a director on 28 September 2023 (2 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 July 2023Appointment of Mr Alexander Rose as a director on 12 July 2023 (2 pages)
12 July 2023Termination of appointment of Miriam Dalby as a director on 12 July 2023 (1 page)
29 December 2022Appointment of Ms Miriam Dalby as a director on 29 December 2022 (2 pages)
11 October 2022Confirmation statement made on 2 October 2022 with updates (5 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 February 2022Termination of appointment of Stewart Gill Hodgson as a director on 2 February 2022 (1 page)
8 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
14 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 January 2019Cessation of Sheila Prellberg as a person with significant control on 19 December 2018 (1 page)
16 January 2019Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD on 16 January 2019 (1 page)
22 October 2018Appointment of Montalt Management Limited as a secretary on 18 October 2018 (2 pages)
22 October 2018Termination of appointment of Peter Brown as a secretary on 18 October 2018 (1 page)
22 October 2018Termination of appointment of Sheila Prellberg as a director on 18 October 2018 (1 page)
3 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 February 2017Termination of appointment of Nitin Chawla as a director on 8 February 2017 (1 page)
9 February 2017Termination of appointment of Nitin Chawla as a director on 8 February 2017 (1 page)
11 January 2017Appointment of Mr Stewart Hodgson as a director on 23 November 2016 (2 pages)
11 January 2017Appointment of Mr Stewart Hodgson as a director on 23 November 2016 (2 pages)
21 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
18 October 2016Termination of appointment of Barbara Joan Jones as a director on 10 May 2011 (1 page)
18 October 2016Termination of appointment of Barrie E Martin as a director on 10 May 2011 (1 page)
18 October 2016Termination of appointment of Barrie E Martin as a director on 10 May 2011 (1 page)
18 October 2016Termination of appointment of Barbara Joan Jones as a director on 10 May 2011 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 12
(7 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 12
(7 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 12
(7 pages)
2 November 2015Director's details changed for Ms Lynn Attwell on 1 September 2015 (2 pages)
2 November 2015Director's details changed for Mrs Sheila Prellberg on 1 September 2015 (2 pages)
2 November 2015Director's details changed for Ms Lynn Attwell on 1 September 2015 (2 pages)
2 November 2015Director's details changed for Mrs Sheila Prellberg on 1 September 2015 (2 pages)
2 November 2015Director's details changed for Mrs Sheila Prellberg on 1 September 2015 (2 pages)
2 November 2015Director's details changed for Ms Lynn Attwell on 1 September 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 12
(7 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 12
(7 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 12
(7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 12
(6 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 12
(6 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 12
(6 pages)
25 October 2013Appointment of Mr Nitin Chawla as a director (2 pages)
25 October 2013Termination of appointment of Simon Reilly as a director (1 page)
25 October 2013Appointment of Mr Nitin Chawla as a director (2 pages)
25 October 2013Termination of appointment of Simon Reilly as a director (1 page)
14 August 2013Director's details changed for Mr Simon Reilly on 7 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Simon Reilly on 7 August 2013 (2 pages)
14 August 2013Secretary's details changed (2 pages)
14 August 2013Director's details changed for Mrs Sheila Prellberg on 7 August 2013 (2 pages)
14 August 2013Secretary's details changed for {officer_name} (2 pages)
14 August 2013Director's details changed for Ms Lynn Attwell on 7 August 2013 (2 pages)
14 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 14 August 2013 (1 page)
14 August 2013Director's details changed for Ms Lynn Attwell on 7 August 2013 (2 pages)
14 August 2013Secretary's details changed (2 pages)
14 August 2013Director's details changed for Mr Simon Reilly on 7 August 2013 (2 pages)
14 August 2013Director's details changed for Ms Lynn Attwell on 7 August 2013 (2 pages)
14 August 2013Director's details changed for Mrs Sheila Prellberg on 7 August 2013 (2 pages)
14 August 2013Director's details changed for Mrs Sheila Prellberg on 7 August 2013 (2 pages)
10 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
10 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
12 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
26 October 2012Termination of appointment of Linda Wilby as a director (1 page)
26 October 2012Appointment of Ms Lynn Attwell as a director (2 pages)
26 October 2012Termination of appointment of Lynn Attwell as a director (1 page)
26 October 2012Termination of appointment of Susan Fenwick as a director (1 page)
26 October 2012Termination of appointment of Linda Wilby as a director (1 page)
26 October 2012Termination of appointment of Lynn Attwell as a director (1 page)
26 October 2012Termination of appointment of Susan Fenwick as a director (1 page)
26 October 2012Appointment of Ms Lynn Attwell as a director (2 pages)
24 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 October 2012Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 4 October 2012 (1 page)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
7 October 2011Termination of appointment of Susan Fenwick as a secretary (1 page)
7 October 2011Registered office address changed from 1 Kempton Court 503 High Road Woodford Green Essex IG8 0SR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 1 Kempton Court 503 High Road Woodford Green Essex IG8 0SR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 1 Kempton Court 503 High Road Woodford Green Essex IG8 0SR on 7 October 2011 (1 page)
7 October 2011Appointment of Mr Peter Brown as a secretary (1 page)
7 October 2011Termination of appointment of Susan Fenwick as a secretary (1 page)
7 October 2011Appointment of Mr Peter Brown as a secretary (1 page)
21 September 2011Appointment of Mrs Sheila Prellberg as a director (2 pages)
21 September 2011Appointment of Mr Simon Reilly as a director (2 pages)
21 September 2011Appointment of Mr Simon Reilly as a director (2 pages)
21 September 2011Appointment of Ms Lynn Attwell as a director (2 pages)
21 September 2011Appointment of Mrs Sheila Prellberg as a director (2 pages)
21 September 2011Appointment of Ms Lynn Attwell as a director (2 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for Barrie E Martin on 3 October 2010 (2 pages)
4 October 2010Director's details changed for Barrie E Martin on 3 October 2010 (2 pages)
4 October 2010Director's details changed for Barrie E Martin on 3 October 2010 (2 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
12 October 2009Director's details changed for Barbara Joan Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Susan Rebecca Fenwick on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Barbara Joan Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Linda Ann Wilby on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Susan Rebecca Fenwick on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Linda Ann Wilby on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Susan Rebecca Fenwick on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Linda Ann Wilby on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Barbara Joan Jones on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
19 May 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
19 May 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
22 October 2008Return made up to 03/10/08; full list of members (9 pages)
22 October 2008Return made up to 03/10/08; full list of members (9 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 October 2007Return made up to 03/10/07; full list of members (5 pages)
8 October 2007Return made up to 03/10/07; full list of members (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
19 October 2006Return made up to 03/10/06; full list of members (6 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 03/10/06; full list of members (6 pages)
19 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
7 September 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
9 November 2005Return made up to 03/10/05; full list of members (6 pages)
9 November 2005Return made up to 03/10/05; full list of members (6 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 October 2004Return made up to 03/10/04; full list of members (13 pages)
29 October 2004Return made up to 03/10/04; full list of members (13 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
30 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 2 kempton court woodford green essex IG8 0SR (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 2 kempton court woodford green essex IG8 0SR (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (14 pages)
3 October 2002Incorporation (14 pages)