Company NameKentledge Limited
Company StatusDissolved
Company Number04627862
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stephen Leo Davis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressSawyers Barn Low Road
Wortham
Diss
Norfolk
IP22 1SH
Secretary NameMrs Margaret Jane Davis
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSawyers Barn Low Road
Wortham
Diss
Norfolk
IP22 1SH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70 at £1Stephen Leo Davis
70.00%
Ordinary
30 at £1Margaret Jane Davis
30.00%
Ordinary

Financials

Year2014
Net Worth-£14,913
Cash£4,814
Current Liabilities£23,165

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

11 March 2004Delivered on: 19 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 February 2014Director's details changed for Mr Stephen Leo Davis on 12 February 2014 (2 pages)
12 February 2014Secretary's details changed for Mrs Margaret Jane Davis on 12 February 2014 (1 page)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 January 2013Director's details changed for Stephen Leo Davis on 2 November 2012 (2 pages)
28 January 2013Director's details changed for Stephen Leo Davis on 2 November 2012 (2 pages)
28 January 2013Secretary's details changed for Mrs Margaret Jane Davis on 2 November 2012 (2 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
28 January 2013Secretary's details changed for Mrs Margaret Jane Davis on 2 November 2012 (2 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 January 2009Return made up to 03/01/09; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 January 2008Return made up to 03/01/08; full list of members (6 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 January 2007Return made up to 03/01/07; full list of members (6 pages)
20 January 2006Return made up to 03/01/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 January 2005Return made up to 03/01/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 September 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
19 March 2004Particulars of mortgage/charge (9 pages)
27 January 2004Return made up to 03/01/04; full list of members (6 pages)
29 January 2003Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (19 pages)