Company NameLIAM Kennedy Electrics & Renovations Ltd
DirectorsAnne-Marie Kennedy and Liam Patrick Kennedy
Company StatusActive
Company Number04674632
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Previous NameLIAM Kennedy Photography Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne-Marie Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address42 Arragon Gardens
Streatham
London
SW16 5LX
Director NameMr Liam Patrick Kennedy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address42 Arragon Gardens
Streatham
London
SW16 5LX
Secretary NameMrs Anne-Marie Kennedy
NationalityFrench
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address42 Arragon Gardens
Streatham
London
SW16 5LX

Location

Registered Address42 Arragon Gardens
Streatham
London
SW16 5LX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anne-marie Kennedy
50.00%
Ordinary
50 at £1Liam Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£12,396
Cash£7,050
Current Liabilities£228,392

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Charges

20 October 2006Delivered on: 25 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement & ground floors 2 academy buildings fanshaw street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
4 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
3 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Anne-Marie Kennedy on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Anne-Marie Kennedy on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Liam Kennedy on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Liam Kennedy on 2 October 2009 (2 pages)
6 August 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
9 April 2009Return made up to 21/02/09; full list of members (4 pages)
25 February 2009Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
15 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
24 February 2008Return made up to 21/02/08; full list of members (4 pages)
23 May 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
31 March 2007Return made up to 21/02/07; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
7 March 2006Return made up to 21/02/06; full list of members (7 pages)
8 July 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
7 March 2005Return made up to 21/02/05; full list of members (7 pages)
10 May 2004Total exemption full accounts made up to 29 February 2004 (15 pages)
28 April 2004Return made up to 21/02/04; full list of members (7 pages)
21 February 2003Incorporation (16 pages)