Company NameClive Kemp & Co Limited
Company StatusDissolved
Company Number05250422
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 7 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameXTW Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Arthur Clive Kemp
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(1 week, 2 days after company formation)
Appointment Duration16 years, 10 months (closed 17 August 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Queens Road
East Sheen
London
SW14 8PH
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameAlan Stuck
NationalityBritish
StatusResigned
Appointed14 October 2004(1 week, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 04 October 2011)
RoleCompany Director
Correspondence AddressCarriage Cottage
16 Church Lane
Sturminster Newton
Dorset
DT10 1DH
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Telephone020 74994770
Telephone regionLondon

Location

Registered Address6 Deanery Street
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Arthur Clive Kemp
100.00%
Ordinary

Financials

Year2014
Net Worth£23,145
Cash£333
Current Liabilities£12,668

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 October 2017 (6 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 31 October 2016 (7 pages)
28 March 2017Micro company accounts made up to 31 October 2016 (7 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Register inspection address has been changed to 47 Queens Road East Sheen London SW14 8PH (1 page)
23 November 2015Register inspection address has been changed to 47 Queens Road East Sheen London SW14 8PH (1 page)
23 November 2015Register(s) moved to registered inspection location 47 Queens Road East Sheen London SW14 8PH (1 page)
23 November 2015Register(s) moved to registered inspection location 47 Queens Road East Sheen London SW14 8PH (1 page)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(3 pages)
3 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(3 pages)
3 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
10 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
10 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
4 November 2011Termination of appointment of Alan Stuck as a secretary (1 page)
4 November 2011Termination of appointment of Alan Stuck as a secretary (1 page)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Mr Arthur Clive Kemp on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Arthur Clive Kemp on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 November 2008Return made up to 05/10/08; full list of members (3 pages)
20 November 2008Return made up to 05/10/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 05/10/07; full list of members (2 pages)
15 October 2007Return made up to 05/10/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 February 2007Registered office changed on 12/02/07 from: 8 blenheim street london W15 1LQ (1 page)
12 February 2007Registered office changed on 12/02/07 from: 8 blenheim street london W15 1LQ (1 page)
4 December 2006Return made up to 05/10/06; full list of members (2 pages)
4 December 2006Return made up to 05/10/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 November 2005Return made up to 05/10/05; full list of members (2 pages)
14 November 2005Return made up to 05/10/05; full list of members (2 pages)
26 October 2004Memorandum and Articles of Association (5 pages)
26 October 2004Memorandum and Articles of Association (5 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Registered office changed on 26/10/04 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
26 October 2004Registered office changed on 26/10/04 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2004Company name changed xtw LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed xtw LIMITED\certificate issued on 18/10/04 (2 pages)
5 October 2004Incorporation (10 pages)
5 October 2004Incorporation (10 pages)