Company NameKennington Lane Management Limited
Company StatusDissolved
Company Number05867602
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 10 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Andrew Nolan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed06 July 2006(1 day after company formation)
Appointment Duration10 years, 3 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of Swans
Clarence Avenue
Clapham
SW4 8PP
Director NameMr Seamus Quinn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed06 July 2006(1 day after company formation)
Appointment Duration10 years, 3 months (closed 18 October 2016)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper Tooting Road
Tooting Bec
London
SW17 7PG
Secretary NameRichard Nolan
NationalityBritish
StatusClosed
Appointed21 August 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 18 October 2016)
RoleBuilder
Correspondence Address96a Galpins Road
Thornton Heath
Surrey
CR7 6ED
Director NameMr Keith John Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address95a Mitcham Lane
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Paul Nolan
50.00%
Ordinary
50 at £1Seamus Quinn
50.00%
Ordinary

Financials

Year2014
Turnover£100,731
Net Worth£9,516
Cash£11,571
Current Liabilities£389,736

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

2 October 2008Delivered on: 3 October 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
29 September 2006Delivered on: 13 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £236,705.00 and all other monies due or to become due.
Particulars: Flat 3, albert house, kennington lane, london. Fixed charge over all rental income and.
Outstanding
28 September 2006Delivered on: 13 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £269,000.00 and all other monies due or to become due.
Particulars: Flat 8, albert house, kennington lane, london. Fixed charge over all rental income and.
Outstanding
2 October 2006Delivered on: 13 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £269,000.00 and all other monies due or to become due.
Particulars: Flat 6, albert house, kennington lane, london. Fixed charge over all rental income and.
Outstanding
3 October 2006Delivered on: 13 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £291,600.00 and all other monies due or to become due.
Particulars: Flat 2, albert house, kennington lane, london. Fixed charge over all rental income and.
Outstanding
2 October 2006Delivered on: 4 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 4 albert house, kennington lane, london. Fixed charge over all rental income and.
Outstanding

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
25 July 2016Application to strike the company off the register (3 pages)
25 July 2016Application to strike the company off the register (3 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
8 May 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
8 May 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
30 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
30 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
30 December 2013Total exemption full accounts made up to 31 July 2013 (13 pages)
30 December 2013Total exemption full accounts made up to 31 July 2013 (13 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
26 February 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
26 February 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
12 March 2012Registered office address changed from 62 Wilson Street London EC2A 2BU on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 62 Wilson Street London EC2A 2BU on 12 March 2012 (1 page)
20 February 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
20 February 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
2 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
9 July 2009Return made up to 05/07/09; full list of members (4 pages)
9 July 2009Return made up to 05/07/09; full list of members (4 pages)
17 February 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
17 February 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 July 2008Return made up to 05/07/08; full list of members (4 pages)
28 July 2008Return made up to 05/07/08; full list of members (4 pages)
15 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
15 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
20 July 2007Return made up to 05/07/07; full list of members (3 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Return made up to 05/07/07; full list of members (3 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
10 August 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
5 July 2006Incorporation (13 pages)
5 July 2006Incorporation (13 pages)