London
W1U 1QY
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2006(1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Stephen John Pettit |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2006(1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Mark Kennedy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubbs Court Farm Failand Lane Lower Failand Bristol Avon BS8 3SS |
Director Name | Mr Stephen James Wright |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 April 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Stephen James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Caxton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE Wales |
Secretary Name | Caxton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE Wales |
Secretary Name | Caxton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(1 day after company formation) |
Appointment Duration | 2 years (resigned 11 September 2008) |
Correspondence Address | Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE Wales |
Website | kenwrightdevelopments.co.uk |
---|---|
Telephone | 029 20545400 |
Telephone region | Cardiff |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kenwright Developments LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£604,676 |
Cash | £21,702 |
Current Liabilities | £1,474,126 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 November 2006 | Delivered on: 14 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildnigs on the south west side of rush hill bath t/no AV189169. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
27 November 2006 | Delivered on: 14 December 2006 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: F/H property k/a land and buildings on the south west side of rush hill beth t/no AV189169 and all buildings fixtures and fixed plant and machinery in such f/h property; floating charge over the undertaking and all other proeprty assets and rights present and future of the company. See the mortgage charge document for full details. Outstanding |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 February 2016 | Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX to 105 Wigmore Street London W1U 1QY on 16 February 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
16 February 2016 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
16 February 2016 | Termination of appointment of Stephen James Wright as a secretary on 24 April 2015 (1 page) |
16 February 2016 | Termination of appointment of Stephen James Wright as a director on 24 April 2015 (1 page) |
16 February 2016 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
16 February 2016 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
16 February 2016 | Termination of appointment of Stephen James Wright as a director on 24 April 2015 (1 page) |
16 February 2016 | Termination of appointment of Stephen James Wright as a secretary on 24 April 2015 (1 page) |
16 February 2016 | Director's details changed for Mr Stephen John Pettit on 1 September 2014 (2 pages) |
16 February 2016 | Director's details changed for Mr Stephen John Pettit on 1 September 2014 (2 pages) |
16 February 2016 | Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX to 105 Wigmore Street London W1U 1QY on 16 February 2016 (1 page) |
3 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 October 2015 | Secretary's details changed for Mr Stephen James Wright on 23 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Mr Stephen James Wright on 23 October 2015 (1 page) |
28 October 2015 | Director's details changed for Mr Stephen James Wright on 23 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Stephen James Wright on 23 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP to Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP to Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX on 23 October 2015 (1 page) |
7 July 2015 | Termination of appointment of Mark Kennedy as a director on 21 May 2015 (3 pages) |
7 July 2015 | Termination of appointment of Mark Kennedy as a director on 21 May 2015 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 1
|
28 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 2
|
28 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 2
|
28 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 1
|
1 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
28 March 2013 | Director's details changed for Stephen John Pettit on 20 March 2013 (3 pages) |
28 March 2013 | Director's details changed for Stephen John Pettit on 20 March 2013 (3 pages) |
18 December 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
18 December 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 25 April 2012 (1 page) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
14 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Secretary's details changed for Mr Stephen James Wright on 28 June 2010 (2 pages) |
29 June 2011 | Director's details changed for Mr Stephen James Wright on 28 June 2010 (2 pages) |
29 June 2011 | Secretary's details changed for Mr Stephen James Wright on 28 June 2010 (2 pages) |
29 June 2011 | Director's details changed for Mr Stephen James Wright on 28 June 2010 (2 pages) |
21 June 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
21 June 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 February 2011 (1 page) |
30 September 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
30 September 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages) |
29 July 2010 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr William James Killick on 26 February 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr William James Killick on 26 February 2010 (3 pages) |
21 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
12 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from pendragon house, caxton place pentwyn cardiff CF23 8XE (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from pendragon house, caxton place pentwyn cardiff CF23 8XE (1 page) |
19 September 2008 | Secretary appointed stephen james wright (2 pages) |
19 September 2008 | Secretary appointed stephen james wright (2 pages) |
18 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 September 2008 | Director's change of particulars / stephen pettit / 01/08/2008 (1 page) |
18 September 2008 | Director's change of particulars / stephen pettit / 01/08/2008 (1 page) |
16 September 2008 | Appointment terminated secretary caxton secretaries LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary caxton secretaries LIMITED (1 page) |
15 November 2007 | Return made up to 16/08/07; full list of members (4 pages) |
15 November 2007 | Return made up to 16/08/07; full list of members (4 pages) |
21 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (11 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (11 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
27 September 2006 | New director appointed (5 pages) |
27 September 2006 | New director appointed (8 pages) |
27 September 2006 | New director appointed (5 pages) |
27 September 2006 | New director appointed (8 pages) |
27 September 2006 | New director appointed (8 pages) |
27 September 2006 | New director appointed (8 pages) |
19 September 2006 | Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2006 | Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
16 August 2006 | Incorporation (13 pages) |
16 August 2006 | Incorporation (13 pages) |