London
W1U 1QY
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(same day as company formation) |
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 | 05 February 2007(same day as company formation) |
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 | 05 February 2007(same day as company formation) |
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 | 05 February 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Caron House Mulberry Drive Cardiff CF23 8RS Wales |
Secretary Name | Mr Stephen James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caron House Mulberry Drive Cardiff CF23 8RS Wales |
Director Name | Caxton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(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 | 05 February 2007(same day as company formation) |
Correspondence Address | Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE Wales |
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 |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 April 2007 | Delivered on: 25 April 2007 Satisfied on: 15 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys rights title onterest and benefit in and to the rent. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 April 2007 | Delivered on: 25 April 2007 Satisfied on: 23 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H queen anne house 69, 70, 71 and 73 queen square and 22, 23 and 23A king street bristol t/n BL22656 and l/h 72 queen square bristol t/n AV167987 and l/h 66 queen square bristol t/n AV167130 for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 April 2007 | Delivered on: 25 April 2007 Satisfied on: 27 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 February 2016 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
15 February 2016 | Director's details changed for Mr Stephen John Pettit on 1 September 2014 (2 pages) |
15 February 2016 | Director's details changed for Mr Stephen John Pettit on 1 September 2014 (2 pages) |
15 February 2016 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
15 February 2016 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
15 February 2016 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
28 October 2015 | Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX United Kingdom to 105 Wigmore Street London W1U 1QY on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX United Kingdom to 105 Wigmore Street London W1U 1QY on 28 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom 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 105 Wigmore Street London W1U 1QY United Kingdom to Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX on 23 October 2015 (1 page) |
1 May 2015 | Termination of appointment of Stephen James Wright as a director on 24 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Stephen James Wright as a director on 24 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Stephen James Wright as a secretary on 24 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Stephen James Wright as a secretary on 24 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP to 105 Wigmore Street London W1U 1QY on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP to 105 Wigmore Street London W1U 1QY on 23 April 2015 (1 page) |
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
2 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
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) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
15 October 2013 | Satisfaction of charge 3 in full (4 pages) |
15 October 2013 | Satisfaction of charge 3 in full (4 pages) |
8 October 2013 | Company name changed kenwright developments (queen's square) LTD\certificate issued on 08/10/13
|
8 October 2013 | Company name changed kenwright developments (queen's square) LTD\certificate issued on 08/10/13
|
4 April 2013 | Director's details changed for Stephen John Pettit on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Stephen John Pettit on 4 April 2013 (2 pages) |
4 April 2013 | Termination of appointment of Mark Kennedy as a director (1 page) |
4 April 2013 | Termination of appointment of Mark Kennedy as a director (1 page) |
4 April 2013 | Director's details changed for Stephen John Pettit on 4 April 2013 (2 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 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) |
11 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
29 June 2011 | Director'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 | Secretary'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 (8 pages) |
21 June 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 7 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) |
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) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 June 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
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) |
16 September 2008 | Appointment terminated secretary caxton secretaries LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary caxton secretaries LIMITED (1 page) |
19 August 2008 | Return made up to 05/02/08; full list of members (5 pages) |
19 August 2008 | Return made up to 05/02/08; full list of members (5 pages) |
9 July 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
9 July 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
25 April 2007 | Particulars of mortgage/charge (6 pages) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
25 April 2007 | Particulars of mortgage/charge (8 pages) |
25 April 2007 | Particulars of mortgage/charge (6 pages) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
25 April 2007 | Particulars of mortgage/charge (8 pages) |
20 March 2007 | New director appointed (6 pages) |
20 March 2007 | New director appointed (8 pages) |
20 March 2007 | New director appointed (8 pages) |
20 March 2007 | New director appointed (8 pages) |
20 March 2007 | New director appointed (8 pages) |
20 March 2007 | New director appointed (6 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (4 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (6 pages) |
6 March 2007 | Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
6 March 2007 | Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
6 March 2007 | New director appointed (6 pages) |
6 March 2007 | New director appointed (4 pages) |
5 February 2007 | Incorporation (13 pages) |
5 February 2007 | Incorporation (13 pages) |