Company NameKendalf Investments Limited
DirectorMassimo Bracco
Company StatusActive
Company Number06092591
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Massimo Bracco
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed08 January 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleEntrepreneur
Country of ResidenceIvory Coast
Correspondence AddressSuite 205, Balfour House 741 High Road
London
N12 0BP
Director NameSusan Millard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 66
10 Barley Mow Passage
London
W4 4PH
Director NameMrs Benedetta Paola Lambert
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed15 April 2013(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 January 2020)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressC/O G Teoli & Co Balfour House
741 High Road
North Finchley
London
N12 0BP
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address1st Floor Victory House
99-101 Regent Street
London
W1B 4EZ

Contact

Websiteletsgroup.co.uk

Location

Registered AddressSuite 205, Balfour House 741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

449.5k at €1Bianca Anna Olivero
99.89%
Ordinary
500 at €1Mario Bracco
0.11%
Ordinary

Financials

Year2014
Net Worth£415,510
Current Liabilities£47,490

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

19 December 2023Registered office address changed from C/O G Teoli & Co Balfour House 741 High Road North Finchley London N12 0BP England to Suite 205, Balfour House 741 High Road London N12 0BP on 19 December 2023 (1 page)
12 December 2023Micro company accounts made up to 28 February 2023 (5 pages)
1 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
7 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 28 February 2020 (5 pages)
16 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
13 January 2020Appointment of Mr Massimo Bracco as a director on 8 January 2020 (2 pages)
13 January 2020Termination of appointment of Benedetta Paola Lambert as a director on 8 January 2020 (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
20 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
20 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
18 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (8 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (8 pages)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • EUR 450,000
(4 pages)
22 March 2016Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to C/O G Teoli & Co Balfour House 741 High Road North Finchley London N12 0BP on 22 March 2016 (1 page)
22 March 2016Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to C/O G Teoli & Co Balfour House 741 High Road North Finchley London N12 0BP on 22 March 2016 (1 page)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • EUR 450,000
(4 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (8 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (8 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 450,000
(4 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 450,000
(4 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 450,000
(4 pages)
30 November 2014Micro company accounts made up to 28 February 2014 (8 pages)
30 November 2014Micro company accounts made up to 28 February 2014 (8 pages)
22 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • EUR 450,000
(4 pages)
22 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • EUR 450,000
(4 pages)
22 April 2014Director's details changed for Mrs Benedetta Paola Lambert on 3 May 2013 (2 pages)
22 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • EUR 450,000
(4 pages)
22 April 2014Director's details changed for Mrs Benedetta Paola Lambert on 3 May 2013 (2 pages)
22 April 2014Director's details changed for Mrs Benedetta Paola Lambert on 3 May 2013 (2 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 May 2013Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 10 May 2013 (1 page)
10 May 2013Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 10 May 2013 (1 page)
16 April 2013Registered office address changed from Suite 66 10 Barley Mow Passage London W4 4PH on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Suite 66 10 Barley Mow Passage London W4 4PH on 16 April 2013 (1 page)
15 April 2013Appointment of Mrs Benedetta Paola Lambert as a director (2 pages)
15 April 2013Termination of appointment of Susan Millard as a director (1 page)
15 April 2013Termination of appointment of Regent Corporate Secretaries Ltd as a secretary (1 page)
15 April 2013Termination of appointment of Regent Corporate Secretaries Ltd as a secretary (1 page)
15 April 2013Appointment of Mrs Benedetta Paola Lambert as a director (2 pages)
15 April 2013Termination of appointment of Susan Millard as a director (1 page)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 October 2009Director's details changed for Susan Millard on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Susan Millard on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Susan Millard on 7 October 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
6 March 2008Return made up to 09/02/08; full list of members (3 pages)
6 March 2008Return made up to 09/02/08; full list of members (3 pages)
13 June 2007Resolutions
  • RES13 ‐ Increase issued capital 05/03/07
(3 pages)
13 June 2007Resolutions
  • RES13 ‐ Increase issued capital 05/03/07
(3 pages)
23 May 2007Memorandum and Articles of Association (21 pages)
23 May 2007Memorandum and Articles of Association (21 pages)
28 March 2007Ad 05/03/07--------- eur si 449000@1=449000 eur ic 1000/450000 (2 pages)
28 March 2007Particulars of contract relating to shares (2 pages)
28 March 2007Ad 05/03/07--------- eur si 449000@1=449000 eur ic 1000/450000 (2 pages)
28 March 2007Particulars of contract relating to shares (2 pages)
9 February 2007Incorporation (31 pages)
9 February 2007Incorporation (31 pages)