Company NameKendal Estates Limited
Company StatusDissolved
Company Number06144433
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years ago)
Dissolution Date7 May 2019 (4 years, 10 months ago)
Previous NameJames Fleming Physiotherapy Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJames Stewart Fleming
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RolePhysiotherapy
Country of ResidenceUnited Kingdom
Correspondence Address38 Burstow Road
London
SW20 8SX
Director NameFleming Geraldine
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(7 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameCompany Officer Limited (Corporation)
StatusClosed
Appointed16 October 2007(7 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 07 May 2019)
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Secretary NameBeginning 2 End Secretaries Ltd (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address70 Upper Richmond Road
Putney
London
SW15 2RP

Location

Registered Address129 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £1Geraldine Fleming
100.00%
Ordinary

Financials

Year2014
Net Worth£86,892
Current Liabilities£87,725

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 November 2007Delivered on: 23 November 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a james fleming physiotherapy limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
12 February 2019Application to strike the company off the register (4 pages)
27 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
22 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for James Stewart Fleming on 5 February 2012 (2 pages)
29 May 2012Director's details changed for James Stewart Fleming on 5 February 2012 (2 pages)
29 May 2012Director's details changed for Fleming Geraldine on 5 February 2012 (2 pages)
29 May 2012Director's details changed for James Stewart Fleming on 5 February 2012 (2 pages)
29 May 2012Registered office address changed from 38 Burstow Road London SW20 8SX on 29 May 2012 (1 page)
29 May 2012Director's details changed for Fleming Geraldine on 5 February 2012 (2 pages)
29 May 2012Director's details changed for Fleming Geraldine on 5 February 2012 (2 pages)
29 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 May 2012Registered office address changed from 38 Burstow Road London SW20 8SX on 29 May 2012 (1 page)
29 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Secretary's details changed for Company Officer Limited on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Company Officer Limited on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for James Stewart Fleming on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Fleming Geraldine on 19 March 2010 (2 pages)
19 March 2010Director's details changed for James Stewart Fleming on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Fleming Geraldine on 19 March 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
22 January 2008Accounting reference date extended from 06/03/08 to 31/03/08 (1 page)
22 January 2008Accounting reference date extended from 06/03/08 to 31/03/08 (1 page)
26 November 2007Company name changed james fleming physiotherapy limi ted\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed james fleming physiotherapy limi ted\certificate issued on 26/11/07 (2 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: 70 upper richmond road putney london SW15 2RP (1 page)
8 October 2007Registered office changed on 08/10/07 from: 70 upper richmond road putney london SW15 2RP (1 page)
8 October 2007Secretary resigned (1 page)
18 June 2007Accounting reference date shortened from 31/03/08 to 06/03/08 (1 page)
18 June 2007Accounting reference date shortened from 31/03/08 to 06/03/08 (1 page)
7 March 2007Incorporation (13 pages)
7 March 2007Incorporation (13 pages)