London
W12 9SP
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Hannah Kate Taylor |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Paralegal |
Correspondence Address | Fridays Hill House Fernhurst Haslemere Surrey GU27 3DX |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Website | kenmore.co.uk |
---|
Registered Address | 1st Floor 58 Davies Street London W1K 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at 1 | Kenmore Investments Limited 89.29% Ordinary |
---|---|
12 at 1 | Dremdale Limited 10.71% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£350,454 |
Net Worth | -£733,836 |
Cash | £3,409 |
Current Liabilities | £5,815,382 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 August 2007 | Delivered on: 15 August 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any associted company 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. Outstanding |
---|
13 August 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2016 | Compulsory strike-off action has been suspended (1 page) |
19 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Receiver's abstract of receipts and payments to 26 January 2016 (1 page) |
9 February 2016 | Receiver's abstract of receipts and payments to 21 December 2015 (2 pages) |
9 February 2016 | Receiver's abstract of receipts and payments to 21 December 2015 (2 pages) |
9 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
9 February 2016 | Receiver's abstract of receipts and payments to 26 January 2016 (1 page) |
9 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
25 August 2015 | Receiver's abstract of receipts and payments to 21 June 2015 (3 pages) |
25 August 2015 | Receiver's abstract of receipts and payments to 21 December 2014 (3 pages) |
25 August 2015 | Receiver's abstract of receipts and payments to 21 June 2015 (3 pages) |
25 August 2015 | Receiver's abstract of receipts and payments to 21 December 2014 (3 pages) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 December 2012 (1 page) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 June 2013 (3 pages) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 June 2011 (2 pages) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 December 2013 (2 pages) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 June 2014 (1 page) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 June 2011 (2 pages) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 December 2010 (1 page) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 December 2012 (1 page) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 December 2011 (1 page) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 June 2014 (1 page) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 June 2013 (3 pages) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 December 2011 (1 page) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 December 2013 (2 pages) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 December 2010 (1 page) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 June 2012 (1 page) |
4 December 2014 | Receiver's abstract of receipts and payments to 21 June 2012 (1 page) |
15 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
15 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (4 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (4 pages) |
15 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
15 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
8 January 2010 | Notice of appointment of receiver or manager (2 pages) |
8 January 2010 | Notice of appointment of receiver or manager (2 pages) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
13 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
10 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
10 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
27 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
4 April 2008 | Appointment terminated secretary john brown (1 page) |
4 April 2008 | Appointment terminated secretary john brown (1 page) |
4 April 2008 | Secretary appointed peter michael mccall (2 pages) |
4 April 2008 | Secretary appointed peter michael mccall (2 pages) |
6 December 2007 | Ad 12/11/07--------- £ si 110@1=110 £ ic 2/112 (2 pages) |
6 December 2007 | Ad 12/11/07--------- £ si 110@1=110 £ ic 2/112 (2 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Nc inc already adjusted 12/11/07 (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Nc inc already adjusted 12/11/07 (1 page) |
15 August 2007 | Particulars of mortgage/charge (6 pages) |
15 August 2007 | Particulars of mortgage/charge (6 pages) |
2 July 2007 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
2 July 2007 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
19 June 2007 | New director appointed (19 pages) |
19 June 2007 | New director appointed (19 pages) |
13 June 2007 | New director appointed (24 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (19 pages) |
13 June 2007 | New director appointed (19 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (24 pages) |
13 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 31 hill street london W1J 5LS (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 31 hill street london W1J 5LS (1 page) |
30 May 2007 | Incorporation (20 pages) |
30 May 2007 | Incorporation (20 pages) |