Company NameKynnersley Asset Management Holdings Limited
DirectorChristopher Hancock
Company StatusActive - Proposal to Strike off
Company Number06649874
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMrs Ingrid Michaela Hancock
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKynnersley Park Road
Stoke Poges
Slough
Buckinghamshire
SL2 4PG
Secretary NameMiss Sarah Owen
StatusResigned
Appointed01 December 2010(2 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 February 2020)
RoleCompany Director
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address16 Caroline Terrace
London
SW1W 8JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

6 at £1Christopher Hancock
100.00%
Ordinary

Financials

Year2014
Net Worth£5,104,153
Cash£1,745,698
Current Liabilities£135,986

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due28 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 June

Returns

Latest Return17 July 2020 (3 years, 9 months ago)
Next Return Due31 July 2021 (overdue)

Charges

18 August 2015Delivered on: 1 September 2015
Persons entitled: Areo Sàrl

Classification: A registered charge
Outstanding
18 August 2015Delivered on: 1 September 2015
Persons entitled: Areo Sàrl

Classification: A registered charge
Outstanding
6 November 2014Delivered on: 26 November 2014
Persons entitled: Areo Sarl

Classification: A registered charge
Outstanding
21 August 2012Delivered on: 3 September 2012
Satisfied on: 26 November 2013
Persons entitled: Auster Real Estate Opportunities Sarl

Classification: Charge over shares
Secured details: All monies due or to become due from the borrower or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the securities and all related rights see image for full details.
Fully Satisfied

Filing History

26 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
1 September 2015Registration of charge 066498740004, created on 18 August 2015 (26 pages)
1 September 2015Registration of charge 066498740003, created on 18 August 2015 (25 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 November 2014Registration of charge 066498740002, created on 6 November 2014 (27 pages)
26 November 2014Registration of charge 066498740002, created on 6 November 2014 (27 pages)
2 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 6
(3 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 November 2013Satisfaction of charge 1 in full (4 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
31 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 July 2012Register(s) moved to registered inspection location (1 page)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
25 July 2012Register inspection address has been changed (1 page)
27 June 2012Total exemption small company accounts made up to 29 June 2011 (4 pages)
27 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
6 December 2011Registered office address changed from 120 Collinwood Gardens Gants Hill Essex IG5 0AL Uk on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 120 Collinwood Gardens Gants Hill Essex IG5 0AL Uk on 6 December 2011 (1 page)
6 September 2011Director's details changed for Mr Christopher Hancock on 13 July 2010 (2 pages)
6 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
20 January 2011Termination of appointment of Ingrid Hancock as a secretary (1 page)
20 January 2011Appointment of Miss Sarah Owen as a secretary (1 page)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Return made up to 17/07/09; full list of members (3 pages)
19 November 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
6 August 2008Director appointed christopher hancock (2 pages)
6 August 2008Secretary appointed ingrid michaela hancock (2 pages)
6 August 2008Appointment terminated director sdg registrars LIMITED (1 page)
17 July 2008Incorporation (17 pages)