London
W1W 6AN
Director Name | Mr Lee Robert Freeman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(same day as company formation) |
Role | Events Organiser |
Country of Residence | England |
Correspondence Address | 1 Duchess Street London W1W 6AN |
Website | thekennington.com |
---|---|
Email address | [email protected] |
Telephone | 020 77359990 |
Telephone region | London |
Registered Address | 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Lee Freeman 50.00% Ordinary |
---|---|
1 at £1 | Stephen Cockerham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,816 |
Cash | £72,097 |
Current Liabilities | £168,401 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
30 January 2012 | Delivered on: 1 February 2012 Persons entitled: Punch Partnerships (Ptl) Limited Classification: Permission to transfer 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: Deposit of £11,250.00 together with interest credited thereto and any monies added thereto. Outstanding |
---|
22 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
11 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
30 April 2022 | Registered office address changed from Suite C the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG United Kingdom to 1 Duchess Street London W1W 6AN on 30 April 2022 (1 page) |
21 March 2022 | Registered office address changed from C/O C/O Clifford Harris & Co 58 Queen Anne Street London W1G 8HW to Suite C the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 21 March 2022 (1 page) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
19 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
10 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 January 2015 | Registered office address changed from 51 Welbeck Street London W1G 9BG to C/O C/O Clifford Harris & Co 58 Queen Anne Street London W1G 8HW on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 51 Welbeck Street London W1G 9BG to C/O C/O Clifford Harris & Co 58 Queen Anne Street London W1G 8HW on 26 January 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|