London
W1W 6AN
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Suite 1, First Floor 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 90 other UK companies use this postal address |
101 at £1 | Wayne Chandler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,543,547 |
Cash | £75,563 |
Current Liabilities | £188,091 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
28 February 2017 | Delivered on: 9 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 125 clerkenwell road london EC1R 5DB as demised in a lease dated 28 february 2017 and made between (1) destrier property LTD and (2) barwark limited. Outstanding |
---|---|
28 February 2017 | Delivered on: 7 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 December 2015 | Delivered on: 21 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The griffin, 125 clerkenwell road, london EC1R 5DB (title number: LN244409 - freehold). Outstanding |
7 August 2015 | Delivered on: 9 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 December 2012 | Delivered on: 14 December 2012 Satisfied on: 22 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 125 clerkenwell road, london t/no LN244409. Fully Satisfied |
26 September 2012 | Delivered on: 29 September 2012 Satisfied on: 22 December 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 November 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
30 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
21 June 2022 | Director's details changed for Wayne Edward Chandler on 17 June 2022 (2 pages) |
17 June 2022 | Change of details for Mr Wayne Edward Chandler as a person with significant control on 17 June 2022 (2 pages) |
17 June 2022 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 17 June 2022 (1 page) |
17 June 2022 | Director's details changed for Wayne Edward Chandler on 17 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Wayne Edward Chandler on 17 June 2022 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
12 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 5 May 2021 (1 page) |
13 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
3 October 2019 | Change of details for Mr Wayne Edward Chandler as a person with significant control on 1 October 2019 (2 pages) |
1 October 2019 | Change of details for Mr Wayne Edward Chandler as a person with significant control on 1 October 2019 (2 pages) |
16 September 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
31 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
2 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 March 2017 | Registration of charge 078158940006, created on 28 February 2017 (39 pages) |
9 March 2017 | Registration of charge 078158940006, created on 28 February 2017 (39 pages) |
7 March 2017 | Registration of charge 078158940005, created on 28 February 2017 (30 pages) |
7 March 2017 | Registration of charge 078158940005, created on 28 February 2017 (30 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 December 2015 | Satisfaction of charge 1 in full (4 pages) |
22 December 2015 | Satisfaction of charge 2 in full (4 pages) |
22 December 2015 | Satisfaction of charge 2 in full (4 pages) |
22 December 2015 | Satisfaction of charge 1 in full (4 pages) |
21 December 2015 | Registration of charge 078158940004, created on 17 December 2015 (39 pages) |
21 December 2015 | Registration of charge 078158940004, created on 17 December 2015 (39 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 28 October 2015 (1 page) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 28 October 2015 (1 page) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 August 2015 | Registration of charge 078158940003, created on 7 August 2015 (42 pages) |
9 August 2015 | Registration of charge 078158940003, created on 7 August 2015 (42 pages) |
9 August 2015 | Registration of charge 078158940003, created on 7 August 2015 (42 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Wayne Edward Chandler on 24 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Wayne Edward Chandler on 24 October 2013 (2 pages) |
10 September 2013 | Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
10 September 2013 | Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
18 April 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 August 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 24 August 2012 (1 page) |
26 October 2011 | Company name changed kentown LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Company name changed kentown LIMITED\certificate issued on 26/10/11
|
20 October 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Appointment of Wayne Edward Chandler as a director (2 pages) |
20 October 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
20 October 2011 | Appointment of Wayne Edward Chandler as a director (2 pages) |
20 October 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
20 October 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 October 2011 (1 page) |
19 October 2011 | Incorporation (43 pages) |
19 October 2011 | Incorporation (43 pages) |