Company Name49-50 Kendal Street Limited
Company StatusActive
Company Number07924927
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gavin Charles Essex
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMrs Juliet Mary Waller
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDevonshire House Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameMrs Juliet Mary Waller
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr David Michael Linton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(1 year, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Ronald Hugh Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(1 year, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Alan Michael Tunkel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS

Location

Registered AddressDevonshire House Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Gavin Essex
33.33%
Ordinary
1 at £1Barbro Nordstrom-smith & Ronald Smith
16.67%
Ordinary
1 at £1David Linton
16.67%
Ordinary
1 at £1Juliet Mary Waller & Clive Waller & Alan Tunkel & Ruth Tunkel
16.67%
Ordinary
1 at £1Ladnek Limited
16.67%
Ordinary

Financials

Year2014
Net Worth£46,823
Current Liabilities£4,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

6 March 2024Registered office address changed from 58 High Street Pinner Middelesex HA5 5PZ United Kingdom to Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 March 2024 (1 page)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
22 November 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
21 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 December 2020Appointment of Mr Alan Michael Tunkel as a director on 7 December 2020 (2 pages)
8 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
13 August 2019Director's details changed for Mr Gavin Charles Essex on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr Ronald Hugh Smith on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr David Michael Linton on 13 August 2019 (2 pages)
14 March 2019Registered office address changed from 4 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA England to 58 High Street Pinner Middelesex HA5 5PZ on 14 March 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
31 July 2018Director's details changed for Mrs Juliet Mary Waller on 31 July 2018 (2 pages)
31 July 2018Secretary's details changed for Mrs Juliet Mary Waller on 31 July 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 March 2017Registered office address changed from Blandfords Solicitors 46 Blandford Street London W1U 7HT to 4 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Blandfords Solicitors 46 Blandford Street London W1U 7HT to 4 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 22 March 2017 (1 page)
25 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6
(8 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6
(8 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6
(8 pages)
9 March 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 March 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 February 2015Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
16 February 2015Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(7 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(7 pages)
22 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(7 pages)
17 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 May 2013Appointment of David Michael Linton as a director (3 pages)
10 May 2013Appointment of Ronald Hugh Smith as a director (3 pages)
10 May 2013Appointment of David Michael Linton as a director (3 pages)
10 May 2013Appointment of Ronald Hugh Smith as a director (3 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
26 January 2012Incorporation (20 pages)
26 January 2012Incorporation (20 pages)