Company Name19-26 Kenneth Court Ltd
Company StatusActive
Company Number08344046
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alistair William Bowes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 25 Kenneth Court, 173 Kennington Road
London
SE11 6SS
Director NameMr Gavin Thathi Murani
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(4 years after company formation)
Appointment Duration7 years, 2 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address24 Kenneth Court 173 Kennington Road
London
SE11 6SS
Director NameDr Valerie Jane Thurtle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleSenior University Lecturer
Country of ResidenceEngland
Correspondence Address43 Cowper Street
Ipswich
IP4 5JA
Secretary NameBlocnet Ltd (Corporation)
StatusCurrent
Appointed01 October 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address1st Floor, 19 Borough High Street
London
SE1 9SE
Director NameMr Philip Julian Moore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Kenneth Court
Kennington Rd
London
SE11 6SS
Secretary NameDr Alastair Philip Moore
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address24 Kenneth Court
Kennington Rd
London
SE11 6SS
Director NameRachel Philips
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMs Isabel Catherine Davis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 2021)
RoleFilm Director
Country of ResidenceScotland
Correspondence Address51/5 Broughton Street
Edinburgh
EH1 3RJ
Scotland
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed30 September 2013(9 months after company formation)
Appointment Duration2 years (resigned 30 September 2015)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limted (Corporation)
StatusResigned
Appointed30 September 2013(9 months after company formation)
Appointment Duration2 years (resigned 30 September 2015)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered AddressC/O Blocnet Limited. 1st Floor
19 Borough High Street
London
SE1 9SE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alistair William Bowes
12.50%
Ordinary
2 at £1Doreen Coombes
12.50%
Ordinary
2 at £1Gary Laurence
12.50%
Ordinary
2 at £1Gavin Thathi Murani & Joanna Zofia Zielinska
12.50%
Ordinary
2 at £1Isabel Davis
12.50%
Ordinary
2 at £1Martyn Atkins
12.50%
Ordinary
2 at £1Rachel Phillips
12.50%
Ordinary
2 at £1Valerie Thurtle & Owen Thurtle
12.50%
Ordinary

Financials

Year2014
Net Worth£10,649
Cash£10,633
Current Liabilities£68,297

Accounts

Latest Accounts23 June 2023 (9 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Filing History

30 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
12 October 2023Micro company accounts made up to 23 June 2023 (2 pages)
16 February 2023Micro company accounts made up to 23 June 2022 (2 pages)
16 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 23 June 2021 (2 pages)
5 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 23 June 2020 (3 pages)
13 July 2021Termination of appointment of Isabel Catherine Davis as a director on 28 June 2021 (1 page)
29 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
28 May 2020Director's details changed for Mr Alistair William Bowes on 27 May 2020 (2 pages)
28 May 2020Director's details changed for Ms Isabel Catherine Davis on 27 May 2020 (2 pages)
28 May 2020Director's details changed for Dr Valerie Jane Thurtle on 27 May 2020 (2 pages)
27 May 2020Secretary's details changed for Blocnet Ltd on 10 December 2019 (1 page)
20 May 2020Micro company accounts made up to 23 June 2019 (2 pages)
28 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
28 February 2020Registered office address changed from C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB England to C/O Blocnet Limited. 1st Floor 19 Borough High Street London SE1 9SE on 28 February 2020 (1 page)
21 March 2019Micro company accounts made up to 23 June 2018 (2 pages)
29 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
14 December 2018Registered office address changed from Suite 61 95 Wilton Road London SW1V 1BZ to C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB on 14 December 2018 (1 page)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 23 June 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 23 June 2017 (7 pages)
22 September 2017Termination of appointment of Rachel Philips as a director on 25 January 2017 (1 page)
22 September 2017Termination of appointment of Rachel Philips as a director on 25 January 2017 (1 page)
20 March 2017Appointment of Dr Valerie Jane Thurtle as a director on 10 February 2017 (2 pages)
20 March 2017Appointment of Dr Valerie Jane Thurtle as a director on 10 February 2017 (2 pages)
3 February 2017Appointment of Mr Gavin Thathi Murani as a director on 25 January 2017 (2 pages)
3 February 2017Appointment of Mr Gavin Thathi Murani as a director on 25 January 2017 (2 pages)
30 January 2017Appointment of Ms Isabel Catherine Davis as a director on 25 January 2017 (2 pages)
30 January 2017Appointment of Ms Isabel Catherine Davis as a director on 25 January 2017 (2 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 23 June 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 23 June 2016 (6 pages)
9 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 16
(6 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 16
(6 pages)
19 October 2015Previous accounting period extended from 31 January 2015 to 23 June 2015 (1 page)
19 October 2015Termination of appointment of Ringley Shadow Directors Limited as a director on 30 September 2015 (1 page)
19 October 2015Appointment of Blocnet Ltd as a secretary on 1 October 2015 (2 pages)
19 October 2015Appointment of Blocnet Ltd as a secretary on 1 October 2015 (2 pages)
19 October 2015Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to Suite 61 95 Wilton Road London SW1V 1BZ on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Ringley Limted as a secretary on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Ringley Shadow Directors Limited as a director on 30 September 2015 (1 page)
19 October 2015Appointment of Blocnet Ltd as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Ringley Limted as a secretary on 30 September 2015 (1 page)
19 October 2015Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to Suite 61 95 Wilton Road London SW1V 1BZ on 19 October 2015 (1 page)
19 October 2015Previous accounting period extended from 31 January 2015 to 23 June 2015 (1 page)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 16
(7 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 16
(7 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 16
(7 pages)
12 November 2014Appointment of Rachel Philips as a director on 14 May 2014 (3 pages)
12 November 2014Appointment of Rachel Philips as a director on 14 May 2014 (3 pages)
31 October 2014Termination of appointment of Alastair Philip Moore as a secretary on 17 October 2014 (2 pages)
31 October 2014Termination of appointment of Alastair Philip Moore as a secretary on 17 October 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 June 2014Termination of appointment of Philip Moore as a director (2 pages)
19 June 2014Termination of appointment of Philip Moore as a director (2 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 16
(7 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 16
(7 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 16
(7 pages)
16 January 2014Registered office address changed from 24 Kenneth Court Kennington Rd London SE11 6SS England on 16 January 2014 (2 pages)
16 January 2014Appointment of Ringley Shadow Directors Limited as a director (3 pages)
16 January 2014Registered office address changed from 24 Kenneth Court Kennington Rd London SE11 6SS England on 16 January 2014 (2 pages)
16 January 2014Appointment of Ringley Limted as a secretary (3 pages)
16 January 2014Appointment of Ringley Shadow Directors Limited as a director (3 pages)
16 January 2014Appointment of Ringley Limted as a secretary (3 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)