Company NameKendal Asset Limited
Company StatusDissolved
Company Number08404285
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9f Hyde Park Mansions
Cabbell Street
London
NW1 5AZ
Director NameMr Shyan Zubair
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 04 February 2020)
RoleMarketing And Property Business
Country of ResidenceEngland
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS

Contact

Websiteipe-capital.com
Email address[email protected]
Telephone020 70480761
Telephone regionLondon

Location

Registered Address4th Floor 73 New Bond Street
London
W1S 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £0.01Ipe Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 March

Charges

23 October 2017Delivered on: 24 October 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The railway tavern, 393 old ford road, london E3 2LU.
Outstanding
23 October 2017Delivered on: 24 October 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The railway tavern, 393 old ford road, london, E3 2LU.
Outstanding
17 May 2017Delivered on: 18 May 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1. the railway tavern, 393 old ford road, london E3 2LU. 2. land at the rear of 393 old ford road, london.
Outstanding
17 May 2017Delivered on: 18 May 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1. the railway tavern, 393 old ford road, london E3 lu under title number: 101426. 2. land at the rear of 393 old ford road, london under title number EGL466799.
Outstanding
15 October 2015Delivered on: 16 October 2015
Persons entitled:
P2P Global Investments PLC
Zorin Finance Limited

Classification: A registered charge
Particulars: Freehold property 391 old ford road london, freehold property known as the railway tavern 393 old ford road london , freehold property known as land at the rear of 393 old ford road london and 8 leasehold titles for flats 1 to 8 tavern house 393 old ford road london.
Outstanding
6 May 2015Delivered on: 12 May 2015
Satisfied on: 4 September 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Leasehold property k/a flat 1 sprint apartments 47A vallance road london.
Fully Satisfied
6 May 2015Delivered on: 12 May 2015
Satisfied on: 4 September 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Leasehold property k/a flat 2 maiden apartments 41 vallance road london.
Fully Satisfied
22 May 2013Delivered on: 29 May 2013
Satisfied on: 4 September 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: L/H land known as first floor offices, 41-47 vallance road, london as shown edged red on the plan annexed to the debenture. Notification of addition to or amendment of charge.
Fully Satisfied
22 May 2013Delivered on: 29 May 2013
Satisfied on: 4 September 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that l/h property known as first floor offices, 41-47 vallance road, london shown edged red on the plan annexed to the legal charge. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages)
16 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (43 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (3 pages)
16 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
16 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (46 pages)
16 September 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
30 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
25 September 2018Satisfaction of charge 084042850009 in full (1 page)
25 September 2018Satisfaction of charge 084042850008 in full (1 page)
13 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
2 November 2017Satisfaction of charge 084042850005 in full (4 pages)
2 November 2017Satisfaction of charge 084042850005 in full (4 pages)
24 October 2017Satisfaction of charge 084042850007 in full (1 page)
24 October 2017Satisfaction of charge 084042850006 in full (1 page)
24 October 2017Registration of charge 084042850008, created on 23 October 2017 (6 pages)
24 October 2017Registration of charge 084042850008, created on 23 October 2017 (6 pages)
24 October 2017Registration of charge 084042850009, created on 23 October 2017 (7 pages)
24 October 2017Satisfaction of charge 084042850007 in full (1 page)
24 October 2017Registration of charge 084042850009, created on 23 October 2017 (7 pages)
24 October 2017Satisfaction of charge 084042850006 in full (1 page)
12 September 2017Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page)
12 September 2017Change of details for Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page)
12 September 2017Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Change of details for Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (2 pages)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
6 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
18 May 2017Registration of charge 084042850007, created on 17 May 2017 (7 pages)
18 May 2017Registration of charge 084042850006, created on 17 May 2017 (7 pages)
18 May 2017Registration of charge 084042850006, created on 17 May 2017 (7 pages)
18 May 2017Registration of charge 084042850007, created on 17 May 2017 (7 pages)
21 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
29 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
26 June 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 June 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 June 2016Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 14 June 2016 (1 page)
16 October 2015Registration of charge 084042850005, created on 15 October 2015 (44 pages)
16 October 2015Registration of charge 084042850005, created on 15 October 2015 (44 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
4 September 2015Satisfaction of charge 084042850004 in full (1 page)
4 September 2015Satisfaction of charge 084042850003 in full (1 page)
4 September 2015Satisfaction of charge 084042850001 in full (1 page)
4 September 2015Satisfaction of charge 084042850002 in full (1 page)
4 September 2015Satisfaction of charge 084042850003 in full (1 page)
4 September 2015Satisfaction of charge 084042850002 in full (1 page)
4 September 2015Satisfaction of charge 084042850004 in full (1 page)
4 September 2015Satisfaction of charge 084042850001 in full (1 page)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Appointment of Mr Shyan Zubair as a director on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Appointment of Mr Shyan Zubair as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Shyan Zubair as a director on 1 June 2015 (2 pages)
12 May 2015Registration of charge 084042850004, created on 6 May 2015 (22 pages)
12 May 2015Registration of charge 084042850003, created on 6 May 2015 (22 pages)
12 May 2015Registration of charge 084042850004, created on 6 May 2015 (22 pages)
12 May 2015Registration of charge 084042850004, created on 6 May 2015 (22 pages)
12 May 2015Registration of charge 084042850003, created on 6 May 2015 (22 pages)
12 May 2015Registration of charge 084042850003, created on 6 May 2015 (22 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Accounts for a dormant company made up to 28 February 2014 (7 pages)
16 February 2015Accounts for a dormant company made up to 28 February 2014 (7 pages)
30 March 2014Registered office address changed from 53 Kendal Street London W2 2BP England on 30 March 2014 (1 page)
30 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
30 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
30 March 2014Registered office address changed from 53 Kendal Street London W2 2BP England on 30 March 2014 (1 page)
29 May 2013Registration of charge 084042850002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(52 pages)
29 May 2013Registration of charge 084042850002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(52 pages)
29 May 2013Registration of charge 084042850001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(47 pages)
29 May 2013Registration of charge 084042850001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(47 pages)
14 February 2013Incorporation (20 pages)
14 February 2013Incorporation (20 pages)