Company NameKendalmoor Ltd
DirectorDarren Alexander Shaw
Company StatusActive
Company Number08549698
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren Alexander Shaw
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(4 weeks after company formation)
Appointment Duration10 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address43 Caldecote Gardens
Bushey
WD23 4GP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Glenmona LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£84,331
Cash£12,540
Current Liabilities£632,622

Accounts

Latest Accounts28 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Charges

18 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a 11 hesketh avenue blackpool t/no.LA463415. Notification of addition to or amendment of charge.
Outstanding
18 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H and l/h k/a 281 church street and 2/4/6 liverpool road blackpool t/no.LA825199 f/h and LA48073 l/H. Notification of addition to or amendment of charge.
Outstanding
18 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a 1/3 saville road blackpool t/no.LA454347. Notification of addition to or amendment of charge.
Outstanding
18 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a 23 horncliffe road blackpool t/no.LA627351. Notification of addition to or amendment of charge.
Outstanding
18 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a 13 horncliffe road blackpool t/no.LA508923. Notification of addition to or amendment of charge.
Outstanding
18 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a 236 hornby road blackpool t/no.LA456206. Notification of addition to or amendment of charge.
Outstanding
18 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a 34 warly road blackpool t/no.LA529517. Notification of addition to or amendment of charge.
Outstanding
18 September 2013Delivered on: 21 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 4 holmfield road blackpool title no LA418378. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 23 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 28 October 2022 (8 pages)
6 August 2023Confirmation statement made on 6 August 2023 with updates (3 pages)
2 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
27 October 2022Previous accounting period shortened from 29 October 2021 to 28 October 2021 (1 page)
27 October 2022Total exemption full accounts made up to 28 October 2021 (10 pages)
3 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
19 April 2022Satisfaction of charge 085496980002 in full (1 page)
19 April 2022Satisfaction of charge 085496980009 in full (1 page)
16 March 2022Satisfaction of charge 085496980005 in full (1 page)
30 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 29 October 2020 (4 pages)
28 July 2020Micro company accounts made up to 29 October 2019 (4 pages)
31 May 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
19 March 2020Satisfaction of charge 085496980004 in full (1 page)
14 August 2019Satisfaction of charge 085496980003 in full (1 page)
28 July 2019Micro company accounts made up to 29 October 2018 (4 pages)
25 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
31 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
31 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
25 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 June 2016Director's details changed for Mr Darren Alexander Shaw on 15 February 2016 (2 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Director's details changed for Mr Darren Alexander Shaw on 15 February 2016 (2 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
1 June 2015Director's details changed for Mr Darren Alexander Shaw on 11 November 2014 (2 pages)
1 June 2015Director's details changed for Mr Darren Alexander Shaw on 11 November 2014 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
29 July 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
18 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
26 September 2013Registration of charge 085496980004 (41 pages)
26 September 2013Registration of charge 085496980008 (41 pages)
26 September 2013Registration of charge 085496980009 (41 pages)
26 September 2013Registration of charge 085496980006 (41 pages)
26 September 2013Registration of charge 085496980007 (41 pages)
26 September 2013Registration of charge 085496980007 (41 pages)
26 September 2013Registration of charge 085496980003 (41 pages)
26 September 2013Registration of charge 085496980003 (41 pages)
26 September 2013Registration of charge 085496980006 (41 pages)
26 September 2013Registration of charge 085496980004 (41 pages)
26 September 2013Registration of charge 085496980005 (41 pages)
26 September 2013Registration of charge 085496980009 (41 pages)
26 September 2013Registration of charge 085496980008 (41 pages)
26 September 2013Registration of charge 085496980005 (41 pages)
21 September 2013Registration of charge 085496980002 (39 pages)
21 September 2013Registration of charge 085496980002 (39 pages)
23 August 2013Registration of charge 085496980001 (44 pages)
23 August 2013Registration of charge 085496980001 (44 pages)
16 July 2013Appointment of Mr Darren Alexander Shaw as a director (2 pages)
16 July 2013Appointment of Mr Darren Alexander Shaw as a director (2 pages)
28 June 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
28 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
28 June 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 June 2013 (1 page)
30 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(20 pages)
30 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(20 pages)