Company NameKentmere No.1 Plc
Company StatusActive
Company Number12087159
CategoryPublic Limited Company
Incorporation Date5 July 2019(4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Aline Sternberg
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBelgian
StatusCurrent
Appointed05 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusCurrent
Appointed05 July 2019(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed05 July 2019(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed05 July 2019(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

22 October 2019Delivered on: 7 November 2019
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
22 October 2019Delivered on: 22 October 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 August 2023Full accounts made up to 31 July 2022 (54 pages)
13 July 2023Change of details for Kentmere No.1 Holdings Limited as a person with significant control on 5 July 2019 (2 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
14 April 2022Full accounts made up to 31 July 2021 (49 pages)
8 December 2021Director's details changed for Miss Aline Sternberg on 24 November 2021 (2 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
17 May 2021Full accounts made up to 31 July 2020 (42 pages)
31 July 2020Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 31 July 2020 (1 page)
31 July 2020Change of details for Kentmere No.1 Holdings Limited as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
31 July 2020Director's details changed for Miss Aline Sternberg on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
31 July 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
7 November 2019Registration of charge 120871590002, created on 22 October 2019 (9 pages)
22 October 2019Registration of charge 120871590001, created on 22 October 2019 (162 pages)
4 October 2019Commence business and borrow (1 page)
4 October 2019Trading certificate for a public company (3 pages)
3 October 2019Statement of capital following an allotment of shares on 20 September 2019
  • GBP 50,000
(3 pages)
5 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-05
  • GBP 1
(48 pages)