KEMNAL PARK LIMITED
CHISLEHURST TRIBUTE MANAGEMENT LIMITED

Hellopages » Greater London » Bromley » BR7 6RR

Company number 07190287
Status Active
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address KEMNAL PARK CEMETERY, SIDCUP BY PASS, CHISLEHURST, KENT, BR7 6RR
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of KEMNAL PARK LIMITED are www.kemnalpark.co.uk, and www.kemnal-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Kemnal Park Limited is a Private Limited Company. The company registration number is 07190287. Kemnal Park Limited has been working since 16 March 2010. The present status of the company is Active. The registered address of Kemnal Park Limited is Kemnal Park Cemetery Sidcup by Pass Chislehurst Kent Br7 6rr. . PENTER, Nicholas Trevor is a Secretary of the company. DINOPOULOS, Demetri is a Director of the company. EBEL, Antony Gerard is a Director of the company. GOMERSALL, Richard is a Director of the company. PENTER, Nicholas Trevor is a Director of the company. TRIPOLI, Frank is a Director of the company. Secretary LUCIE-SMITH, Derek has been resigned. Secretary SECURITY CHANGE LIMITED has been resigned. Director ALBIN-DYER, Barry George has been resigned. Director BENKIRANE, Driss has been resigned. Director BURKE, Michael Patrick has been resigned. Director BUTLER, Richard Thomas has been resigned. Director LUCIE-SMITH, Derek has been resigned. Director MUDUROGLU, Sami has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
PENTER, Nicholas Trevor
Appointed Date: 02 June 2014

Director
DINOPOULOS, Demetri
Appointed Date: 28 March 2013
46 years old

Director
EBEL, Antony Gerard
Appointed Date: 18 June 2012
81 years old

Director
GOMERSALL, Richard
Appointed Date: 25 June 2014
58 years old

Director
PENTER, Nicholas Trevor
Appointed Date: 21 May 2014
62 years old

Director
TRIPOLI, Frank
Appointed Date: 21 May 2014
48 years old

Resigned Directors

Secretary
LUCIE-SMITH, Derek
Resigned: 05 January 2012
Appointed Date: 16 March 2010

Secretary
SECURITY CHANGE LIMITED
Resigned: 02 June 2014
Appointed Date: 05 January 2012

Director
ALBIN-DYER, Barry George
Resigned: 03 December 2013
Appointed Date: 01 June 2011
74 years old

Director
BENKIRANE, Driss
Resigned: 28 March 2013
Appointed Date: 13 September 2012
47 years old

Director
BURKE, Michael Patrick
Resigned: 31 March 2015
Appointed Date: 01 August 2011
59 years old

Director
BUTLER, Richard Thomas
Resigned: 13 September 2012
Appointed Date: 03 July 2012
48 years old

Director
LUCIE-SMITH, Derek
Resigned: 28 January 2014
Appointed Date: 16 March 2010
77 years old

Director
MUDUROGLU, Sami
Resigned: 29 September 2011
Appointed Date: 16 March 2010
62 years old

KEMNAL PARK LIMITED Events

21 Dec 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

19 Jun 2015
Full accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

08 Apr 2015
Auditor's resignation
...
... and 36 more events
11 Jul 2011
Registered office address changed from 5 Princes Gate Knightsbridge London SW7 1QJ United Kingdom on 11 July 2011
02 Jun 2011
Total exemption full accounts made up to 31 December 2010
02 Jun 2011
Previous accounting period shortened from 31 March 2011 to 31 December 2010
26 Apr 2010
Particulars of a mortgage or charge / charge no: 1
16 Mar 2010
Incorporation

KEMNAL PARK LIMITED Charges

2 April 2013
Third party account security
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Whole right title and interest present and future in the…
8 April 2010
Debenture
Delivered: 26 April 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…