KENRICK NO. 2 PLC
LONDON TEARCROFT PLC

Hellopages » City of London » City of London » EC3A 6AP

Company number 08491080
Status Active
Incorporation Date 16 April 2013
Company Type Public Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Director's details changed for Sfm Directors Limited on 9 December 2016; Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016; Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016. The most likely internet sites of KENRICK NO. 2 PLC are www.kenrickno2.co.uk, and www.kenrick-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenrick No 2 Plc is a Public Limited Company. The company registration number is 08491080. Kenrick No 2 Plc has been working since 16 April 2013. The present status of the company is Active. The registered address of Kenrick No 2 Plc is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WALLACE, Claudia Ann is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 19 April 2013

Director
WALLACE, Claudia Ann
Appointed Date: 19 April 2013
51 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 19 April 2013

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 19 April 2013

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 19 April 2013
Appointed Date: 16 April 2013

Director
LEVY, Adrian Joseph Morris
Resigned: 19 April 2013
Appointed Date: 16 April 2013
55 years old

Director
PUDGE, David John
Resigned: 19 April 2013
Appointed Date: 16 April 2013
60 years old

KENRICK NO. 2 PLC Events

13 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
13 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
13 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
17 Sep 2016
Full accounts made up to 31 March 2016
04 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000

...
... and 18 more events
24 Apr 2013
Current accounting period shortened from 30 April 2014 to 31 March 2014
24 Apr 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Apr 2013
Company name changed tearcroft PLC\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19

19 Apr 2013
Change of name notice
16 Apr 2013
Incorporation

KENRICK NO. 2 PLC Charges

28 May 2013
Charge code 0849 1080 0001
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Trustee)
Description: Notification of addition to or amendment of charge…