KENDALE PROPERTY INVESTMENTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2EY

Company number 01612677
Status Active
Incorporation Date 10 February 1982
Company Type Private Limited Company
Address 7 ST JOHN'S ROAD, HARROW, MIDDLESEX, HA1 2EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of KENDALE PROPERTY INVESTMENTS LIMITED are www.kendalepropertyinvestments.co.uk, and www.kendale-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Kendale Property Investments Limited is a Private Limited Company. The company registration number is 01612677. Kendale Property Investments Limited has been working since 10 February 1982. The present status of the company is Active. The registered address of Kendale Property Investments Limited is 7 St John S Road Harrow Middlesex Ha1 2ey. . MILLINDER, Alan John is a Secretary of the company. COLE, Deborah is a Director of the company. COLE, Richard is a Director of the company. MILLINDER, Alan John is a Director of the company. MILLINDER, Susan Marie is a Director of the company. Secretary MILLINDER, Lynn June has been resigned. Director COLE, Paula has been resigned. Director MILLINDER, Lynn June has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MILLINDER, Alan John
Appointed Date: 11 April 1997

Director
COLE, Deborah
Appointed Date: 02 October 2003
59 years old

Director
COLE, Richard
Appointed Date: 01 March 1993
73 years old

Director
MILLINDER, Alan John
Appointed Date: 11 April 1997
73 years old

Director
MILLINDER, Susan Marie
Appointed Date: 09 April 2010
72 years old

Resigned Directors

Secretary
MILLINDER, Lynn June
Resigned: 11 April 1997

Director
COLE, Paula
Resigned: 01 March 1993
72 years old

Director
MILLINDER, Lynn June
Resigned: 11 April 1997
72 years old

Persons With Significant Control

Mrs Deborah Cole
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Marie Millinder
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENDALE PROPERTY INVESTMENTS LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 88 more events
15 Feb 1988
Particulars of mortgage/charge

27 Mar 1987
Accounts for a small company made up to 31 March 1986

27 Mar 1987
Return made up to 09/03/87; full list of members

19 Dec 1986
Return made up to 29/06/86; full list of members

05 Dec 1986
Accounts for a small company made up to 31 March 1985

KENDALE PROPERTY INVESTMENTS LIMITED Charges

30 November 2009
Legal and general charge
Delivered: 4 December 2009
Status: Satisfied on 17 October 2012
Persons entitled: Abbey National PLC
Description: Garage 7 and 25 hartington court hartington road london by…
11 January 2006
Debenture
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2004
Legal charge
Delivered: 2 November 2004
Status: Satisfied on 9 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 hartington court hartington road chiswick london.
20 October 2004
Letter of pledge over a deposit
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
10 January 2001
Legal charge
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as avonmore dairy,prestwood…
5 May 1994
Legal charge
Delivered: 9 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former church and church hall of st.luke,mayfield…
5 May 1994
Legal charge
Delivered: 9 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St.clement's church,westbourne road,islington,l/b of…
11 December 1990
Legal charge
Delivered: 19 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St stephens court the avenue ealing l/b of ealing. Title…
15 August 1990
Legal charge
Delivered: 31 August 1990
Status: Satisfied on 2 February 1991
Persons entitled: Barclays Bank PLC
Description: St. Stephens court, the avenue, ealing, l/b of ealing…
8 February 1988
Debenture
Delivered: 15 February 1988
Status: Satisfied on 17 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…