KENNINGTON OVAL LIMITED
LONDON WB CO (1304) LIMITED

Hellopages » Greater London » Lambeth » SE11 5SS

Company number 04865918
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address THE OVAL, KENNINGTON, LONDON, SE11 5SS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 1 . The most likely internet sites of KENNINGTON OVAL LIMITED are www.kenningtonoval.co.uk, and www.kennington-oval.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 5.8 miles; to Barnes Bridge Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kennington Oval Limited is a Private Limited Company. The company registration number is 04865918. Kennington Oval Limited has been working since 13 August 2003. The present status of the company is Active. The registered address of Kennington Oval Limited is The Oval Kennington London Se11 5ss. . LANE, Andrew John is a Secretary of the company. DICKINSON, Alan Peter is a Director of the company. GOULD, Richard is a Director of the company. JAMIESON, Ian is a Director of the company. LANE, Andrew John is a Director of the company. THOMPSON, Richard William is a Director of the company. Secretary RINGLEY COMPANY SECRETARY has been resigned. Secretary ROISSETTER, Nigel Anthony has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Secretary RINGLEY SHADOW DIRECTOR LIMITED has been resigned. Director BLANCHARD, Paul has been resigned. Nominee Director BREAMS CORPORATE SERVICES has been resigned. Director DYMOND, Christopher Francis has been resigned. Director ELLIOTT, Robert has been resigned. Director LANE, Andrew has been resigned. Director MACKAY, Angus James has been resigned. Director NEWTON, Clive Trevor has been resigned. Director PAKEMAN, David James has been resigned. Director PARTRIDGE, Carl St John has been resigned. Director ROISSETTER, Nigel Anthony has been resigned. Director SHELDON, Paul Christopher John has been resigned. Director SPINNEY, Ronald Richard has been resigned. Director STEPHENS, Clive Alan has been resigned. Director STEWART, David Purcell has been resigned. Director TOUMAZI, Zacharias Andreas has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LANE, Andrew John
Appointed Date: 20 November 2008

Director
DICKINSON, Alan Peter
Appointed Date: 28 September 2010
75 years old

Director
GOULD, Richard
Appointed Date: 31 March 2011
55 years old

Director
JAMIESON, Ian
Appointed Date: 24 July 2007
67 years old

Director
LANE, Andrew John
Appointed Date: 01 October 2009
55 years old

Director
THOMPSON, Richard William
Appointed Date: 27 November 2003
58 years old

Resigned Directors

Secretary
RINGLEY COMPANY SECRETARY
Resigned: 30 April 2007
Appointed Date: 25 April 2006

Secretary
ROISSETTER, Nigel Anthony
Resigned: 28 April 2008
Appointed Date: 19 February 2004

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 24 February 2004
Appointed Date: 13 August 2003

Secretary
RINGLEY SHADOW DIRECTOR LIMITED
Resigned: 30 April 2007
Appointed Date: 25 April 2006

Director
BLANCHARD, Paul
Resigned: 30 June 2008
Appointed Date: 23 April 2004
60 years old

Nominee Director
BREAMS CORPORATE SERVICES
Resigned: 27 November 2003
Appointed Date: 13 August 2003

Director
DYMOND, Christopher Francis
Resigned: 28 March 2012
Appointed Date: 22 April 2010
64 years old

Director
ELLIOTT, Robert
Resigned: 28 March 2012
Appointed Date: 27 November 2003
73 years old

Director
LANE, Andrew
Resigned: 01 April 2011
Appointed Date: 31 March 2011
55 years old

Director
MACKAY, Angus James
Resigned: 01 September 2010
Appointed Date: 01 January 2009
58 years old

Director
NEWTON, Clive Trevor
Resigned: 26 October 2010
Appointed Date: 27 November 2003
94 years old

Director
PAKEMAN, David James
Resigned: 28 March 2012
Appointed Date: 27 November 2003
77 years old

Director
PARTRIDGE, Carl St John
Resigned: 14 March 2008
Appointed Date: 23 April 2004
57 years old

Director
ROISSETTER, Nigel Anthony
Resigned: 28 April 2008
Appointed Date: 27 November 2003
61 years old

Director
SHELDON, Paul Christopher John
Resigned: 08 April 2011
Appointed Date: 27 November 2003
71 years old

Director
SPINNEY, Ronald Richard
Resigned: 13 July 2008
Appointed Date: 27 November 2003
84 years old

Director
STEPHENS, Clive Alan
Resigned: 11 February 2011
Appointed Date: 01 January 2009
63 years old

Director
STEWART, David Purcell
Resigned: 26 October 2010
Appointed Date: 19 February 2004
84 years old

Director
TOUMAZI, Zacharias Andreas
Resigned: 01 September 2010
Appointed Date: 24 February 2005
70 years old

Persons With Significant Control

Surrey County Cricket Club
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENNINGTON OVAL LIMITED Events

16 Sep 2016
Confirmation statement made on 13 August 2016 with updates
11 Apr 2016
Group of companies' accounts made up to 31 January 2016
03 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1

15 Apr 2015
Group of companies' accounts made up to 31 January 2015
04 Sep 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1

...
... and 95 more events
08 Jan 2004
New director appointed
08 Jan 2004
New director appointed
08 Jan 2004
New director appointed
13 Nov 2003
Company name changed wb co (1304) LIMITED\certificate issued on 13/11/03
13 Aug 2003
Incorporation

KENNINGTON OVAL LIMITED Charges

22 August 2008
Deed of amendment and restatement to a mortgage debenture
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Acting Through Its London Branch
Description: L/H the oval kennington t/no SGL495620 and l/h the surrey…
22 August 2008
Legal mortgage
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Acting Through Its London Branch
Description: L/H property being the surrey tavern public house…
10 June 2008
Debenture
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Compass Contract Services (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Compass Contract Services (UK) Limited
Description: The oval, kennington, greater london, lambeth, t/ns…
31 March 2004
Legal mortgage
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property known as the oval kennington t/n SGL495620,…
31 March 2004
Mortgage debenture
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…