KENDALCOURT LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3DD

Company number 03735515
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address 2-4 ALBERT ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3DD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,000 ; Compulsory strike-off action has been discontinued. The most likely internet sites of KENDALCOURT LIMITED are www.kendalcourt.co.uk, and www.kendalcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Kendalcourt Limited is a Private Limited Company. The company registration number is 03735515. Kendalcourt Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Kendalcourt Limited is 2 4 Albert Road Cosham Portsmouth Hampshire Po6 3dd. . GULAMHUSEIN, Sukaina is a Secretary of the company. GULAMHUSEIN, Masum Mohamedraza is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary MODHA, Rakesh Ramniklal has been resigned. Secretary WALJI, Nurjehan Shabbirali has been resigned. Director ARNOLD, Haydn Cedric Thomas has been resigned. Director ARNOLD, Penelope Jane has been resigned. Director WALJI, Nurjehan Shabbirali has been resigned. Director WALJI, Shabbirali Mohamed Husein has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GULAMHUSEIN, Sukaina
Appointed Date: 15 March 2002

Director
GULAMHUSEIN, Masum Mohamedraza
Appointed Date: 29 July 1999
61 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 22 March 1999
Appointed Date: 18 March 1999

Secretary
MODHA, Rakesh Ramniklal
Resigned: 15 March 2002
Appointed Date: 08 April 1999

Secretary
WALJI, Nurjehan Shabbirali
Resigned: 08 April 1999
Appointed Date: 22 March 1999

Director
ARNOLD, Haydn Cedric Thomas
Resigned: 31 July 1999
Appointed Date: 22 March 1999
83 years old

Director
ARNOLD, Penelope Jane
Resigned: 31 July 1999
Appointed Date: 22 March 1999
81 years old

Director
WALJI, Nurjehan Shabbirali
Resigned: 27 November 2000
Appointed Date: 22 March 1999
73 years old

Director
WALJI, Shabbirali Mohamed Husein
Resigned: 27 November 2000
Appointed Date: 22 March 1999
72 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 22 March 1999
Appointed Date: 18 March 1999

KENDALCOURT LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

02 Dec 2015
Compulsory strike-off action has been discontinued
01 Dec 2015
First Gazette notice for compulsory strike-off
27 Nov 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 55 more events
03 Apr 1999
Director resigned
03 Apr 1999
Registered office changed on 03/04/99 from: 209 luckwell road bristol BS3 3HD
03 Apr 1999
Memorandum and Articles of Association
03 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Mar 1999
Incorporation

KENDALCOURT LIMITED Charges

31 July 1999
Mortgage debenture
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1999
Legal mortgage
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a home park nursing home knowle lane horton…