Company number 04552757
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, IG8 8EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016
This document is being processed and will be available in 5 days.
; Termination of appointment of Nitin Chawla as a director on 8 February 2017; Appointment of Mr Stewart Hodgson as a director on 23 November 2016. The most likely internet sites of KEMPTON COURT FREEHOLD LTD are www.kemptoncourtfreehold.co.uk, and www.kempton-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Kempton Court Freehold Ltd is a Private Limited Company.
The company registration number is 04552757. Kempton Court Freehold Ltd has been working since 03 October 2002.
The present status of the company is Active. The registered address of Kempton Court Freehold Ltd is The Retreat 406 Roding Lane South Woodford Green Essex Ig8 8ey. The company`s financial liabilities are £0.44k. It is £0k against last year. The cash in hand is £8.92k. It is £2.06k against last year. . BROWN, Peter is a Secretary of the company. ATTWELL, Lynn is a Director of the company. HODGSON, Stewart is a Director of the company. PRELLBERG, Sheila is a Director of the company. Secretary FENWICK, Susan Rebecca has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ATTWELL, Lynn has been resigned. Director CHAWLA, Nitin has been resigned. Director FENWICK, Susan Rebecca has been resigned. Director JONES, Barbara Joan has been resigned. Director MARTIN, Barrie E has been resigned. Director REILLY, Simon has been resigned. Director SEDLEY, Jeffrey Sidney has been resigned. Director WALKER, Samuel Luke has been resigned. Director WILBY, Linda Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".
kempton court freehold Key Finiance
LIABILITIES
£0.44k
CASH
£8.92k
+30%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 October 2002
Appointed Date: 03 October 2002
Director
ATTWELL, Lynn
Resigned: 01 September 2012
Appointed Date: 19 September 2011
61 years old
Director
CHAWLA, Nitin
Resigned: 08 February 2017
Appointed Date: 25 October 2013
46 years old
Director
MARTIN, Barrie E
Resigned: 10 May 2011
Appointed Date: 13 February 2003
52 years old
Director
REILLY, Simon
Resigned: 01 September 2013
Appointed Date: 19 September 2011
59 years old
Director
WILBY, Linda Ann
Resigned: 10 May 2011
Appointed Date: 13 February 2003
88 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 October 2002
Appointed Date: 03 October 2002
Persons With Significant Control
Ms Lynn Attwell
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control
Ms Sheila Prellberg
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
Mr Nitin Chawla
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control
KEMPTON COURT FREEHOLD LTD Events
24 Mar 2017
Total exemption small company accounts made up to 31 October 2016
This document is being processed and will be available in 5 days.
09 Feb 2017
Termination of appointment of Nitin Chawla as a director on 8 February 2017
11 Jan 2017
Appointment of Mr Stewart Hodgson as a director on 23 November 2016
21 Oct 2016
Confirmation statement made on 2 October 2016 with updates
18 Oct 2016
Termination of appointment of Barrie E Martin as a director on 10 May 2011
...
... and 59 more events
01 Apr 2003
New director appointed
01 Apr 2003
Registered office changed on 01/04/03 from: 2 kempton court woodford green essex IG8 0SR
07 Oct 2002
Secretary resigned
07 Oct 2002
Director resigned
03 Oct 2002
Incorporation