KENDALL ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 1EW

Company number 04405194
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address 8 DURWESTON STREET, LONDON, W1H 1EW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 044051940013 in full; Satisfaction of charge 044051940011 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KENDALL ESTATES LIMITED are www.kendallestates.co.uk, and www.kendall-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Kendall Estates Limited is a Private Limited Company. The company registration number is 04405194. Kendall Estates Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Kendall Estates Limited is 8 Durweston Street London W1h 1ew. . HOLMWOOD, Andrew Stuart is a Secretary of the company. COOK, Mark Andrew is a Director of the company. HOLMWOOD, Andrew Stuart is a Director of the company. Secretary HOLMWOOD, Andrew Stuart has been resigned. Secretary KENDALL, Michaela Villiers has been resigned. Secretary SHEPPARD, Janet Christobel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOLMWOOD, Andrew Stuart has been resigned. Director HOLMWOOD, Andrew Stuart has been resigned. Director KENDALL, Michaela Villiers has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOLMWOOD, Andrew Stuart
Appointed Date: 30 November 2009

Director
COOK, Mark Andrew
Appointed Date: 27 March 2002
62 years old

Director
HOLMWOOD, Andrew Stuart
Appointed Date: 31 January 2013
66 years old

Resigned Directors

Secretary
HOLMWOOD, Andrew Stuart
Resigned: 20 November 2004
Appointed Date: 27 March 2002

Secretary
KENDALL, Michaela Villiers
Resigned: 30 November 2009
Appointed Date: 20 November 2004

Secretary
SHEPPARD, Janet Christobel
Resigned: 11 March 2009
Appointed Date: 10 December 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
HOLMWOOD, Andrew Stuart
Resigned: 10 December 2010
Appointed Date: 24 October 2008
66 years old

Director
HOLMWOOD, Andrew Stuart
Resigned: 20 November 2004
Appointed Date: 27 March 2002
66 years old

Director
KENDALL, Michaela Villiers
Resigned: 30 November 2009
Appointed Date: 20 November 2004
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

KENDALL ESTATES LIMITED Events

12 Dec 2016
Satisfaction of charge 044051940013 in full
12 Dec 2016
Satisfaction of charge 044051940011 in full
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
17 Jul 2002
Director resigned
17 Jul 2002
New secretary appointed;new director appointed
17 Jul 2002
New director appointed
17 Jul 2002
Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100
27 Mar 2002
Incorporation

KENDALL ESTATES LIMITED Charges

25 November 2014
Charge code 0440 5194 0014
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 40 and 42 st james's street burnley t/no LA486965…
19 November 2014
Charge code 0440 5194 0013
Delivered: 3 December 2014
Status: Satisfied on 12 December 2016
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 2 new street and 244 castle street dudley…
30 September 2013
Charge code 0440 5194 0012
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 35-37 great underbank, stockport, greater…
30 September 2013
Charge code 0440 5194 0011
Delivered: 8 October 2013
Status: Satisfied on 12 December 2016
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 65 newborough, scarborough, north…
26 July 2013
Charge code 0440 5194 0010
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 70 dalton road barrow-in-furness t/no…
15 March 2013
Debenture
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 March 2013
Legal charge
Delivered: 19 March 2013
Status: Satisfied on 2 July 2014
Persons entitled: Bank of Scotland PLC
Description: F/H property 37 rectory grove croydon t/no.SGL56534…
1 June 2011
Deed of charge over credit balances
Delivered: 9 June 2011
Status: Satisfied on 15 March 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 June 2010
Deed of charge over credit balances
Delivered: 24 June 2010
Status: Satisfied on 15 March 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 January 2009
Legal charge
Delivered: 11 February 2009
Status: Satisfied on 15 March 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 37 rectory grove croydon t/no SGL56534 see…
21 January 2009
Legal charge
Delivered: 30 January 2009
Status: Satisfied on 15 March 2013
Persons entitled: Kendall Estates Limited
Description: F/H property k/a 37 rectory grove croydon t/no SGL56534.
19 November 2004
Debenture
Delivered: 2 December 2004
Status: Satisfied on 15 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2004
Legal charge
Delivered: 23 November 2004
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18 castle road,epsom,surrey.
14 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property 18 vernon avenue london.