Company number 04598105
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address COOPER MURRAY, 4 DEVONSHIRE STREET, SUITE LG6, LONDON, W1W 5DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Director's details changed for Stuart Monk on 1 November 2016; Secretary's details changed for Stuart Monk on 1 November 2016; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of KENNEDY MONK LTD are www.kennedymonk.co.uk, and www.kennedy-monk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Kennedy Monk Ltd is a Private Limited Company.
The company registration number is 04598105. Kennedy Monk Ltd has been working since 22 November 2002.
The present status of the company is Active. The registered address of Kennedy Monk Ltd is Cooper Murray 4 Devonshire Street Suite Lg6 London W1w 5dt. . MONK, Stuart is a Secretary of the company. MONK, Stuart is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KENNEDY, Bruce has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002
Director
KENNEDY, Bruce
Resigned: 20 March 2015
Appointed Date: 22 November 2002
57 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002
Persons With Significant Control
Mr Stuart Monk
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more
KENNEDY MONK LTD Events
25 Nov 2016
Director's details changed for Stuart Monk on 1 November 2016
25 Nov 2016
Secretary's details changed for Stuart Monk on 1 November 2016
25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
...
... and 38 more events
16 Dec 2002
Director resigned
16 Dec 2002
New director appointed
16 Dec 2002
New secretary appointed;new director appointed
11 Dec 2002
Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100
22 Nov 2002
Incorporation
7 November 2011
Rent deposit deed
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: Rental deposit in the sum of £13,125.00 plus vat see image…
9 June 2009
Rent deposit deed
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: A deposit in the sum of £11,895.00 + a sum equivilent to…
30 June 2006
Rent deposit deed
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Collin Estates Limited
Description: Rent deposit in the sum of £10,200. see the mortgage charge…
6 January 2003
Debenture
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…