KENDLEBELL LIMITED

Register to unlock more data on OkredoRegister

KENDLEBELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03356950

Incorporation date

20/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Batchworth House Batchworth Place, Church Street, Rickmansworth, Herts WD3 1JECopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1997)
dot icon17/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2014
First Gazette notice for voluntary strike-off
dot icon23/07/2014
Application to strike the company off the register
dot icon26/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/04/2013
Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom on 2013-04-08
dot icon07/04/2013
Termination of appointment of Stephen Beasley as a secretary
dot icon07/04/2013
Termination of appointment of Stephen Beasley as a director
dot icon07/04/2013
Registered office address changed from 5 Hillside Close Carlton Hill London NW8 0EF on 2013-04-08
dot icon14/02/2013
Registered office address changed from the Old Boardroom Collett Road Ware Herts SG12 7LR United Kingdom on 2013-02-15
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/04/2011
Director's details changed for Stephen Roy Beasley on 2011-03-30
dot icon06/03/2011
Registered office address changed from 4 Mansfield Business Park Lymington Bottom Road Medstead Hampshire GU345PZ on 2011-03-07
dot icon08/07/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/11/2009
Termination of appointment of Simon Carter as a director
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon11/02/2009
Director appointed christopher weston
dot icon12/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon27/04/2008
Registered office changed on 28/04/2008 from 4 mansfield business park lymington bottom road medstead hampshire GU34 5PZ
dot icon27/04/2008
Location of register of members
dot icon27/04/2008
Registered office changed on 28/04/2008 from 17 the maltings liphook hampshire GU30 7DG
dot icon23/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/05/2007
New director appointed
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon10/11/2006
New secretary appointed
dot icon04/09/2006
Secretary resigned
dot icon05/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/04/2006
Return made up to 31/03/06; full list of members
dot icon05/05/2005
Return made up to 06/04/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/04/2004
Return made up to 06/04/04; full list of members
dot icon25/03/2004
Ad 31/12/03--------- £ si [email protected]=5100 £ ic 10515/15615
dot icon24/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/04/2003
Return made up to 06/04/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/08/2002
Registered office changed on 16/08/02 from: 41A bell street reigate surrey RH2 7AQ
dot icon05/08/2002
Ad 01/08/02-01/08/02 £ si [email protected]=260 £ ic 10255/10515
dot icon31/07/2002
Ad 01/07/02--------- £ si [email protected]=2248 £ ic 8007/10255
dot icon22/04/2002
Return made up to 21/04/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/11/2001
Ad 31/08/01--------- £ si [email protected]=1733 £ ic 4886/6619
dot icon30/10/2001
Return made up to 21/04/01; full list of members
dot icon28/08/2001
Ad 01/04/01--------- £ si [email protected]
dot icon13/08/2001
Director resigned
dot icon16/04/2001
Ad 07/12/00--------- £ si [email protected]=480 £ ic 105351/105831
dot icon16/04/2001
Ad 07/05/00--------- £ si [email protected]=2000 £ ic 103351/105351
dot icon23/01/2001
Accounts for a small company made up to 2000-09-30
dot icon05/06/2000
Return made up to 21/04/00; full list of members
dot icon01/05/2000
New secretary appointed
dot icon01/05/2000
Secretary resigned
dot icon01/05/2000
Ad 21/06/99--------- £ si [email protected]=946 £ ic 102405/103351
dot icon05/04/2000
Accounts for a small company made up to 1999-09-30
dot icon15/03/2000
Registered office changed on 16/03/00 from: carolyn house 22-26 dingwall road croydon surrey CR0 9XF
dot icon16/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon28/07/1999
Accounts for a small company made up to 1998-09-30
dot icon14/07/1999
Return made up to 21/04/99; change of members
dot icon01/07/1999
Director resigned
dot icon02/02/1999
Ad 26/01/99--------- £ si [email protected]=123 £ ic 102282/102405
dot icon02/02/1999
Ad 01/09/98--------- £ si [email protected]=247 £ ic 102035/102282
dot icon02/02/1999
Ad 26/01/99--------- £ si [email protected]=452 £ ic 101583/102035
dot icon02/02/1999
Secretary resigned
dot icon02/02/1999
New secretary appointed
dot icon04/10/1998
Ad 22/06/98--------- £ si [email protected]=1583 £ ic 100000/101583
dot icon30/05/1998
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon30/05/1998
Registered office changed on 31/05/98 from: agc 2ND floor chancery house chancery lane london WC2A 1QU
dot icon18/05/1998
Return made up to 21/04/98; full list of members
dot icon13/05/1998
Particulars of mortgage/charge
dot icon10/07/1997
Resolutions
dot icon05/07/1997
Ad 01/07/97--------- £ si [email protected]=750 £ ic 251/1001
dot icon03/07/1997
New secretary appointed
dot icon02/07/1997
Secretary resigned
dot icon02/07/1997
Ad 24/06/97--------- £ si [email protected]=249 £ ic 2/251
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Secretary resigned;director resigned
dot icon21/05/1997
New secretary appointed;new director appointed
dot icon21/05/1997
Registered office changed on 22/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon21/05/1997
S-div 29/04/97
dot icon21/05/1997
Nc inc already adjusted 29/04/97
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon20/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Neil John
Secretary
29/04/1997 - 20/06/1997
-
Beasley, Stephen Roy
Secretary
02/11/2006 - 30/06/2012
-
Dwyer, Daniel John
Nominee Secretary
21/04/1997 - 29/04/1997
1182
Doyle, Betty June
Nominee Director
21/04/1997 - 29/04/1997
1756
Weston, Christopher John
Director
19/12/2008 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KENDLEBELL LIMITED

KENDLEBELL LIMITED is an(a) Dissolved company incorporated on 20/04/1997 with the registered office located at Batchworth House Batchworth Place, Church Street, Rickmansworth, Herts WD3 1JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KENDLEBELL LIMITED?

toggle

KENDLEBELL LIMITED is currently Dissolved. It was registered on 20/04/1997 and dissolved on 17/11/2014.

Where is KENDLEBELL LIMITED located?

toggle

KENDLEBELL LIMITED is registered at Batchworth House Batchworth Place, Church Street, Rickmansworth, Herts WD3 1JE.

What does KENDLEBELL LIMITED do?

toggle

KENDLEBELL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KENDLEBELL LIMITED?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via voluntary strike-off.