14, 15, 16, KENNINGTON OVAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
14, 15, 16, KENNINGTON OVAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
14, 15, 16, KENNINGTON OVAL LIMITED was incorporated 41 years ago on 12/07/1982 and has the registered number: 01650385. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
14, 15, 16, KENNINGTON OVAL LIMITED was incorporated 41 years ago on 12/07/1982 and has the registered number: 01650385. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
14, 15, 16, KENNINGTON OVAL LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 BOLT COURT
LONDON
EC4A 3DQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN MICHAEL COREN | Oct 1967 | British | Director | 2006-04-25 | CURRENT |
CRISPIAN JOHN SIMON CULL | Feb 1966 | British | Director | 1996-04-24 | CURRENT |
MR ROBIN NICHOLAS REX LANE | Jul 1972 | British | Director | 2000-09-05 | CURRENT |
JAMES ALEXANDER LEATHER | Nov 1966 | British | Director | 1999-04-27 | CURRENT |
MR DAVID HAROLD BATE | Secretary | 2017-01-01 | CURRENT | ||
DAVID HAROLD BATE | Mar 1956 | British | Director | 1997-03-26 | CURRENT |
DAVID HAROLD BATE | Mar 1956 | British | Secretary | 1998-04-02 UNTIL 2014-07-01 | RESIGNED |
CHARLOTTE ANN MONYARD DE LA PENA | Mar 1976 | British | Director | 2003-03-25 UNTIL 2013-05-30 | RESIGNED |
MR MICHAEL JAMES MORRICE | Aug 1944 | British | Director | RESIGNED | |
MR DAVID SEWARD | Jan 1944 | British | Director | RESIGNED | |
MR NIGEL ANTHONY ROISSETTER | Dec 1963 | British | Director | 2004-05-25 UNTIL 2006-04-25 | RESIGNED |
MR MARK CHRISTOPHER SHORROCK | Jan 1970 | British | Director | 1998-04-02 UNTIL 2000-09-05 | RESIGNED |
MR JOHN ALLAN STEWART | Jun 1942 | British | Director | RESIGNED | |
JULIE HULME | Sep 1965 | British | Director | 2000-09-05 UNTIL 2003-03-25 | RESIGNED |
MR RICHARD PETER LEETE | Oct 1954 | British | Director | RESIGNED | |
ROSALIND PATRICIA CUMMINS | Jul 1964 | Secretary | 1996-04-24 UNTIL 1998-03-01 | RESIGNED | |
MR RICHARD PETER LEETE | Oct 1954 | British | Secretary | RESIGNED | |
MRS MARGARET MARSHALL | Jul 1961 | British | Secretary | RESIGNED | |
MRS MARGARET MARSHALL | Jul 1961 | British | Director | RESIGNED | |
IAN LEWIS | Feb 1962 | British | Director | 1993-07-28 UNTIL 1999-08-12 | RESIGNED |
ACORN ESTATE MANAGEMENT | Corporate Secretary | 2014-07-01 UNTIL 2016-12-31 | RESIGNED | ||
SHANDA ANN LEATHER | Jun 1969 | American | Director | 1998-04-02 UNTIL 1998-09-08 | RESIGNED |
MR DAVID RICARDO DE LA PENA | Nov 1973 | British | Director | 2013-05-30 UNTIL 2014-05-07 | RESIGNED |
ALAN JOHN GREEN | Jan 1951 | British | Director | 1996-04-24 UNTIL 1997-03-26 | RESIGNED |
MR BENJAMIN GRANVILLE FLETCHER | Aug 1987 | British | Director | 2014-05-07 UNTIL 2023-04-17 | RESIGNED |
ROSALIND PATRICIA CUMMINS | Jul 1964 | Director | 1994-11-23 UNTIL 1998-03-01 | RESIGNED | |
MR PETER THOMAS CUMMINS | Oct 1962 | British | Director | 1991-05-08 UNTIL 1994-11-23 | RESIGNED |
MICHAEL BROWN | Dec 1955 | British | Director | 1992-11-24 UNTIL 1994-06-30 | RESIGNED |
PAUL DEREK BRIND | Jan 1955 | British | Director | 1996-04-24 UNTIL 2004-05-25 | RESIGNED |
GLYN ADRIAN WOODMAN | Jul 1947 | British | Director | 1994-11-23 UNTIL 1996-04-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
14,_15,_16,_KENNINGTON_OV - Accounts | 2023-09-01 | 31-12-2022 | £44,028 Cash £46,301 equity |
14,_15,_16,_KENNINGTON_OV - Accounts | 2022-08-25 | 31-12-2021 | £26,681 Cash £28,868 equity |
14,_15,_16,_KENNINGTON_OV - Accounts | 2021-04-24 | 31-12-2020 | £6,683 Cash £12,920 equity |
14,_15,_16,_KENNINGTON_OV - Accounts | 2020-04-07 | 31-12-2019 | £55,098 Cash £50,826 equity |
14,_15,_16,_KENNINGTON_OV - Accounts | 2019-09-11 | 31-12-2018 | £47,700 Cash £46,211 equity |
14,_15,_16,_KENNINGTON_OV - Accounts | 2018-03-28 | 31-12-2017 | £39,647 Cash |
Micro-entity Accounts - 14, 15, 16, KENNINGTON OVAL LIMITED | 2017-09-12 | 31-12-2016 | £23,926 Cash £25,427 equity |
Abbreviated Company Accounts - 14, 15, 16, KENNINGTON OVAL LIMITED | 2016-06-22 | 31-12-2015 | £26,043 Cash £24,199 equity |
Abbreviated Company Accounts - 14, 15, 16, KENNINGTON OVAL LIMITED | 2015-07-28 | 31-12-2014 | £29,217 Cash £20,704 equity |