KENMORE LAND THIRTY TWO LIMITED - LONDON
Company Profile | Company Filings |
Overview
KENMORE LAND THIRTY TWO LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
KENMORE LAND THIRTY TWO LIMITED was incorporated 7 years ago on 20/05/2016 and has the registered number: 10191294. The accounts status is DORMANT.
KENMORE LAND THIRTY TWO LIMITED was incorporated 7 years ago on 20/05/2016 and has the registered number: 10191294. The accounts status is DORMANT.
KENMORE LAND THIRTY TWO LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/10/2021 |
Registered Office
C/O ALTER DOMUS (UK) LIMITED 10TH FLOOR
LONDON
EC3A 8BF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2022 | 14/12/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALTER DOMUS (UK) LIMITED | Corporate Secretary | 2022-11-18 | CURRENT | ||
MR TIMOTHY LUKE TROTT | Jun 1981 | British | Director | 2022-11-18 | CURRENT |
PAUL MCNAUGHTON | May 1967 | American | Director | 2022-11-18 | CURRENT |
OWNERSHARE LIMITED | Corporate Director | 2018-01-03 UNTIL 2018-12-07 | RESIGNED | ||
FRACTIONAL NOMINEES LIMITED | Corporate Director | 2018-01-03 UNTIL 2018-12-07 | RESIGNED | ||
JIREHOUSE SECRETARIES LTD | Corporate Secretary | 2018-12-07 UNTIL 2019-09-28 | RESIGNED | ||
FRACTIONAL SECRETARIES LIMITED | Corporate Secretary | 2016-05-20 UNTIL 2018-12-07 | RESIGNED | ||
MISS LUCY ANN WHITFIELD | Jul 1992 | British | Director | 2016-05-20 UNTIL 2018-01-03 | RESIGNED |
MR DAVID PEARCE | Jun 1968 | British | Director | 2019-09-28 UNTIL 2022-11-18 | RESIGNED |
MR KEITH HEWITT | Oct 1964 | British | Director | 2019-09-28 UNTIL 2022-11-18 | RESIGNED |
MR DAVID WARREN HANNAH | Oct 1960 | British | Director | 2018-05-04 UNTIL 2018-12-07 | RESIGNED |
MISS JULIA RACHEL DAY | Jun 1991 | Uk | Director | 2016-05-20 UNTIL 2018-01-03 | RESIGNED |
MR JOHN MARTIN BRODIE CLARK | Feb 1946 | British | Director | 2018-12-07 UNTIL 2019-09-28 | RESIGNED |
MR DAVID LESLIE BATES | Jul 1962 | British | Director | 2016-05-20 UNTIL 2018-04-12 | RESIGNED |
MR ABDOU RAZAK AMADOU | Apr 1986 | British | Director | 2018-12-07 UNTIL 2019-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The River Tay Castle Llp | 2022-09-30 | London | Voting rights 75 to 100 percent | |
Mr Keith Hewitt | 2019-09-28 - 2022-11-18 | 10/1964 | London | Significant influence or control |
Dr David Adam Schofield Pearce | 2019-09-28 - 2022-11-18 | 6/1968 | London | Significant influence or control |
Jirehouse Trustees Ltd | 2018-12-07 - 2019-09-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gavin John French | 2016-05-20 - 2018-12-07 | 3/1961 | Gros Islet | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - KENMORE LAND THIRTY TWO LIMITED | 2022-07-19 | 31-10-2021 | |
Dormant Company Accounts - KENMORE LAND THIRTY TWO LIMITED | 2021-08-18 | 31-10-2020 | |
Dormant Company Accounts - KENMORE LAND THIRTY TWO LIMITED | 2020-10-22 | 31-10-2019 | |
Dormant Company Accounts - KENMORE LAND THIRTY TWO LIMITED | 2019-10-01 | 31-10-2018 |