69 Kenley Limited

General information

Name:

69 Kenley Ltd

Office Address:

2 Chase Road KT19 8TL Epsom

Number: 08285120

Incorporation date: 2012-11-07

Dissolution date: 2020-10-06

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as 69 Kenley was created on Wednesday 7th November 2012 as a private limited company. This company office was based in Epsom on 2 Chase Road. The address post code is KT19 8TL. The office reg. no. for 69 Kenley Limited was 08285120. 69 Kenley Limited had been active for eight years up until dissolution date on Tuesday 6th October 2020.

Jan M., Antonie B. and Gerhard S. were the enterprise's directors and were managing the company for five years.

The companies that controlled this firm were as follows: 60 Downs Road Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Epsom at Ashley Road, KT18 5AX and was registered as a PSC under the registration number 07924985.

Financial data based on annual reports

Company staff

Jan M.

Role: Director

Appointed: 09 September 2015

Latest update: 10 April 2025

Antonie B.

Role: Director

Appointed: 09 September 2015

Latest update: 10 April 2025

Gerhard S.

Role: Director

Appointed: 09 September 2015

Latest update: 10 April 2025

People with significant control

60 Downs Road Ltd
Address: 4 Ashley Road, Epsom, KT18 5AX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 07924985
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 21 October 2020
Confirmation statement last made up date 09 September 2019
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 2012-11-07
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 3 September 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 27 August 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 22 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Closest Companies - by postcode