About

Registered Number: 04865918
Date of Incorporation: 13/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Oval, Kennington, London, SE11 5SS

 

Founded in 2003, Kennington Oval Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of the organisation are Eadon, Martin, Gould, Richard, Lane, Andrew John, Ringley Company Secretary, Dymond, Christopher Francis, Elliott, Robert, Lane, Andrew, Mackay, Angus James, Newton, Clive Trevor, Partridge, Carl St John, Stephens, Clive Alan, Toumazi, Zacharias Andreas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADON, Martin 11 March 2019 - 1
GOULD, Richard 31 March 2011 - 1
LANE, Andrew John 01 October 2009 - 1
DYMOND, Christopher Francis 22 April 2010 28 March 2012 1
ELLIOTT, Robert 27 November 2003 28 March 2012 1
LANE, Andrew 31 March 2011 01 April 2011 1
MACKAY, Angus James 01 January 2009 01 September 2010 1
NEWTON, Clive Trevor 27 November 2003 26 October 2010 1
PARTRIDGE, Carl St John 23 April 2004 14 March 2008 1
STEPHENS, Clive Alan 01 January 2009 11 February 2011 1
TOUMAZI, Zacharias Andreas 24 February 2005 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
RINGLEY COMPANY SECRETARY 25 April 2006 30 April 2007 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 29 March 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 12 June 2018
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 23 August 2017
CH01 - Change of particulars for director 15 June 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 15 April 2014
AA01 - Change of accounting reference date 22 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 19 March 2012
CH01 - Change of particulars for director 26 August 2011
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 05 April 2011
CH03 - Change of particulars for secretary 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 03 August 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 03 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 30 March 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
395 - Particulars of a mortgage or charge 22 August 2008
395 - Particulars of a mortgage or charge 22 August 2008
395 - Particulars of a mortgage or charge 13 June 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
363a - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
AA - Annual Accounts 24 April 2007
AUD - Auditor's letter of resignation 23 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 05 April 2004
395 - Particulars of a mortgage or charge 05 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
RESOLUTIONS - N/A 09 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
225 - Change of Accounting Reference Date 09 March 2004
MEM/ARTS - N/A 09 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
CERTNM - Change of name certificate 13 November 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

Description Date Status Charge by
Deed of amendment and restatement to a mortgage debenture 22 August 2008 Outstanding

N/A

Legal mortgage 22 August 2008 Outstanding

N/A

Debenture 10 June 2008 Outstanding

N/A

Debenture 31 March 2004 Outstanding

N/A

Legal mortgage 31 March 2004 Outstanding

N/A

Mortgage debenture 31 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.