Company NameKenzington Limited
DirectorAlan Kenneth Dawes
Company StatusActive
Company NumberSC095878
CategoryPrivate Limited Company
Incorporation Date7 November 1985(38 years, 6 months ago)
Previous NameGlenparke Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Kenneth Dawes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Old Water Tower
Redgorton
Perth
Tayside
PH1 3EL
Scotland
Secretary NameVictor Travis Dawes
NationalityBritish
StatusCurrent
Appointed23 December 2002(17 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressThe Old Water Tower
Redgorton
Perth
Tayside
PH1 3EL
Scotland
Director NameJacquline Ann Dawes
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(3 years, 1 month after company formation)
Appointment Duration12 years (resigned 01 January 2001)
RoleCompany Director
Correspondence Address1102 Coconut Row
Delray Beach
Florida
33483
Secretary NameAlan Kenneth Dawes
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 1 month after company formation)
Appointment Duration13 years, 12 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address1210 George Bush Blvd, Apt No 3
Delray Beach
Florida
33483

Contact

Websitewww.kenzington.net

Location

Registered AddressThe Old Water Tower
Redgorton
Perth
Tayside
PH1 3EL
Scotland
ConstituencyOchil and South Perthshire
WardStrathtay

Shareholders

218k at £1Alan Kenneth Dawes
100.00%
Ordinary

Financials

Year2014
Net Worth£28,958
Cash£47,081
Current Liabilities£88,262

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

14 January 1998Delivered on: 21 January 1998
Satisfied on: 27 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 January 1989Delivered on: 7 February 1989
Satisfied on: 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Corsiehill house erected on piece of ground part and portion of the hill of kinnoull.
Fully Satisfied
12 January 1989Delivered on: 19 January 1989
Satisfied on: 5 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 December 1986Delivered on: 24 December 1986
Satisfied on: 31 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Proceeds of sale 3 castle brae hunting tower perth.
Fully Satisfied
14 August 1986Delivered on: 4 September 1986
Satisfied on: 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of the sale of subjects 12 grey row ruthvenfield.
Fully Satisfied
14 August 1986Delivered on: 4 September 1986
Satisfied on: 26 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of the sale of subjects woodside cottage ruthvenfield perthshire.
Fully Satisfied
18 March 2004Delivered on: 26 March 2004
Satisfied on: 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: 26 high street, st lawrence, ramsgate, kent.
Fully Satisfied
13 October 2003Delivered on: 29 October 2003
Satisfied on: 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 55 king street, ramsgate, kent.
Fully Satisfied
29 January 1998Delivered on: 11 February 1998
Satisfied on: 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hanover house,17/19 george street,perth.
Fully Satisfied
30 January 1986Delivered on: 14 February 1986
Satisfied on: 17 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of the sale of subjects - 14 grey row ruthvenfield, perth.
Fully Satisfied
12 April 2019Delivered on: 17 April 2019
Persons entitled: Seedling Finance Limited

Classification: A registered charge
Particulars: 36 south eastern road ramsgate CT11 9QF.
Outstanding
15 December 2006Delivered on: 4 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 36 south eastern road, ramsgate, kent.
Outstanding

Filing History

29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 218,036
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 October 2015Director's details changed for Mr Alan Kenneth Dawes on 4 September 2015 (2 pages)
14 October 2015Director's details changed for Mr Alan Kenneth Dawes on 4 September 2015 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 218,036
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Satisfaction of charge 11 in full (1 page)
27 March 2014Satisfaction of charge 8 in full (1 page)
27 March 2014Satisfaction of charge 10 in full (1 page)
27 March 2014Satisfaction of charge 12 in full (1 page)
27 March 2014Satisfaction of charge 4 in full (1 page)
26 March 2014Satisfaction of charge 3 in full (1 page)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 218,036
(4 pages)
27 December 2013Satisfaction of charge 9 in full (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 January 2013Director's details changed for Alan Kenneth Dawes on 1 October 2012 (3 pages)
9 January 2013Director's details changed for Alan Kenneth Dawes on 1 October 2012 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
27 April 2010Director's details changed for Alan Kenneth Dawes on 31 December 2009 (2 pages)
27 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 November 2009Company name changed glenparke LIMITED\certificate issued on 23/11/09
  • CONNOT ‐
(3 pages)
23 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(1 page)
15 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 February 2007Return made up to 31/12/06; full list of members (6 pages)
4 January 2007Partic of mort/charge * (3 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 April 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
14 October 2005Registered office changed on 14/10/05 from: moray house 39 st john street perth PH1 5HQ (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Partic of mort/charge * (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 October 2003Partic of mort/charge * (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
22 August 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
22 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/01
(7 pages)
1 August 2000Full accounts made up to 31 March 1999 (9 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
25 February 1999Registered office changed on 25/02/99 from: bencraig cromwell park almondbank perth PH1 3LW (1 page)
25 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 February 1998Partic of mort/charge * (5 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Partic of mort/charge * (6 pages)
18 August 1997Accounting reference date extended from 07/11/96 to 30/04/97 (1 page)
16 April 1997Nc inc already adjusted 14/05/96 (1 page)
16 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1997Ad 21/03/97--------- £ si 158036@1=158036 £ ic 60000/218036 (2 pages)
6 March 1997Return made up to 31/12/96; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 7 November 1995 (9 pages)
18 September 1996Accounts for a small company made up to 7 November 1995 (9 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1995Registered office changed on 08/09/95 from: luncarty house martins lane luncarty perth PH1 3HE (1 page)
6 September 1995Accounts for a small company made up to 7 November 1994 (10 pages)
6 September 1995Accounts for a small company made up to 7 November 1994 (10 pages)
29 June 1988Company name changed\certificate issued on 29/06/88 (2 pages)
7 November 1985Incorporation (18 pages)
7 November 1985Certificate of incorporation (1 page)