Company NameKennet Road 2 UK Limited
Company StatusActive
Company Number04362157
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Peter Flavelle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Stephen Lauder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(10 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolbrook House Station Road
Swindon
Wiltshire
SN1 1HH
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr James Mark Alexander Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed26 June 2013(11 years, 5 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Torquay Wood
Dublin 18
Irish
Director NameStephen Vernon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBrowns
52 Broad Street
New Alresford
Hampshire
SO24 9AN
Director NameMichael Stuart Tapp
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address132 Wymering Mansions
Wymering Road
London
W9 2NF
Director NameDavid McDowell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Bungalow
Silchester
Glenageary
Co Dublin
Irish
Director NameThomas David Leader
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSilvers
Ridgway Pyrford
Surrey
GU22 8PN
Director NameMichelle Marie Hunt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleAccountant
Correspondence Address62 First Avenue
Chelmsford
Essex
CM1 1RU
Director NameRobert Philip Graham Howe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address16 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameAlan Joseph Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBrendon
Catlins Lane Eastcote
Pinner
Middlesex
HA5 2EZ
Director NameMr Mark Edward Cherry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlebe House
Chequers Lane Preston
Hitchin
Hertfordshire
SG4 7TY
Secretary NameDavid McDowell
NationalityIrish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Bungalow
Silchester
Glenageary
Co Dublin
Irish
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 14 May 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameDaniel Ward
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2007)
RoleChartered Surveyor
Correspondence Address7 First Street
London
SW3 2LB
Director NameMr John Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(2 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMargaret Elizabeth Gibbon
NationalityBritish
StatusResigned
Appointed16 April 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressChestnut Lodge
Oare
Marlborough
Wiltshire
SN8 4JA
Secretary NameLily Olisa Holding
NationalityBritish
StatusResigned
Appointed23 December 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2005)
RoleSolicitor
Correspondence Address17 Elcombe Farm
Swindon
Wiltshire
SN4 9QL
Secretary NameNigel Lowe
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 June 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Director NameMr Christopher David Hodgkinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 St Mary Axe
London
EC3A 8JQ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Zurich Assurance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 September 2023Termination of appointment of Robert Peter Flavelle as a director on 18 September 2023 (1 page)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
7 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
4 January 2021Appointment of Mr Giuseppe Vullo as a director on 31 December 2020 (2 pages)
4 January 2021Appointment of Mr James Mark Alexander Rigg as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
30 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
11 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
3 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(6 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(6 pages)
29 May 2015Director's details changed for Mr John Marcus Willcock on 30 March 2015 (3 pages)
29 May 2015Director's details changed for Robert Peter Flavelle on 30 March 2015 (3 pages)
29 May 2015Director's details changed for Mr John Marcus Willcock on 30 March 2015 (3 pages)
29 May 2015Director's details changed for Robert Peter Flavelle on 30 March 2015 (3 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(6 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(6 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(6 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(6 pages)
26 June 2013Termination of appointment of Nigel Lowe as a secretary (1 page)
26 June 2013Appointment of A G Secretarial Limited as a secretary (2 pages)
26 June 2013Termination of appointment of Nigel Lowe as a secretary (1 page)
26 June 2013Appointment of A G Secretarial Limited as a secretary (2 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
29 January 2013Appointment of Stephen Lauder as a director (3 pages)
29 January 2013Termination of appointment of Christopher Hodgkinson as a director (2 pages)
29 January 2013Termination of appointment of Christopher Hodgkinson as a director (2 pages)
29 January 2013Appointment of Stephen Lauder as a director (3 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 April 2011Director's details changed for Christopher David Hodgkinson on 20 March 2011 (2 pages)
8 April 2011Director's details changed for Robert Peter Flavelle on 20 March 2011 (2 pages)
8 April 2011Director's details changed for Christopher David Hodgkinson on 20 March 2011 (2 pages)
8 April 2011Director's details changed for Robert Peter Flavelle on 20 March 2011 (2 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for John Marcus Willcock on 4 December 2009 (3 pages)
29 January 2010Director's details changed for John Marcus Willcock on 4 December 2009 (3 pages)
29 January 2010Director's details changed for John Marcus Willcock on 4 December 2009 (3 pages)
10 September 2009Director's change of particulars / christopher hodgkinson / 01/09/2009 (1 page)
10 September 2009Director's change of particulars / christopher hodgkinson / 01/09/2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / christopher hodgkinson / 17/01/2009 (1 page)
9 February 2009Director's change of particulars / christopher hodgkinson / 17/01/2009 (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 May 2008Appointment terminated director andrew strang (1 page)
23 May 2008Director appointed christopher david hodgkinson (2 pages)
23 May 2008Appointment terminated director andrew strang (1 page)
23 May 2008Director appointed christopher david hodgkinson (2 pages)
18 February 2008Return made up to 28/01/08; full list of members (3 pages)
18 February 2008Return made up to 28/01/08; full list of members (3 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (8 pages)
20 October 2006Full accounts made up to 31 December 2005 (8 pages)
20 February 2006Return made up to 28/01/06; full list of members (2 pages)
20 February 2006Return made up to 28/01/06; full list of members (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (7 pages)
5 October 2005Full accounts made up to 31 December 2004 (7 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
8 February 2005Return made up to 28/01/05; full list of members (6 pages)
8 February 2005Return made up to 28/01/05; full list of members (6 pages)
13 September 2004Full accounts made up to 31 December 2003 (7 pages)
13 September 2004Full accounts made up to 31 December 2003 (7 pages)
5 April 2004Return made up to 28/01/04; full list of members (6 pages)
5 April 2004Return made up to 28/01/04; full list of members (6 pages)
5 April 2004Registered office changed on 05/04/04 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page)
5 April 2004Registered office changed on 05/04/04 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
28 November 2003Registered office changed on 28/11/03 from: addleshaw booth & co 100 barbirolli square manchester M2 3AB (1 page)
28 November 2003Registered office changed on 28/11/03 from: addleshaw booth & co 100 barbirolli square manchester M2 3AB (1 page)
2 October 2003Full accounts made up to 31 December 2002 (7 pages)
2 October 2003Full accounts made up to 31 December 2002 (7 pages)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Return made up to 28/01/03; full list of members (6 pages)
25 February 2003Return made up to 28/01/03; full list of members (6 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (7 pages)
1 June 2002Registered office changed on 01/06/02 from: prince frederick house 37 maddox street london W1S 2PP (1 page)
1 June 2002New director appointed (7 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: prince frederick house 37 maddox street london W1S 2PP (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (3 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (5 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (5 pages)
1 June 2002New director appointed (3 pages)
1 June 2002Director resigned (1 page)
13 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
13 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002New secretary appointed;new director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Registered office changed on 25/02/02 from: third floor, 90 long acre london WC2E 9TT (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New secretary appointed;new director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Registered office changed on 25/02/02 from: third floor, 90 long acre london WC2E 9TT (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
28 January 2002Incorporation (20 pages)
28 January 2002Incorporation (20 pages)