Company NameRichard Kempner Limited
DirectorsRichard Anthony Kempner and Gillian Elaine Kempner
Company StatusActive
Company Number06833236
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Previous NameKr Big Projects Ltd

Business Activity

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

Directors

Director NameMr Richard Anthony Kempner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 4 South Parade
Leeds
LS1 5QX
Director NameMs Gillian Elaine Kempner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gillian Kempner
100.00%
Ordinary

Financials

Year2014
Net Worth£398,213
Cash£306,689
Current Liabilities£768

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

13 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
16 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
21 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
4 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
19 December 2018Withdrawal of a person with significant control statement on 19 December 2018 (2 pages)
19 December 2018Notification of Gillian Kempner as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 January 2017Director's details changed for Gillian Kempner on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Gillian Kempner on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from Greystones 11 Oakwood Grove Leeds LS8 2PA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Greystones 11 Oakwood Grove Leeds LS8 2PA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 January 2017 (1 page)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 September 2014Appointment of Gillian Kempner as a director on 2 June 2014 (3 pages)
1 September 2014Appointment of Gillian Kempner as a director on 2 June 2014 (3 pages)
1 September 2014Appointment of Gillian Kempner as a director on 2 June 2014 (3 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
26 March 2014Director's details changed for Mr Richard Anthony Kempner on 4 November 2013 (2 pages)
26 March 2014Director's details changed for Mr Richard Anthony Kempner on 4 November 2013 (2 pages)
26 March 2014Director's details changed for Mr Richard Anthony Kempner on 4 November 2013 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 September 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
30 September 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Mr Richard Anthony Kempner on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Richard Anthony Kempner on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Richard Anthony Kempner on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2009Incorporation (18 pages)
2 March 2009Incorporation (18 pages)