Company NameKennedy St Promotions Limited
Company StatusActive
Company Number06868456
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Previous NameHighrose Enterprises Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Daniel Joseph Betesh
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
Director NameMiss Linda Rachel Betesh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
Director NameMr Paul Abraham Betesh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
Director NameMrs Tina Astairene Betesh
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
Secretary NameMrs Tina Astairene Betesh
NationalityBritish
StatusCurrent
Appointed19 May 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

275 at £1Linda Rachel Betesh
27.50%
Ordinary
275 at £1Paul Abraham Betesh
27.50%
Ordinary
175 at £1Daniel Joseph Betesh
17.50%
Ordinary
175 at £1Tina Astairene Betesh
17.50%
Ordinary
100 at £1Kennedy Street Holdings LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£867,764
Cash£884,835
Current Liabilities£25,078

Accounts

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

Returns

Latest Return3 April 2024 (2 weeks, 3 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
20 March 2023Director's details changed for Mr Daniel Joseph Betesh on 20 March 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
2 February 2017Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 2 February 2017 (1 page)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
29 April 2016Director's details changed for Daniel Joseph Betesh on 5 April 2016 (2 pages)
29 April 2016Director's details changed for Mrs Linda Rachel Betesh on 5 April 2016 (2 pages)
29 April 2016Director's details changed for Daniel Joseph Betesh on 5 April 2016 (2 pages)
29 April 2016Director's details changed for Mrs Tina Astairene Betesh on 5 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Paul Abraham Betesh on 5 April 2016 (2 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(6 pages)
29 April 2016Secretary's details changed for Mrs Tina Astairene Betesh on 5 April 2016 (1 page)
29 April 2016Director's details changed for Mr Paul Abraham Betesh on 5 April 2016 (2 pages)
29 April 2016Director's details changed for Mrs Tina Astairene Betesh on 5 April 2016 (2 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(6 pages)
29 April 2016Director's details changed for Mrs Linda Rachel Betesh on 5 April 2016 (2 pages)
29 April 2016Secretary's details changed for Mrs Tina Astairene Betesh on 5 April 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(8 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(8 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(8 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(8 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(8 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(8 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 April 2013Director's details changed for Mr Paul Abraham Betesh on 3 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Paul Abraham Betesh on 3 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Paul Abraham Betesh on 3 April 2013 (2 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
6 March 2013Registered office address changed from Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 6 March 2013 (1 page)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
9 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
9 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
9 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
3 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Company name changed highrose enterprises LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
9 September 2010Company name changed highrose enterprises LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
9 September 2010Change of name notice (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Paul Abraham Betesh on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Daniel Joseph Betesh on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Linda Rachel Betesh on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Tina Astairene Betesh on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Linda Rachel Betesh on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Linda Rachel Betesh on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Paul Abraham Betesh on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Paul Abraham Betesh on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Tina Astairene Betesh on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Daniel Joseph Betesh on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Daniel Joseph Betesh on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Tina Astairene Betesh on 3 April 2010 (2 pages)
23 June 2009Gbp nc 100/1000\15/06/09 (1 page)
23 June 2009Ad 19/05/09-19/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
23 June 2009Resolutions
  • RES13 ‐ Inc in share cat to 1000 15/06/2009
(1 page)
23 June 2009Gbp nc 100/1000\15/06/09 (1 page)
23 June 2009Resolutions
  • RES13 ‐ Sec 369(2) and 238 of the act / inc share cap to 1000 15/06/2009
(1 page)
23 June 2009Ad 19/05/09-19/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
23 June 2009Resolutions
  • RES13 ‐ Inc in share cat to 1000 15/06/2009
(1 page)
23 June 2009Resolutions
  • RES13 ‐ Sec 369(2) and 238 of the act / inc share cap to 1000 15/06/2009
(1 page)
12 June 2009Director appointed paul abraham betesh (2 pages)
12 June 2009Director appointed paul abraham betesh (2 pages)
12 June 2009Director appointed linda rachel betesh (2 pages)
12 June 2009Director appointed linda rachel betesh (2 pages)
12 June 2009Director and secretary appointed tina astairene betesh (2 pages)
12 June 2009Director appointed daniel joseph betesh (2 pages)
12 June 2009Director appointed daniel joseph betesh (2 pages)
12 June 2009Director and secretary appointed tina astairene betesh (2 pages)
20 May 2009Appointment terminated director aderyn hurworth (1 page)
20 May 2009Registered office changed on 20/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 May 2009Appointment terminated director aderyn hurworth (1 page)
20 May 2009Registered office changed on 20/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
20 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 April 2009Incorporation (6 pages)
3 April 2009Incorporation (6 pages)