B R Kent (andrew) Developments Limited LONDON


Founded in 2002, B R Kent (andrew) Developments, classified under reg no. 04613913 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for twenty two years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Stephen D., appointed on 20 November 2009. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B R Kent (andrew) Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04613913
Date of Incorporation Wed, 11th Dec 2002
Industry Development of building projects
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 November 2009

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Robert R.

Position: Director

Appointed: 06 December 2011

Resigned: 08 December 2011

Timothy J.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Fiona S.

Position: Director

Appointed: 09 September 2011

Resigned: 06 December 2011

Edward P.

Position: Director

Appointed: 23 March 2009

Resigned: 12 September 2011

Martin T.

Position: Director

Appointed: 05 September 2008

Resigned: 20 November 2009

Leonard Y.

Position: Director

Appointed: 22 August 2007

Resigned: 06 July 2008

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 31 January 2006

Resigned: 18 August 2006

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Peter R.

Position: Director

Appointed: 01 October 2004

Resigned: 22 August 2007

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 31 January 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 December 2002

Resigned: 11 December 2002

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2002

Resigned: 11 December 2002

Peter R.

Position: Director

Appointed: 11 December 2002

Resigned: 19 April 2004

Timothy J.

Position: Director

Appointed: 11 December 2002

Resigned: 05 January 2009

Jonathan G.

Position: Secretary

Appointed: 11 December 2002

Resigned: 16 December 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Sarah K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sarah K.

Notified on 11 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements