Background WavePink WaveYellow Wave

KENNETH COURT COMPANY LIMITED(THE) (01976532)

KENNETH COURT COMPANY LIMITED(THE) (01976532) is an active UK company. incorporated on 13 January 1986. with registered office in Richmond. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. KENNETH COURT COMPANY LIMITED(THE) has been registered for 40 years. Current directors include SAYWELL, John Anthony Telfer, WILLIAMS, James Geoffrey Baring.

Company Number
01976532
Status
active
Type
ltd
Incorporated
13 January 1986
Age
40 years
Address
28 The Avenue, Richmond, TW9 2AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
SAYWELL, John Anthony Telfer, WILLIAMS, James Geoffrey Baring
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNETH COURT COMPANY LIMITED(THE)

KENNETH COURT COMPANY LIMITED(THE) is an active company incorporated on 13 January 1986 with the registered office located in Richmond. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. KENNETH COURT COMPANY LIMITED(THE) was registered 40 years ago.(SIC: 55900)

Status

active

Active since 40 years ago

Company No

01976532

LTD Company

Age

40 Years

Incorporated 13 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

28 The Avenue Richmond, TW9 2AJ,

Previous Addresses

Kenneth Court 1a Cumberland Road Kew Gardens Richmond Surrey TW9 3HJ England
From: 17 February 2016To: 16 February 2022
2 Cumberland Road Kew Gardens Richmond Surrey TW9 3HQ
From: 13 January 1986To: 17 February 2016
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SAYWELL, John Anthony Telfer

Active
Cumberland Road, RichmondTW9 3HJ
Born August 1939
Director
Appointed 01 Dec 2020

WILLIAMS, James Geoffrey Baring

Active
28 The Avenue, RichmondTW9 2AJ
Born May 1948
Director
Appointed 15 Aug 1997

SAYWELL, June Mary

Resigned
1a Cumberland Road, RichmondTW9 3HJ
Secretary
Appointed N/A
Resigned 01 Dec 2020

BURROWS-SMITH, Sarah Margaret

Resigned
10 Leyborne Park, KewTW9 3HA
Born January 1941
Director
Appointed 31 Jul 1995
Resigned 19 Oct 1997

HARDIE, Ethel Glendinning

Resigned
1 Cumberland Road, RichmondTW9 3HJ
Born April 1910
Director
Appointed N/A
Resigned 31 Jul 1995

SAYWELL, June Mary

Resigned
1a Cumberland Road, RichmondTW9 3HJ
Born June 1946
Director
Appointed N/A
Resigned 01 Dec 2020

Persons with significant control

5

4 Active
1 Ceased

Mr John Anthony Telfer Saywell

Active
Cumberland Road, RichmondTW9 3HJ
Born August 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2020

Mrs June Mary Saywell

Ceased
1a Cumberland Road, RichmondTW9 3HJ
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Ceased 01 Oct 2020

Mr James Geoffrey Baring Williams

Active
The Avenue, RichmondTW9 2AJ
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Pimpan Banpabutr

Active
E32/8 Soi Chinnakhet 2/16, Bankok 1021010210
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Shiona Anne Williams

Active
The Avenue, RichmondTW9 2AJ
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 February 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2003
363sAnnual Return (shuttle)
Resolution
3 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2002
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Resolution
5 February 2001
RESOLUTIONSResolutions
Legacy
5 February 2000
363sAnnual Return (shuttle)
Resolution
4 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 2000
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1999
AAAnnual Accounts
Resolution
29 January 1999
RESOLUTIONSResolutions
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1998
AAAnnual Accounts
Resolution
17 February 1998
RESOLUTIONSResolutions
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 1997
AAAnnual Accounts
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1996
AAAnnual Accounts
Resolution
25 February 1996
RESOLUTIONSResolutions
Legacy
9 August 1995
288288
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 1995
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1994
AAAnnual Accounts
Resolution
13 February 1994
RESOLUTIONSResolutions
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1993
AAAnnual Accounts
Resolution
31 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 April 1992
AAAnnual Accounts
Legacy
14 April 1992
225(1)225(1)
Accounts With Accounts Type Dormant
14 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 1992
AAAnnual Accounts
Legacy
31 March 1992
363aAnnual Return
Resolution
16 February 1992
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
363aAnnual Return
Legacy
8 June 1990
363363
Resolution
24 October 1989
RESOLUTIONSResolutions
Legacy
2 May 1989
363363
Legacy
1 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
225(1)225(1)