Background WavePink WaveYellow Wave

KENDALL DEVELOPMENTS NO.2 LIMITED (03463368)

KENDALL DEVELOPMENTS NO.2 LIMITED (03463368) is an active UK company. incorporated on 11 November 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KENDALL DEVELOPMENTS NO.2 LIMITED has been registered for 28 years.

Company Number
03463368
Status
active
Type
ltd
Incorporated
11 November 1997
Age
28 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDALL DEVELOPMENTS NO.2 LIMITED

KENDALL DEVELOPMENTS NO.2 LIMITED is an active company incorporated on 11 November 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KENDALL DEVELOPMENTS NO.2 LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03463368

LTD Company

Age

28 Years

Incorporated 11 November 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

GERALDINE ROBINSON DEVELOPMENTS LIMITED
From: 25 February 1998To: 12 March 1998
KR ALLEN DEVELOPMENTS LIMITED
From: 18 November 1997To: 25 February 1998
MICROCANE LIMITED
From: 11 November 1997To: 18 November 1997
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 11 April 2014To: 17 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 11 April 2014
10 Crown Place London EC2A 4FT
From: 11 November 1997To: 2 March 2011
Timeline

9 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
May 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
New Owner
Dec 17
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
10 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
28 September 2011
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
21 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
16 September 2003
287Change of Registered Office
Legacy
28 February 2003
288cChange of Particulars
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
363aAnnual Return
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288cChange of Particulars
Legacy
26 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
28 November 2000
363aAnnual Return
Legacy
17 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
363aAnnual Return
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
10 December 1998
363aAnnual Return
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
225Change of Accounting Reference Date
Legacy
20 March 1998
88(2)R88(2)R
Legacy
20 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 March 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 February 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
28 November 1997
122122
Legacy
28 November 1997
123Notice of Increase in Nominal Capital
Legacy
28 November 1997
287Change of Registered Office
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 1997
NEWINCIncorporation