Background WavePink WaveYellow Wave

S KEMPNER LIMITED (07863877)

S KEMPNER LIMITED (07863877) is an active UK company. incorporated on 29 November 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. S KEMPNER LIMITED has been registered for 14 years. Current directors include JANKEL, Elaine Isa, JANKEL, Richard Lewis, MCCARTNEY, Iain Keith.

Company Number
07863877
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
JANKEL, Elaine Isa, JANKEL, Richard Lewis, MCCARTNEY, Iain Keith
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S KEMPNER LIMITED

S KEMPNER LIMITED is an active company incorporated on 29 November 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. S KEMPNER LIMITED was registered 14 years ago.(SIC: 46900)

Status

active

Active since 14 years ago

Company No

07863877

LTD Company

Age

14 Years

Incorporated 29 November 2011

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 7 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

AKGL TRADING LTD
From: 29 November 2011To: 30 January 2012
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Jan 12
Share Issue
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Secured
Jun 18
Director Joined
Oct 18
Director Left
May 23
Director Left
Nov 24
Loan Cleared
Apr 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JANKEL, Elaine Isa

Active
Ballards Lane, LondonN3 1XW
Born December 1951
Director
Appointed 29 Nov 2011

JANKEL, Richard Lewis

Active
Ballards Lane, LondonN3 1XW
Born April 1952
Director
Appointed 29 Nov 2011

MCCARTNEY, Iain Keith

Active
Ballards Lane, LondonN3 1XW
Born November 1957
Director
Appointed 19 Dec 2011

JANKEL, Sophia Rebecca

Resigned
Ballards Lane, LondonN3 1XW
Born May 1984
Director
Appointed 01 Sept 2018
Resigned 28 Apr 2023

MAZZULLO, Simon Andre

Resigned
Ballards Lane, LondonN3 1XW
Born August 1958
Director
Appointed 19 Dec 2011
Resigned 31 Oct 2024

Persons with significant control

2

Mrs Elaine Isa Jankel

Active
Ballards Lane, LondonN3 1XW
Born December 1951

Nature of Control

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

Mr Richard Lewis Jankel

Active
Ballards Lane, LondonN3 1XW
Born April 1952

Nature of Control

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

Filing History

48

Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
20 January 2012
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
17 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Capital Alter Shares Consolidation
17 January 2012
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
29 November 2011
NEWINCIncorporation