Background WavePink WaveYellow Wave

KENDELL PROJECTS LIMITED (09722214)

KENDELL PROJECTS LIMITED (09722214) is an active UK company. incorporated on 8 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KENDELL PROJECTS LIMITED has been registered for 10 years. Current directors include HOFFMAN, Jacques.

Company Number
09722214
Status
active
Type
ltd
Incorporated
8 August 2015
Age
10 years
Address
30 Paget Road, London, N16 5NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOFFMAN, Jacques
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDELL PROJECTS LIMITED

KENDELL PROJECTS LIMITED is an active company incorporated on 8 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KENDELL PROJECTS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09722214

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

30 Paget Road London, N16 5NQ,

Previous Addresses

68 Portland Avenue London N16 6EA England
From: 24 October 2022To: 22 November 2022
50 Craven Park Road London N15 6AB United Kingdom
From: 14 October 2015To: 24 October 2022
Lower Ground Floor, 20 Heathland Road London N16 5NH
From: 13 October 2015To: 14 October 2015
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 8 August 2015To: 13 October 2015
Timeline

4 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOFFMAN, Jacques

Active
Paget Road, LondonN16 5NQ
Born March 1951
Director
Appointed 12 Oct 2015

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 08 Aug 2015
Resigned 12 Oct 2015

Persons with significant control

1

Mr Jacques Hoffman

Active
Paget Road, LondonN16 5NQ
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Termination Director Company
15 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Incorporation Company
8 August 2015
NEWINCIncorporation