Background WavePink WaveYellow Wave

OLD KENT ROAD (671-679) LIMITED (12622818)

OLD KENT ROAD (671-679) LIMITED (12622818) is an active UK company. incorporated on 26 May 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OLD KENT ROAD (671-679) LIMITED has been registered for 5 years. Current directors include CLARKE, John Alan, QUAIL, Laurence Richard.

Company Number
12622818
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARKE, John Alan, QUAIL, Laurence Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD KENT ROAD (671-679) LIMITED

OLD KENT ROAD (671-679) LIMITED is an active company incorporated on 26 May 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OLD KENT ROAD (671-679) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12622818

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

OLD KENT ROAD (KFC) LIMITED
From: 26 May 2020To: 18 June 2020
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 4 March 2024To: 2 January 2026
Sealand House Hemnall Street Epping Essex CM16 4LG England
From: 27 May 2020To: 4 March 2024
962 Eastern Avenue Ilford IG2 7JD England
From: 26 May 2020To: 27 May 2020
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
May 20
Owner Exit
May 20
Loan Secured
Jan 21
Owner Exit
Nov 22
Loan Secured
Dec 22
Loan Cleared
May 24
Loan Secured
May 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CLARKE, John Alan

Active
Cordy House, LondonEC2A 3BS
Born February 1943
Director
Appointed 27 May 2020

QUAIL, Laurence Richard

Active
Hemnall Street, EppingCM16 4LG
Born November 1980
Director
Appointed 26 May 2020

Persons with significant control

3

1 Active
2 Ceased
Cordy House, LondonEC2A 3BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Eastern Avenue, IlfordIG2 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Ceased 17 Jun 2022

Mr Laurence Richard Quail

Ceased
Eastern Avenue, IlfordIG2 7JD
Born November 1980

Nature of Control

Significant influence or control
Notified 26 May 2020
Ceased 27 May 2020
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Resolution
11 January 2023
RESOLUTIONSResolutions
Memorandum Articles
11 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Resolution
18 June 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Incorporation Company
26 May 2020
NEWINCIncorporation