Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENNINGTON OVAL LIMITED
Company Information for

KENNINGTON OVAL LIMITED

The Oval, Kennington, London, SE11 5SS,
Company Registration Number
04865918
Private Limited Company
Active

Company Overview

About Kennington Oval Ltd
KENNINGTON OVAL LIMITED was founded on 2003-08-13 and has its registered office in London. The organisation's status is listed as "Active". Kennington Oval Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KENNINGTON OVAL LIMITED
 
Legal Registered Office
The Oval
Kennington
London
SE11 5SS
Other companies in SE11
 
Filing Information
Company Number 04865918
Company ID Number 04865918
Date formed 2003-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2023-07-18
Return next due 2024-08-01
Type of accounts GROUP
VAT Number /Sales tax ID GB832604741  
Last Datalog update: 2024-04-11 08:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENNINGTON OVAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KENNINGTON OVAL LIMITED
The following companies were found which have the same name as KENNINGTON OVAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENNINGTON OVAL PTY LTD Active Company formed on the 2021-12-10

Company Officers of KENNINGTON OVAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN LANE
Company Secretary 2008-11-20
RICHARD GOULD
Director 2011-03-31
IAN JAMIESON
Director 2007-07-24
ANDREW JOHN LANE
Director 2009-10-01
RICHARD WILLIAM THOMPSON
Director 2003-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PETER DICKINSON
Director 2010-09-28 2018-05-09
CHRISTOPHER FRANCIS DYMOND
Director 2010-04-22 2012-03-28
ROBERT ELLIOTT
Director 2003-11-27 2012-03-28
DAVID JAMES PAKEMAN
Director 2003-11-27 2012-03-28
PAUL CHRISTOPHER JOHN SHELDON
Director 2003-11-27 2011-04-08
ANDREW LANE
Director 2011-03-31 2011-04-01
CLIVE ALAN STEPHENS
Director 2009-01-01 2011-02-11
CLIVE TREVOR NEWTON
Director 2003-11-27 2010-10-26
DAVID PURCELL STEWART
Director 2004-02-19 2010-10-26
ANGUS JAMES MACKAY
Director 2009-01-01 2010-09-01
ZACHARIAS ANDREAS TOUMAZI
Director 2005-02-24 2010-09-01
RONALD RICHARD SPINNEY
Director 2003-11-27 2008-07-13
PAUL BLANCHARD
Director 2004-04-23 2008-06-30
NIGEL ANTHONY ROISSETTER
Company Secretary 2004-02-19 2008-04-28
NIGEL ANTHONY ROISSETTER
Director 2003-11-27 2008-04-28
CARL ST JOHN PARTRIDGE
Director 2004-04-23 2008-03-14
RINGLEY COMPANY SECRETARY
Company Secretary 2006-04-25 2007-04-30
RINGLEY SHADOW DIRECTOR LIMITED
Company Secretary 2006-04-25 2007-04-30
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2003-08-13 2004-02-24
BREAMS CORPORATE SERVICES
Nominated Director 2003-08-13 2003-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN LANE OVAL EVENTS HOLDINGS LIMITED Company Secretary 2008-11-17 CURRENT 2007-07-18 Active
ANDREW JOHN LANE THE SURREY CRICKET BOARD Company Secretary 2008-11-01 CURRENT 2006-11-27 Active
ANDREW JOHN LANE OVAL EVENTS LIMITED Company Secretary 2008-10-14 CURRENT 2003-08-13 Active
ANDREW JOHN LANE WHITE BOAT TV PRODUCTIONS LIMITED Company Secretary 2001-08-16 CURRENT 2001-08-06 Active
IAN JAMIESON THE MASURI GROUP LIMITED Director 2012-09-24 CURRENT 1997-02-03 Active
ANDREW JOHN LANE SURREY CRICKET LIMITED Director 2010-10-26 CURRENT 2001-02-20 Dissolved 2017-07-25
ANDREW JOHN LANE THE LONDON OVAL LIMITED Director 2010-10-26 CURRENT 2001-02-20 Dissolved 2017-07-25
ANDREW JOHN LANE THE OVAL TENDULKAR FOUNDATION Director 2008-11-17 CURRENT 2008-11-17 Dissolved 2017-08-29
RICHARD WILLIAM THOMPSON M&C SAATCHI SOCIAL LIMITED Director 2018-06-29 CURRENT 2014-07-01 Active
RICHARD WILLIAM THOMPSON OVAL EVENTS HOLDINGS LIMITED Director 2010-10-26 CURRENT 2007-07-18 Active
RICHARD WILLIAM THOMPSON OVAL EVENTS LIMITED Director 2010-10-26 CURRENT 2003-08-13 Active
RICHARD WILLIAM THOMPSON THE MERLIN MUSIC COMPANY LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2014-10-07
RICHARD WILLIAM THOMPSON MERLIN MUSIC & LIVE LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2014-10-07
RICHARD WILLIAM THOMPSON MERLIN SPORT LIMITED Director 2002-05-10 CURRENT 2002-05-10 Dissolved 2014-10-07
RICHARD WILLIAM THOMPSON M&C SAATCHI MERLIN LIMITED Director 1997-08-20 CURRENT 1997-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/24
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-06-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2022-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-09-01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM THOMPSON
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM THOMPSON
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMIESON
2022-02-21AP01DIRECTOR APPOINTED MR STEVEN ELWORTHY
2021-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOULD
2021-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-03-22TM02Termination of appointment of Andrew John Lane on 2021-02-10
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048659180012
2021-02-11AP03Appointment of Mr Callum George Doyle as company secretary on 2021-02-10
2021-02-11CH01Director's details changed for Mr Richard Gould on 2021-02-10
2021-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048659180011
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048659180010
2021-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048659180008
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 048659180007
2020-08-21MEM/ARTSARTICLES OF ASSOCIATION
2020-08-21RES01ADOPT ARTICLES 21/08/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-03-13AP01DIRECTOR APPOINTED MR MARTIN EADON
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETER DICKINSON
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-06-15CH01Director's details changed for Richard William Thompson on 2017-06-15
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-03AR0113/08/15 ANNUAL RETURN FULL LIST
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0113/08/14 ANNUAL RETURN FULL LIST
2014-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2013-10-22AA01Current accounting period extended from 30/11/13 TO 31/01/14
2013-08-27AR0113/08/13 ANNUAL RETURN FULL LIST
2013-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2012-08-15AR0113/08/12 ANNUAL RETURN FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAKEMAN
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DYMOND
2012-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2011-08-26CH01Director's details changed for Robert Elliott on 2011-08-26
2011-08-25AR0113/08/11 ANNUAL RETURN FULL LIST
2011-08-25AP01DIRECTOR APPOINTED MR RICHARD GOULD
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMIESON / 01/04/2011
2011-05-04CH01CHANGE PERSON AS DIRECTOR
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LANE / 01/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LANE / 04/05/2011
2011-04-21AP01DIRECTOR APPOINTED MR ANDREW LANE
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHELDON
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN LANE / 21/03/2011
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE STEPHENS
2010-12-15AP01DIRECTOR APPOINTED MR ALAN PETER DICKINSON
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARIAS TOUMAZI
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NEWTON
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKAY
2010-09-29AR0113/08/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ZACHARIAS ANDREAS TOUMAZI / 01/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM THOMPSON / 01/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALAN STEPHENS / 01/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE TREVOR NEWTON / 01/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES MACKAY / 01/08/2010
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-05-26AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS DYMOND
2010-03-03AP01DIRECTOR APPOINTED MR ANDREW JOHN LANE
2009-08-24363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-01-22288aDIRECTOR APPOINTED MR ANGUS JAMES MACKAY
2009-01-22288aDIRECTOR APPOINTED MR CLIVE ALAN STEPHENS
2008-11-27288aSECRETARY APPOINTED MR ANDREW JOHN LANE
2008-09-04363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PAKEMAN / 01/05/2008
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR RONALD SPINNEY
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL BLANCHARD
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY NIGEL ROISSETTER
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR NIGEL ROISSETTER
2008-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR CARL PARTRIDGE
2007-09-20288aNEW DIRECTOR APPOINTED
2007-08-22363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-22288bSECRETARY RESIGNED
2007-08-22288bSECRETARY RESIGNED
2007-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-01-23AUDAUDITOR'S RESIGNATION
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9QS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to KENNINGTON OVAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENNINGTON OVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-08-22 Outstanding AIB GROUP (UK) PLC ACTING THROUGH ITS LONDON BRANCH
DEED OF AMENDMENT AND RESTATEMENT TO A MORTGAGE DEBENTURE 2008-08-22 Outstanding AIB GROUP (UK) PLC ACTING THROUGH ITS LONDON BRANCH
DEBENTURE 2008-06-13 Outstanding COMPASS CONTRACT SERVICES (UK) LIMITED
DEBENTURE 2004-04-16 Outstanding COMPASS CONTRACT SERVICES (UK) LIMITED
MORTGAGE DEBENTURE 2004-04-05 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-04-05 Outstanding AIB GROUP (UK) P.L.C.
Intangible Assets
Patents
We have not found any records of KENNINGTON OVAL LIMITED registering or being granted any patents
Domain Names

KENNINGTON OVAL LIMITED owns 1 domain names.

kiaovalshop.co.uk  

Trademarks
We have not found any records of KENNINGTON OVAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KENNINGTON OVAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-01-27 GBP £11,280 NNDR/BRS DEBTOR
London Borough of Lambeth 2013-11-11 GBP £1,050 ROOM AND HALL HIRE
London Borough of Lambeth 2013-10-30 GBP £589 ROOM AND HALL HIRE
London Borough of Lambeth 2013-09-26 GBP £13,655 PARKING INCOME
London Borough of Lambeth 2012-08-08 GBP £549 COUNCIL TAXPAYERS REFUNDS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KENNINGTON OVAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KENNINGTON OVAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0184705000Cash registers incorporating a calculating device
2013-04-0184705000Cash registers incorporating a calculating device
2013-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-03-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2012-03-0184705000Cash registers incorporating a calculating device

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENNINGTON OVAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENNINGTON OVAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.