KENSINGTON DISTILLERS LIMITED
Overview
| Company Name | KENSINGTON DISTILLERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00668388 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KENSINGTON DISTILLERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KENSINGTON DISTILLERS LIMITED located?
| Registered Office Address | C/O Shepherd And Wedderburn Llp 1-6 Lombard Street EC3V 9AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KENSINGTON DISTILLERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVERGORDON PROPERTY INVESTMENTS LIMITED | Aug 24, 1960 | Aug 24, 1960 |
What are the latest accounts for KENSINGTON DISTILLERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KENSINGTON DISTILLERS LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for KENSINGTON DISTILLERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael Robert William Sloan as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bryan Harold Donaghey as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5 Cheapside Octagon Point London EC2V 6AA England to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on May 02, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Registered office address changed from Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL England to 5 Cheapside Octagon Point London EC2V 6AA on May 24, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL England to Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL on Nov 25, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of KENSINGTON DISTILLERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CO, Winston Sy | Director | 1-6 Lombard Street EC3V 9AA London C/O Shepherd And Wedderburn Llp England | Philippines | Filipino | 192546860001 | |||||
| SLOAN, Michael Robert William | Director | 1-6 Lombard Street EC3V 9AA London C/O Shepherd And Wedderburn Llp England | Scotland | British | 183669260001 | |||||
| CAMPBELL, Hew | Secretary | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||
| HANLON, James Francis | Secretary | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | British | 1328460001 | ||||||
| KINNAIRD, Kenneth | Secretary | 21 9 Salamander Place Leith EH6 7JL Edinburgh | British | 47340920001 | ||||||
| DONAGHEY, Bryan Harold | Director | 1-6 Lombard Street EC3V 9AA London C/O Shepherd And Wedderburn Llp England | Scotland | British | 115375080001 | |||||
| DOUGLAS, John Alexander George | Director | C/O Mcclure Naismith, Solicitors 4th Floor, Equitable House 47 King William Street Londonec4r 9af | Scotland | British | 146257530001 | |||||
| GREIG, Christopher George, Dr | Director | North Mains Farm EH35 5NG Ormiston East Lothian | Scotland | British | 38712210001 | |||||
| HANLON, James Francis | Director | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | Scotland | British | 1328460001 | |||||
| HANLON, James Francis | Director | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | Scotland | British | 1328460001 | |||||
| HITCHCOCK, Kenneth Walter | Director | The Grange Porterfield Road PA13 4PD Kilmacolm Renfrewshire | Australian | 44009360003 | ||||||
| LUNN, George Michael | Director | Fairmount 17 Ledcameroch Road G61 4AB Bearsden Glasgow Dunbartonshire | United Kingdom | British | 194960002 | |||||
| MACEACHRAN, Ronald Bannatyne | Director | 59 Finnart Street Greenock PA16 8HH Renfrewshire | British | 108202220001 | ||||||
| MCCROSKIE, Scott John | Director | 36 Deanwood Avenue Netherlee G44 3RJ Glasgow | Scotland | British | 91732810001 | |||||
| MEGSON, Brian John | Director | Darnley 96 Old Greenock Road PA7 5BB Bishopton Renfrewshire | United Kingdom | British | 31166870001 | |||||
| MENON, Hemanth Nandakumar | Director | C/O Mcclure Naismith, Solicitors 4th Floor, Equitable House 47 King William Street Londonec4r 9af | Uk | Indian | 146258410001 | |||||
| RIDDELL, Eric Adam | Director | 3 Forrestfield Crescent Newton Mearns G77 6DZ Glasgow Lanarkshire | British | 193320001 | ||||||
| ROY, Ashoke Kumar | Director | B3, 1901 L&T South City 560076 Arekere Bangalore India | India | Indian | 121655780001 | |||||
| DALMORE WHYTE & MACKAY LIMITED | Director | Dalmore House 310 St Vincent Street G2 5RG Glasgow | 96606720001 | |||||||
| HAY & MACLEOD LIMITED | Director | Dalmore House 310 St Vincent Street G2 5RG Glasgow | 96606700001 | |||||||
| THE INVERGORDON DISTILLERS LIMITED | Director | 9-21 Salamander Place Leith EH6 7JL Edinburgh Midlothian | 1211690001 |
Who are the persons with significant control of KENSINGTON DISTILLERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whyte And Mackay Limited | Apr 06, 2016 | St. Vincent Street G2 5RG Glasgow 319 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0