ST. REGIS KEMSLEY LIMITED
Overview
| Company Name | ST. REGIS KEMSLEY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02197371 |
| 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 ST. REGIS KEMSLEY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ST. REGIS KEMSLEY LIMITED located?
| Registered Office Address | Level 3 1 Paddington Square W2 1DL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST. REGIS KEMSLEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO.648 LIMITED | Nov 23, 1987 | Nov 23, 1987 |
What are the latest accounts for ST. REGIS KEMSLEY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ST. REGIS KEMSLEY LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for ST. REGIS KEMSLEY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of William Beverley Hicks as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||
Termination of appointment of Zillah Wendy Stone as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Appointment of Kafayat Bisola Oluyinka as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Ds Smith Paper Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on Dec 19, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||
Appointment of Ms Zillah Wendy Stone as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Anne Steele as a secretary on Oct 31, 2018 | 1 pages | TM02 | ||
Termination of appointment of Anne Steele as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Appointment of Zillah Wendy Stone as a secretary on Oct 31, 2018 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 7 pages | AA | ||
Director's details changed for Mr William Beverley Hicks on Jul 25, 2018 | 2 pages | CH01 | ||
Who are the officers of ST. REGIS KEMSLEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLUYINKA, Kafayat Bisola | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 333875550001 | |||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||
| RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | 43179370001 | ||||||
| RUSSELL, John Stuart | Secretary | Hundred Lodge 25 The Forebury CM21 9BD Sawbridgeworth Hertfordshire | British | 480230001 | ||||||
| STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | British | 77624110001 | ||||||
| STONE, Zillah Wendy | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 252500110001 | |||||||
| BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | 37624090002 | ||||||
| CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 53026290002 | |||||
| DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 47821400004 | |||||
| HESKIN, Michael Thomas | Director | Rosendale 1 The Drive Bartlemy Road RG14 6JY Newbury Berkshire | British | 45604960001 | ||||||
| HICKS, William Beverley | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 132456870003 | |||||
| JOWETT, Matthew Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 205867540001 | |||||
| MATTHEWS, David John | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 101577480001 | |||||
| MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | 16228990001 | |||||
| ROBERTS, Miles William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 57880630003 | |||||
| RUSSELL, John Stuart | Director | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | 480230002 | ||||||
| STEELE, Anne | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | 77624110001 | |||||
| STONE, Zillah Wendy | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 55643660001 | |||||
| STRATTON, Ogilvie Alexander | Director | Mill Island Mill Lane Taplow SL6 0AF Maidenhead Berkshire | British | 12279520001 | ||||||
| THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 40130640001 | |||||
| WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | 707720002 |
Who are the persons with significant control of ST. REGIS KEMSLEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ds Smith Paper Limited | Apr 06, 2016 | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 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