KESA SOURCING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKESA SOURCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02712261
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KESA SOURCING LIMITED?

    • Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KESA SOURCING LIMITED located?

    Registered Office Address
    4th Floor Reading Bridge House
    George Street
    RG1 8LS Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KESA SOURCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALCYON SOURCING LIMITEDJul 23, 1999Jul 23, 1999
    ENTERTAINMENT DEVELOPMENT GROUP LIMITEDMay 06, 1992May 06, 1992

    What are the latest accounts for KESA SOURCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for KESA SOURCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Throgmorton Secretaries Llp as a secretary on Sep 30, 2019

    1 pagesTM02

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2018

    18 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Apr 30, 2017

    18 pagesAA

    Termination of appointment of Enrique Martinez as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Matthieu Malige as a director on Oct 05, 2017

    1 pagesTM01

    Appointment of Mr Benoit Andre Francois Jaubert as a director on Nov 30, 2017

    2 pagesAP01

    Appointment of Mr Jean-Brieuc-Pierre-Marie Le Tinier as a director on Nov 30, 2017

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Coralie Piton as a director on Apr 28, 2017

    1 pagesTM01

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    19 pagesAA

    Termination of appointment of Regis Schultz as a director on Nov 10, 2016

    2 pagesTM01

    Termination of appointment of Simon Jocelyn Enoch as a director on Aug 05, 2016

    1 pagesTM01

    Appointment of Mr Frederique Giavarini as a director on Jul 20, 2016

    2 pagesAP01

    Registered office address changed from 2nd Floor 22-24 Ely Place London EC1N 6TE to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on Aug 16, 2016

    1 pagesAD01

    Appointment of Matthieu Malige as a director on Jul 20, 2016

    3 pagesAP01

    Appointment of Coralie Piton as a director on Jul 20, 2016

    3 pagesAP01

    Appointment of Throgmorton Secretaries Llp as a secretary on Aug 05, 2016

    2 pagesAP04

    Termination of appointment of Simon Jocelyn Enoch as a secretary on Aug 05, 2016

    1 pagesTM02

    Who are the officers of KESA SOURCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIAVARINI, Frederique
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    Berkshire
    England
    Director
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    Berkshire
    England
    FranceFrenchDirector212166370001
    JAUBERT, Benoit Andre Francois
    9 Rue Des Bateaux Lavoirs
    94200 Neuilly-Sur-Seine
    Fnac Darty
    France
    Director
    9 Rue Des Bateaux Lavoirs
    94200 Neuilly-Sur-Seine
    Fnac Darty
    France
    FranceFrenchDirector Of Retail For France, Swiss And Holland245258570001
    LE TINIER, Jean-Brieuc-Pierre-Marie
    9 Rue Des Bateaux Lavoirs
    94200 Neuilly-Sur-Seine
    Fnac Darty
    France
    Director
    9 Rue Des Bateaux Lavoirs
    94200 Neuilly-Sur-Seine
    Fnac Darty
    France
    FranceFrenchChief Financial Officer And Financial Manager245017040001
    DAVIES, Nigel James Maxwell
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    Secretary
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    British830730002
    ENOCH, Simon Jocelyn
    2nd Floor
    22-24 Ely Place
    EC1N 6TE London
    Secretary
    2nd Floor
    22-24 Ely Place
    EC1N 6TE London
    British61314280001
    GUY, Estelle Una
    36 Priory Avenue
    Chingford
    E4 8AB London
    Secretary
    36 Priory Avenue
    Chingford
    E4 8AB London
    British65966530001
    JONES, Helen Mary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    Secretary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    British89204450001
    LINAS, Mark Alexander
    13 Cratlands Close
    Stadhampton
    OX44 7TU Oxford
    Oxfordshire
    Secretary
    13 Cratlands Close
    Stadhampton
    OX44 7TU Oxford
    Oxfordshire
    British28156720001
    REAVLEY, Martin John
    Chatfolds
    Warnham
    RH12 3SH Horsham
    West Sussex
    Secretary
    Chatfolds
    Warnham
    RH12 3SH Horsham
    West Sussex
    BritishCompany Director147177290001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British76032450005
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    THROGMORTON SECRETARIES LLP
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    Berkshire
    England
    Secretary
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC303099
    123929030001
    CHESHIRE, Ian Michael, Sir
    103 Balham Park Road
    SW12 8EB London
    Director
    103 Balham Park Road
    SW12 8EB London
    EnglandBritishCompany Director7668420002
    CLEMENT-JONES CBE, Timothy Francis, Lord
    10 Northbourne Road
    SW4 7DJ London
    Director
    10 Northbourne Road
    SW4 7DJ London
    EnglandBritishSolicitor175505750001
    ENOCH, Simon Jocelyn
    EC1N 6TE London
    22-24 Ely Place
    England
    Director
    EC1N 6TE London
    22-24 Ely Place
    England
    EnglandBritishDirector61314280001
    FALQUE-PIERROTIN, Thierry
    Avenue De Verzy
    75017 Paris
    15
    Director
    Avenue De Verzy
    75017 Paris
    15
    FranceFrenchChief Exective Officer135638460001
    HERRICK, Simon Edward
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    Director
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    United KingdomBritishCompany Director70414940002
    HYNDMAN, Ruth Jennifer
    81 Gloucester Road
    Kew
    TW9 3BT Richmond
    Surrey
    Director
    81 Gloucester Road
    Kew
    TW9 3BT Richmond
    Surrey
    BritishPersonnel Director34562530001
    JACQUEMONT, Albin Marie Gabriel
    EC1N 6TE London
    22-24 Ely Place
    England
    Director
    EC1N 6TE London
    22-24 Ely Place
    England
    FranceFrenchDirector198810870001
    JONES, Helen Mary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    Director
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    BritishCompany Secretary89204450001
    LABROUE, Jean Noel
    54 Avenue De La Motte Piquet
    FOREIGN Paris
    75015
    France
    Director
    54 Avenue De La Motte Piquet
    FOREIGN Paris
    75015
    France
    FranceFrenchChief Executive90501910003
    MALIGE, Matthieu
    St. James's Square
    SW1Y 4JS London
    33
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JS London
    33
    United Kingdom
    FranceFrenchNone211907900001
    MARTINEZ, Enrique
    St. James's Square
    SW1Y 4JS London
    33
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JS London
    33
    United Kingdom
    FranceFrenchNone211888720001
    MURPHY, Gerard Martin, Dr
    11 Ellerton House
    11 Bryanston Square
    W1H 2FF London
    Director
    11 Ellerton House
    11 Bryanston Square
    W1H 2FF London
    Irish UkCompany Director87490630001
    PERCIVAL, Anthony Henry
    Pollards
    Bardfield Saling
    CM7 5EG Braintree
    Essex
    Director
    Pollards
    Bardfield Saling
    CM7 5EG Braintree
    Essex
    BritishFinance Director144062320001
    PITON, Coralie
    St James's Square
    SW1Y 4JS London
    33
    United Kingdom
    Director
    St James's Square
    SW1Y 4JS London
    33
    United Kingdom
    FranceFrenchNone211908610001
    PLANT, William John
    Fairbrook
    84 Dropmore Road
    SL1 8AU Burnham
    Buckinghamshire
    Director
    Fairbrook
    84 Dropmore Road
    SL1 8AU Burnham
    Buckinghamshire
    United KingdomBritishFinance Director37445120001
    PLATT, Dominic James
    2nd Floor
    22-24 Ely Place
    EC1N 6TE London
    Director
    2nd Floor
    22-24 Ely Place
    EC1N 6TE London
    United KingdomBritishFinance Director107684220002
    REAVLEY, Martin John
    Chatfolds
    Warnham
    RH12 3SH Horsham
    West Sussex
    Director
    Chatfolds
    Warnham
    RH12 3SH Horsham
    West Sussex
    United KingdomBritishCompany Director147177290001
    ROGERS, Mark Andrew
    Grey Roofs
    Grey Roofs, Box
    GL6 9HD Stroud
    Gloucestershire
    Director
    Grey Roofs
    Grey Roofs, Box
    GL6 9HD Stroud
    Gloucestershire
    United KingdomBritishDirector Of Business Development45737840001
    ROWLEY, Philip Edward
    The Mill High Street
    Whitchurch On Thames
    RG8 7DG Reading
    Berkshire
    Director
    The Mill High Street
    Whitchurch On Thames
    RG8 7DG Reading
    Berkshire
    United KingdomBritishFinancial Director59811340001
    SCHULTZ, Regis
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    Berkshire
    England
    Director
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    Berkshire
    England
    BelgiumFrenchCompany Director178703040001
    WEEKS, Jonathan
    River Steps Gibraltar Lane
    Cookham
    SL6 9TR Maidenhead
    Berkshire
    Director
    River Steps Gibraltar Lane
    Cookham
    SL6 9TR Maidenhead
    Berkshire
    BritishManaging Director49568580002
    WEIR, Helen Alison
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    BritishCompany Director74325380003

    Who are the persons with significant control of KESA SOURCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    England
    Apr 06, 2016
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04230115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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