KASP LIMITED

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

    Company NameKASP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02769229
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KASP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KASP LIMITED located?

    Registered Office Address
    6th Floor, 2 Kingdom Street
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KASP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSHOTT HOLDINGS LIMITEDApr 01, 1993Apr 01, 1993
    GOULDITAR NO.250 LIMITEDNov 30, 1992Nov 30, 1992

    What are the latest accounts for KASP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for KASP 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

    1 pagesDS01

    Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 14, 2023

    1 pagesAD01

    Termination of appointment of Simon Oliver Loh as a director on May 12, 2023

    1 pagesTM01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Registration of charge 027692290003, created on Dec 31, 2020

    32 pagesMR01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Registration of charge 027692290002, created on Oct 20, 2020

    4 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020

    2 pagesAP01

    Cessation of Kbc Holdings Limited as a person with significant control on May 30, 2019

    3 pagesPSC07

    legacy

    9 pagesRP04CS01

    Confirmation statement made on Oct 31, 2019 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 22, 2019Clarification A second filed CS01 (Shareholder information change and notice of relevant legal enity (RLE) change) was registered on 22/11/2019.

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Cessation of Regus Plc as a person with significant control on Sep 30, 2016

    1 pagesPSC07

    legacy

    6 pagesRP04CS01

    Notification of Kbc Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Who are the officers of KASP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Richard
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandBritish190653350001
    ALEXANDER, Paul
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    183163680001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Secretary
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    British73690140002
    CORT, Louise
    7a Ellerton Road
    Earlsfield
    SW18 3NG London
    Secretary
    7a Ellerton Road
    Earlsfield
    SW18 3NG London
    British84863600003
    EDWARDS, Marie Elizabeth
    Long Acre
    WC2E 9LY London
    22
    Secretary
    Long Acre
    WC2E 9LY London
    22
    185429140001
    MEENAGHAN, Evelyn Maria
    48 Cedars Avenue
    E17 7QN London
    Nominee Secretary
    48 Cedars Avenue
    E17 7QN London
    British900001370001
    PARRY WILLIAMS, Colin
    Tornby Crown Lane
    Farnham Royal
    SL2 3SG Slough
    Berkshire
    Secretary
    Tornby Crown Lane
    Farnham Royal
    SL2 3SG Slough
    Berkshire
    British3799120001
    PASCAN, Paul Michael
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    Secretary
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    British12319850002
    PASCAN, Paul Michael
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    Secretary
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    British12319850002
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Secretary
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Secretary
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    153278700003
    SCOTT, Paul Clement
    5 Lawrence Close
    Childrey
    OX12 9YR Wantage
    Oxfordshire
    Secretary
    5 Lawrence Close
    Childrey
    OX12 9YR Wantage
    Oxfordshire
    British22634560001
    SHEPHERD, Jane Mary
    1 Coldmoorholme Lane
    SL8 5PS Bourne End
    Buckinghamshire
    Secretary
    1 Coldmoorholme Lane
    SL8 5PS Bourne End
    Buckinghamshire
    British53844340003
    ALEXANDER, Paul Andrew
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish97550550001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Director
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    United KingdomBritish73690140002
    GIBSON, Peter David Edward
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    Northern IrelandBritish139640170001
    KINGSHOTT, Helen Mary
    Church Farm House
    Brick Kiln Lane, Horsmonden
    TN12 8EN Tonbridge
    Director
    Church Farm House
    Brick Kiln Lane, Horsmonden
    TN12 8EN Tonbridge
    United KingdomBritish142632240001
    KINGSHOTT, Michael James
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Director
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    EnglandBritish83713020002
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish197301770002
    PARRY WILLIAMS, Colin
    Tornby Crown Lane
    Farnham Royal
    SL2 3SG Slough
    Berkshire
    Director
    Tornby Crown Lane
    Farnham Royal
    SL2 3SG Slough
    Berkshire
    British3799120001
    PARRY WILLIAMS, Jane
    Tornby Crown Lane
    Farnham Royal
    SL2 3SG Slough
    Berkshire
    Director
    Tornby Crown Lane
    Farnham Royal
    SL2 3SG Slough
    Berkshire
    British52436160001
    PASCAN, Paul Michael
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    Director
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    EnglandBritish12319850002
    PEPPER, Alan Douglas
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish98245120002
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Director
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Director
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    EnglandBritish154659960001
    SEATON, Stuart Neil
    12 Priory Walk
    SW10 9SP London
    Nominee Director
    12 Priory Walk
    SW10 9SP London
    United KingdomBritish900001360001

    Who are the persons with significant control of KASP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iwg Plc
    Grenville Street
    IE4 8PX St Helier
    22
    May 30, 2019
    Grenville Street
    IE4 8PX St Helier
    22
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number122154
    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.
    Regus Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Sep 30, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number101523
    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.
    Burwood Place
    W2 2UT London
    1
    England
    Apr 06, 2016
    Burwood Place
    W2 2UT London
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05214868
    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.

    Does KASP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 31, 2020
    Delivered On Jan 18, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Genesis Finance S.a R.L.
    Transactions
    • Jan 18, 2021Registration of a charge (MR01)
    A registered charge
    Created On Oct 20, 2020
    Delivered On Oct 27, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pathway Finance Sarl
    Transactions
    • Oct 27, 2020Registration of a charge (MR01)
    Debenture
    Created On Mar 19, 1998
    Delivered On Mar 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 21, 1998Registration of a charge (395)
    • Dec 01, 2004Statement of satisfaction of a charge in full or part (403a)

    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