KASP LIMITED
Overview
| Company Name | KASP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02769229 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KASP LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGSHOTT HOLDINGS LIMITED | Apr 01, 1993 | Apr 01, 1993 |
| GOULDITAR NO.250 LIMITED | Nov 30, 1992 | Nov 30, 1992 |
What are the latest accounts for KASP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for KASP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
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 pages | AD01 | ||||||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||
Registration of charge 027692290003, created on Dec 31, 2020 | 32 pages | MR01 | ||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||
Registration of charge 027692290002, created on Oct 20, 2020 | 4 pages | MR01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||
Cessation of Kbc Holdings Limited as a person with significant control on May 30, 2019 | 3 pages | PSC07 | ||||||
legacy | 9 pages | RP04CS01 | ||||||
Confirmation statement made on Oct 31, 2019 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||
Confirmation statement made on Oct 31, 2017 with updates | 4 pages | CS01 | ||||||
Cessation of Regus Plc as a person with significant control on Sep 30, 2016 | 1 pages | PSC07 | ||||||
legacy | 6 pages | RP04CS01 | ||||||
Notification of Kbc Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||
Who are the officers of KASP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | British | 190653350001 | |||||
| ALEXANDER, Paul | Secretary | Long Acre WC2E 9LY London 22 England | 183163680001 | |||||||
| CLAGUE, Stephen James Taylor | Secretary | 72 Shinfield Road RG2 7DA Reading Berkshire | British | 73690140002 | ||||||
| CORT, Louise | Secretary | 7a Ellerton Road Earlsfield SW18 3NG London | British | 84863600003 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | Long Acre WC2E 9LY London 22 | 185429140001 | |||||||
| MEENAGHAN, Evelyn Maria | Nominee Secretary | 48 Cedars Avenue E17 7QN London | British | 900001370001 | ||||||
| PARRY WILLIAMS, Colin | Secretary | Tornby Crown Lane Farnham Royal SL2 3SG Slough Berkshire | British | 3799120001 | ||||||
| PASCAN, Paul Michael | Secretary | 38 Hillcroft LU6 1TU Dunstable Bedfordshire | British | 12319850002 | ||||||
| PASCAN, Paul Michael | Secretary | 38 Hillcroft LU6 1TU Dunstable Bedfordshire | British | 12319850002 | ||||||
| SAVANI, Iqbal | Secretary | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Secretary | Long Acre WC2E 9LY London 22 United Kingdom | 153278700003 | |||||||
| SCOTT, Paul Clement | Secretary | 5 Lawrence Close Childrey OX12 9YR Wantage Oxfordshire | British | 22634560001 | ||||||
| SHEPHERD, Jane Mary | Secretary | 1 Coldmoorholme Lane SL8 5PS Bourne End Buckinghamshire | British | 53844340003 | ||||||
| ALEXANDER, Paul Andrew | Director | Bath Road SL1 4DX Slough 268 England | England | British | 97550550001 | |||||
| CLAGUE, Stephen James Taylor | Director | 72 Shinfield Road RG2 7DA Reading Berkshire | United Kingdom | British | 73690140002 | |||||
| GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | 139640170001 | |||||
| KINGSHOTT, Helen Mary | Director | Church Farm House Brick Kiln Lane, Horsmonden TN12 8EN Tonbridge | United Kingdom | British | 142632240001 | |||||
| KINGSHOTT, Michael James | Director | Long Acre WC2E 9LY London 22 United Kingdom | England | British | 83713020002 | |||||
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||
| PARRY WILLIAMS, Colin | Director | Tornby Crown Lane Farnham Royal SL2 3SG Slough Berkshire | British | 3799120001 | ||||||
| PARRY WILLIAMS, Jane | Director | Tornby Crown Lane Farnham Royal SL2 3SG Slough Berkshire | British | 52436160001 | ||||||
| PASCAN, Paul Michael | Director | 38 Hillcroft LU6 1TU Dunstable Bedfordshire | England | British | 12319850002 | |||||
| PEPPER, Alan Douglas | Director | Bath Road SL1 4DX Slough 268 England | England | British | 98245120002 | |||||
| SAVANI, Iqbal | Director | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Director | Long Acre WC2E 9LY London 22 United Kingdom | England | British | 154659960001 | |||||
| SEATON, Stuart Neil | Nominee Director | 12 Priory Walk SW10 9SP London | United Kingdom | British | 900001360001 |
Who are the persons with significant control of KASP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iwg Plc | May 30, 2019 | Grenville Street IE4 8PX St Helier 22 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regus Plc | Sep 30, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kbc Holdings Limited | Apr 06, 2016 | Burwood Place W2 2UT London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KASP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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