KENSINGTON AND CHELSEA ENVIRONMENTAL LIMITED
Overview
Company Name | KENSINGTON AND CHELSEA ENVIRONMENTAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03681695 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 AND CHELSEA ENVIRONMENTAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KENSINGTON AND CHELSEA ENVIRONMENTAL LIMITED located?
Registered Office Address | c/o MR JAKE BUTTERWORTH Kensington Town Hall Hornton Street W8 7NX London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENSINGTON AND CHELSEA ENVIRONMENTAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for KENSINGTON AND CHELSEA ENVIRONMENTAL LIMITED?
Annual Return |
|
---|
What are the latest filings for KENSINGTON AND CHELSEA ENVIRONMENTAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||
Annual return made up to Dec 07, 2015 no member list | 7 pages | AR01 | ||
Micro company accounts made up to Mar 31, 2014 | AA | |||
Annual return made up to Dec 07, 2014 no member list | 7 pages | AR01 | ||
Registered office address changed from C/O Ms Lucy Ashall Kensington Town Hall Hornton Street Kensington London W8 7NX to C/O Mr Jake Butterworth Kensington Town Hall Hornton Street London W8 7NX on Feb 04, 2015 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||
Annual return made up to Dec 07, 2013 no member list | 7 pages | AR01 | ||
Registered office address changed from * C/O Graham Taylor the Town Hall Hornton Street London W8 7NX* on Aug 28, 2013 | 1 pages | AD01 | ||
Termination of appointment of Graham Taylor as a secretary | 1 pages | TM02 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||
Annual return made up to Dec 07, 2012 no member list | 7 pages | AR01 | ||
Annual return made up to Dec 07, 2011 no member list | 7 pages | AR01 | ||
Register inspection address has been changed from C/O C/O Community Engagement Team 2-4 Malton Road London W10 5UP United Kingdom | 1 pages | AD02 | ||
Total exemption full accounts made up to Mar 31, 2011 | 10 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2010 | 10 pages | AA | ||
Annual return made up to Dec 07, 2010 no member list | 8 pages | AR01 | ||
Register inspection address has been changed | 1 pages | AD02 | ||
Annual return made up to Dec 07, 2009 no member list | 5 pages | AR01 | ||
Director's details changed for Mr Daniel Moylan on Dec 09, 2009 | 2 pages | CH01 | ||
Director's details changed for Richard Walker Arnott on Dec 09, 2009 | 2 pages | CH01 | ||
Director's details changed for The Honourable Veronica Mary Hodges on Dec 09, 2009 | 2 pages | CH01 | ||
Who are the officers of KENSINGTON AND CHELSEA ENVIRONMENTAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HODGES, Veronica Mary, The Hon Mrs | Director | 54k Cornwall Gardens SW7 4BG London | United Kingdom | British | Retired | 4384360001 | ||||
LE LAY, David Robert | Director | 39a Old Church Street Chelsea SW3 5BS London | England | British | Architect | 6634010002 | ||||
MOYLAN, Daniel Michael Gerald, Lord | Director | 6a Durward House 31 Kensington Court W8 5BH London | England | British | Training Consultant | 27590960002 | ||||
STAMATIOU, Anna Andrea | Director | 14c Holland Park Road W14 8LZ London | United Kingdom | British | Fine Art Consultant | 63597790002 | ||||
WALKER ARNOTT, Richard | Director | 27 Finstock Road W10 6LU London | England | British | Retired | 107814730001 | ||||
HEMMINGS, Richard Glanmor | Secretary | 4 Sheffield Park House Sheffield Park TN22 3QZ Uckfield East Sussex | British | Local Government Lawyer | 56107750002 | |||||
PHILLIPS, Alun Gruffydd | Secretary | Flat 5 Dune Crest 105-107 Banks Road Sandbanks BH13 7QQ Poole Dorset | British | Solicitor | 125353580001 | |||||
TAYLOR, Graham Charles | Secretary | 52 Lullington Garth WD6 2HF Borehamwood Hertfordshire | British | 63395770001 | ||||||
BEACH SECRETARIES LIMITED | Secretary | 100 Fetter Lane EC4A 1BN London | 76729800001 | |||||||
GRANTLEY, Richard William Brinsley, Lord | Director | 8 Halsey Street SW3 2QH London | United Kingdom | British | Banker | 38524260001 | ||||
LEBUS, Oliver Hart Herman | Director | 25 Victoria Road W8 5RF London | British | Retired | 30768540001 | |||||
LEVITT, Bryan Philip | Director | 123 Abbotsbury Road W14 8EP London | United Kingdom | British | Retired | 30763530001 | ||||
MARTIN, Michael Christopher | Director | 38 Trewartha Park BS23 2RT Weston Super Mare Avon | British | Director | 76652440001 | |||||
CROFT NOMINEES LIMITED | Director | 100 Fetter Lane EC4A 1BN London | 71126780002 |
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