KESA HOLDINGS LIMITED

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

    Company NameKESA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04230115
    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 HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KESA HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEVELCREST LIMITEDJun 07, 2001Jun 07, 2001

    What are the latest accounts for KESA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for KESA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 07, 2021 with updates

    4 pagesCS01

    Secretary's details changed for Throgmorton Secretaries Llp on Jan 01, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Statement of capital on Dec 02, 2020

    • Capital: EUR 0.01
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    7 pagesCS01

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

    1 pagesTM01

    Register(s) moved to registered office address 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

    1 pagesAD04

    Who are the officers of KESA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC303099
    123929030001
    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
    FranceFrench212166370001
    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
    FranceFrench245258570001
    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
    FranceFrench245017040001
    ENOCH, Simon Jocelyn
    2nd Floor
    22-24 Ely Place
    EC1N 6TE London
    Secretary
    2nd Floor
    22-24 Ely Place
    EC1N 6TE London
    181874530001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    British61314280001
    FLURY, Lisa Colette
    2nd Floor
    22-24 Ely Place
    EC1N 6TE London
    Secretary
    2nd Floor
    22-24 Ely Place
    EC1N 6TE London
    177143500001
    LAWLEY, Anne Katharine
    25 Parkside
    17 Hamilton Road Ealing
    W5 2EG London
    Secretary
    25 Parkside
    17 Hamilton Road Ealing
    W5 2EG London
    British39298940001
    REAVLEY, Martin John
    Chatfolds
    Warnham
    RH12 3SH Horsham
    West Sussex
    Secretary
    Chatfolds
    Warnham
    RH12 3SH Horsham
    West Sussex
    British147177290001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CREEDY, Mark Peter
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    United KingdomBritish11841300002
    ENOCH, Simon Jocelyn
    EC1N 6TE London
    22-24 Ely Place
    England
    Director
    EC1N 6TE London
    22-24 Ely Place
    England
    EnglandBritish61314280001
    ENOCH, Simon Jocelyn
    2nd Floor
    22-24 Ely Place
    EC1N 6TE London
    Director
    2nd Floor
    22-24 Ely Place
    EC1N 6TE London
    EnglandBritish61314280001
    FALQUE-PIERROTIN, Thierry
    Avenue De Verzy
    75017 Paris
    15
    Director
    Avenue De Verzy
    75017 Paris
    15
    FranceFrench135638460001
    GARDEN, Ian Graham
    10 Prairie Street
    SW8 3PU London
    Director
    10 Prairie Street
    SW8 3PU London
    British64361460001
    HERRICK, Simon Edward
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    Director
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    United KingdomBritish70414940002
    JACQUEMONT, Albin Marie Gabriel
    EC1N 6TE London
    22-24 Ely Place
    England
    Director
    EC1N 6TE London
    22-24 Ely Place
    England
    FranceFrench198810870001
    JONES, Helen Mary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    Director
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    British89204450001
    LABROUE, Jean Noel
    54 Avenue De La Motte Piquet
    FOREIGN Paris
    75015
    France
    Director
    54 Avenue De La Motte Piquet
    FOREIGN Paris
    75015
    France
    FranceFrench90501910003
    LINDSAY, Niall Gordon Brock
    Flat 4
    8 Edge Hill
    SW19 4LP London
    Director
    Flat 4
    8 Edge Hill
    SW19 4LP London
    British62950250002
    MALIGE, Matthieu
    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
    FranceFrench211907900001
    MARTINEZ, Enrique
    SW1Y 4JS London
    33 St James's Square
    United Kingdom
    Director
    SW1Y 4JS London
    33 St James's Square
    United Kingdom
    FranceFrench213157410001
    MASHITER, Ian Michael
    11 Branksome Close
    NR4 6SP Norwich
    Norfolk
    Director
    11 Branksome Close
    NR4 6SP Norwich
    Norfolk
    EnglandEnglish30736540001
    MURPHY, Gerard Martin, Dr
    11 Ellerton House
    11 Bryanston Square
    W1H 2FF London
    Director
    11 Ellerton House
    11 Bryanston Square
    W1H 2FF London
    Irish Uk87490630001
    PITON, Coralie
    SW1Y 4JS London
    33 St James's Square
    United Kingdom
    Director
    SW1Y 4JS London
    33 St James's Square
    United Kingdom
    FranceFrench211908610001
    PLATT, Dominic James
    2nd Floor
    22-24 Ely Place
    EC1N 6TE London
    Director
    2nd Floor
    22-24 Ely Place
    EC1N 6TE London
    United KingdomBritish107684220002
    REAVLEY, Martin John
    Chatfolds
    Warnham
    RH12 3SH Horsham
    West Sussex
    Director
    Chatfolds
    Warnham
    RH12 3SH Horsham
    West Sussex
    United KingdomBritish147177290001
    REAVLEY, Martin John
    Chatfolds
    Warnham
    RH12 3SH Horsham
    West Sussex
    Director
    Chatfolds
    Warnham
    RH12 3SH Horsham
    West Sussex
    United KingdomBritish147177290001
    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
    BelgiumFrench178703040001
    THIMONT, Paul Andrew
    58 Kings Road
    Wimbledon
    SW19 8QW London
    Director
    58 Kings Road
    Wimbledon
    SW19 8QW London
    British47567130001
    WEIR, Helen Alison
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    British74325380003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    RG1 8LS Reading
    4th Floor Reading Bridge House
    Berkshire
    England
    Apr 06, 2016
    George Street
    RG1 8LS Reading
    4th Floor Reading Bridge House
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04232413
    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