KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED

KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED

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

    Company NameKENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04365051
    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 KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED located?

    Registered Office Address
    12 St. James's Square
    SW1Y 4LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE REAL ESTATE DEVELOPMENTS LIMITEDMar 15, 2007Mar 15, 2007
    LEITH NO.1 LIMITEDFeb 03, 2004Feb 03, 2004
    WALTHAM CROSS NOMINEE NO.1 LIMITEDMar 06, 2002Mar 06, 2002
    SHELFCO (NO.2652) LIMITEDFeb 01, 2002Feb 01, 2002

    What are the latest accounts for KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Raymond Annel Marquis as a director on Apr 17, 2020

    1 pagesTM01

    Termination of appointment of Christopher Michael Warnes as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Coral Suzanne Bidel as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on Jan 31, 2020

    1 pagesTM02

    Registered office address changed from 21 Palmer Street London SW1H 0AD England to 12 st. James's Square London SW1Y 4LB on Dec 03, 2019

    1 pagesAD01

    Termination of appointment of Panayot Kostadinov Vasilev as a director on Nov 15, 2019

    1 pagesTM01

    Termination of appointment of Simon David Austin Davies as a director on Nov 15, 2019

    1 pagesTM01

    Termination of appointment of Gemma Nandita Kataky as a director on Nov 15, 2019

    1 pagesTM01

    Appointment of Mr Raymond Annel Marquis as a director on Nov 15, 2019

    2 pagesAP01

    Appointment of Mrs Emma Jane Morton as a director on Nov 15, 2019

    2 pagesAP01

    Appointment of Miss Coral Suzanne Bidel as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Jason Christopher Bingham as a director on Jul 01, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Feb 01, 2019 with updates

    5 pagesCS01

    Notification of Stephen Allen Schwarzman as a person with significant control on Oct 30, 2018

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Nov 30, 2018

    2 pagesPSC09

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Feb 01, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 05, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON, Emma Jane
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    Director
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    EnglandBritish264422520001
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Secretary
    105 Shepperton Road
    N1 3DF London
    British117898690002
    BEATTIE-JONES, Vanessa Avril
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    Secretary
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    British59539540002
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    SLOCOMBE, Stephen Roy
    Palmer Street
    SW1H 0AD London
    21
    England
    Secretary
    Palmer Street
    SW1H 0AD London
    21
    England
    British55097590003
    WEISS, Beatrix Anna Margarita Parsons
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    British85529340001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    SANNE GROUP SECRETARIES (UK) LIMITED
    Palmer Street
    SW1H 0AD London
    21
    England
    Secretary
    Palmer Street
    SW1H 0AD London
    21
    England
    Identification TypeEuropean Economic Area
    Registration Number08334728
    175738460001
    ABRAMSON, Christoffer
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Director
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Swedish98463110005
    BARNES, Robert Digby Phillips
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    Director
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    United KingdomBritish59539070002
    BEATTIE-JONES, Vanessa Avril
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    Director
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    United KingdomBritish59539540002
    BELL, Alastair Marshall
    8 Thackeray Close
    Wimbledon
    SW19 4JL London
    Director
    8 Thackeray Close
    Wimbledon
    SW19 4JL London
    EnglandBritish87778630001
    BIDEL, Coral Suzanne
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritish179297460002
    BINGHAM, Jason Christopher
    Palmer Street
    SW1H 0AD London
    21
    England
    Director
    Palmer Street
    SW1H 0AD London
    21
    England
    EnglandBritish225343320001
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    American116663740001
    BOWDEN, Matthew Neville
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183344960001
    BRANTON, Ione Melissa
    32 Oakdene Road
    TN13 3HJ Sevenoaks
    Kent
    Director
    32 Oakdene Road
    TN13 3HJ Sevenoaks
    Kent
    British78444310001
    BURGER, Alec
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    British And American83634080006
    COLLINS, Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    British56836220001
    DAVIES, Simon David Austin
    Palmer Street
    SW1H 0AD London
    21
    England
    Director
    Palmer Street
    SW1H 0AD London
    21
    England
    United KingdomBritish197508390001
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish93124450002
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritish93124450002
    GATISS, Ian William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish95094220003
    GATISS, Ian William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish95094220003
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritish94095660004
    KATAKY, Gemma Nandita
    Palmer Street
    SW1H 0AD London
    21
    England
    Director
    Palmer Street
    SW1H 0AD London
    21
    England
    United KingdomBritish208442910001
    LOCKYER, David Ian
    177 Rayleigh Road
    Hutton
    CM13 1LX Brentwood
    Essex
    Director
    177 Rayleigh Road
    Hutton
    CM13 1LX Brentwood
    Essex
    British77115730001
    MANCHANDA, Anupam
    Palmer Street
    SW1H 0AD London
    21
    England
    Director
    Palmer Street
    SW1H 0AD London
    21
    England
    United KingdomIndian196338510001
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183345010001
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish139855250001
    MARQUIS, Raymond Annel
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    Director
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    United KingdomBritish243770520001
    MCCLURE, David Robert
    Palmer Street
    SW1H 0AD London
    21
    England
    Director
    Palmer Street
    SW1H 0AD London
    21
    England
    EnglandBritish136660580003
    MCKIE, Gordon Robert
    Palmer Street
    SW1H 0AD London
    21
    England
    Director
    Palmer Street
    SW1H 0AD London
    21
    England
    EnglandBritish155757550001
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritish133539850001
    ROWAN, Michael G
    24 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    24 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    American116087380002

    Who are the persons with significant control of KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group L.P
    United States
    Oct 30, 2018
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group L.P
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2017Oct 30, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 15, 2015
    Delivered On Jul 21, 2015
    Outstanding
    Brief description
    98 fetter lane london t/no.LN88521 and 12 norwich street london t/no.NGL822938.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited
    Transactions
    • Jul 21, 2015Registration of a charge (MR01)

    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