KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED
Overview
| Company Name | KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04365051 |
| 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 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 Address | No |
What were the previous names of KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE REAL ESTATE DEVELOPMENTS LIMITED | Mar 15, 2007 | Mar 15, 2007 |
| LEITH NO.1 LIMITED | Feb 03, 2004 | Feb 03, 2004 |
| WALTHAM CROSS NOMINEE NO.1 LIMITED | Mar 06, 2002 | Mar 06, 2002 |
| SHELFCO (NO.2652) LIMITED | Feb 01, 2002 | Feb 01, 2002 |
What are the latest accounts for KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Raymond Annel Marquis as a director on Apr 17, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Michael Warnes as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Panayot Kostadinov Vasilev as a director on Nov 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon David Austin Davies as a director on Nov 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gemma Nandita Kataky as a director on Nov 15, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Raymond Annel Marquis as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Emma Jane Morton as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Miss Coral Suzanne Bidel as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Christopher Bingham as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Stephen Allen Schwarzman as a person with significant control on Oct 30, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 30, 2018 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 05, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTON, Emma Jane | Director | St James' Square SW1Y 4LB London 12 United Kingdom | England | British | 264422520001 | |||||||||
| BAMBER, Janine Margaret | Secretary | 105 Shepperton Road N1 3DF London | British | 117898690002 | ||||||||||
| BEATTIE-JONES, Vanessa Avril | Secretary | 31 Wyndham Road KT2 5JR Kingston Upon Thames Surrey | British | 59539540002 | ||||||||||
| BROWN, Grace | Secretary | 35 Corringham Road Wembley Park HA9 9PX Wembley Middlesex | British | 102074060001 | ||||||||||
| SLOCOMBE, Stephen Roy | Secretary | Palmer Street SW1H 0AD London 21 England | British | 55097590003 | ||||||||||
| WEISS, Beatrix Anna Margarita Parsons | Secretary | Meadow Cottage Hawksfold Lane GU27 3JW Fernhurst Surrey | British | 85529340001 | ||||||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | Palmer Street SW1H 0AD London 21 England |
| 175738460001 | ||||||||||
| ABRAMSON, Christoffer | Director | 37-39 Abingdon Road Flat 2 W8 6AH London | Swedish | 98463110005 | ||||||||||
| BARNES, Robert Digby Phillips | Director | Brampton Chase Summerhouse Road GU7 1PY Godalming Surrey | United Kingdom | British | 59539070002 | |||||||||
| BEATTIE-JONES, Vanessa Avril | Director | 31 Wyndham Road KT2 5JR Kingston Upon Thames Surrey | United Kingdom | British | 59539540002 | |||||||||
| BELL, Alastair Marshall | Director | 8 Thackeray Close Wimbledon SW19 4JL London | England | British | 87778630001 | |||||||||
| BIDEL, Coral Suzanne | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 179297460002 | |||||||||
| BINGHAM, Jason Christopher | Director | Palmer Street SW1H 0AD London 21 England | England | British | 225343320001 | |||||||||
| BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | 116663740001 | ||||||||||
| BOWDEN, Matthew Neville | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 183344960001 | |||||||||
| BRANTON, Ione Melissa | Director | 32 Oakdene Road TN13 3HJ Sevenoaks Kent | British | 78444310001 | ||||||||||
| BURGER, Alec | Director | 3 Adelade Road KT12 1NB Walton On Thames Surrey | British And American | 83634080006 | ||||||||||
| COLLINS, Mark | Director | 28 Cleveland Road Barnes SW13 0AB London | British | 56836220001 | ||||||||||
| DAVIES, Simon David Austin | Director | Palmer Street SW1H 0AD London 21 England | United Kingdom | British | 197508390001 | |||||||||
| DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 93124450002 | |||||||||
| DEL BEATO, Ilaria Jane | Director | 33 Gorst Road Battersea SW11 6JB London | United Kingdom | British | 93124450002 | |||||||||
| GATISS, Ian William | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | 95094220003 | |||||||||
| GATISS, Ian William | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | 95094220003 | |||||||||
| HARRIS, Neil Jason | Director | Pattison Lane Woolstone MK15 0AU Milton Keynes 11 Buckinghamshire | England | British | 94095660004 | |||||||||
| KATAKY, Gemma Nandita | Director | Palmer Street SW1H 0AD London 21 England | United Kingdom | British | 208442910001 | |||||||||
| LOCKYER, David Ian | Director | 177 Rayleigh Road Hutton CM13 1LX Brentwood Essex | British | 77115730001 | ||||||||||
| MANCHANDA, Anupam | Director | Palmer Street SW1H 0AD London 21 England | United Kingdom | Indian | 196338510001 | |||||||||
| MARFLEET, Thomas | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 183345010001 | |||||||||
| MARFLEET, Thomas | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 139855250001 | |||||||||
| MARQUIS, Raymond Annel | Director | St James' Square SW1Y 4LB London 12 United Kingdom | United Kingdom | British | 243770520001 | |||||||||
| MCCLURE, David Robert | Director | Palmer Street SW1H 0AD London 21 England | England | British | 136660580003 | |||||||||
| MCKIE, Gordon Robert | Director | Palmer Street SW1H 0AD London 21 England | England | British | 155757550001 | |||||||||
| PEARSON, William James | Director | Graham Road Wimbledon SW19 3SL London 171 | United Kingdom | British | 133539850001 | |||||||||
| ROWAN, Michael G | Director | 24 Weybridge Park KT13 8SQ Weybridge Surrey | American | 116087380002 |
Who are the persons with significant control of KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Allen Schwarzman | 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
| |||
What are the latest statements on persons with significant control for KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 01, 2017 | Oct 30, 2018 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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