KENSINGTON UK REAL ESTATE TRADING LIMITED

KENSINGTON UK REAL ESTATE TRADING 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 TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05507040
    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 TRADING LIMITED?

    • Development of building projects (41100) / Construction

    Where is KENSINGTON UK REAL ESTATE TRADING 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 TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE REAL ESTATE TRADING LIMITEDApr 02, 2007Apr 02, 2007
    GE CFS (INVESTMENT PROPERTIES) LIMITEDJul 13, 2005Jul 13, 2005

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KENSINGTON UK REAL ESTATE TRADING 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 Jul 06, 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 Asticus Building 21 Palmer Street London SW1H 0AD England to 12 st. James's Square London SW1Y 4LB on Dec 03, 2019

    1 pagesAD01

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

    2 pagesAP01

    Termination of appointment of Panayot Kostadinov Vasilev 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

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 26, 2019

    1 pagesPSC07

    Notification of Blackstone Group L.P as a person with significant control on Jul 26, 2019

    1 pagesPSC02

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

    1 pagesTM01

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

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    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

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jul 13, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Jul 13, 2017 with updates

    4 pagesCS01

    Who are the officers of KENSINGTON UK REAL ESTATE TRADING 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
    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
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Identification TypeEuropean Economic Area
    Registration Number08334728
    175738460001
    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
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ABRAMSON, Christoffer
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Director
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Swedish98463110005
    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
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    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
    BRADLEY, Michael Neville Charles
    17 Worfield Street
    SW11 4RB London
    Director
    17 Worfield Street
    SW11 4RB London
    British62400200001
    BURGER, Alec Stanley
    2 Adelaide Road
    KT12 1NA Walton On Thames
    Surrey
    Director
    2 Adelaide Road
    KT12 1NA Walton On Thames
    Surrey
    Us Citizen106681240001
    CASEY, Shay Andrew
    Ground Floor
    69 Radipole Road
    SW6 5DN London
    Director
    Ground Floor
    69 Radipole Road
    SW6 5DN London
    Irish90824990001
    DAVIES, Simon David Austin
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritish197508390001
    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
    42 Deveraux Road
    Battersea
    SW11 6JS London
    Director
    42 Deveraux Road
    Battersea
    SW11 6JS London
    British93124450001
    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
    JACOBS, Philip
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish98827150004
    JACOBS, Philip
    8 Spring Grove
    W4 3NH London
    Director
    8 Spring Grove
    W4 3NH London
    United KingdomBritish98827150004
    JEVNE, Anne
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Director
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Norwegian106807190001
    KATAKY, Gemma Nandita
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritish180952110001
    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 KingdomBritish139855250001
    MARQUIS, Raymond Annel
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    Director
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    EnglandBritish243770520001
    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
    SAUL, Christopher Francis Irving
    11 Chepstow Villas
    W11 3EE London
    Director
    11 Chepstow Villas
    W11 3EE London
    United KingdomBritish106157160001
    SINGER, Joshua David
    Flat 12a Salisbury Court
    Salisbury Avenue
    N3 3AH London
    Director
    Flat 12a Salisbury Court
    Salisbury Avenue
    N3 3AH London
    United KingdomBritish82881130001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackstone Group L.P
    Park Avenue
    NY 10154 New York
    345
    United States
    Jul 26, 2019
    Park Avenue
    NY 10154 New York
    345
    United States
    No
    Legal FormLimited Partnership
    Legal AuthorityUniform Limited Partnership Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    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
    Yes
    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 TRADING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 2016Oct 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 TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 15, 2015
    Delivered On Jul 21, 2015
    Outstanding
    Brief description
    Block C1 clarence dock chadwick street leeds t/no.WYK854303 and land on the north west side of bessemer road welwyn garden city t/no.HD413319.
    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