KENSINGTON UK REAL ESTATE TRADING LIMITED
Overview
| Company Name | KENSINGTON UK REAL ESTATE TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05507040 |
| 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 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 Address | No |
What were the previous names of KENSINGTON UK REAL ESTATE TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE REAL ESTATE TRADING LIMITED | Apr 02, 2007 | Apr 02, 2007 |
| GE CFS (INVESTMENT PROPERTIES) LIMITED | Jul 13, 2005 | Jul 13, 2005 |
What are the latest accounts for KENSINGTON UK REAL ESTATE TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KENSINGTON UK REAL ESTATE TRADING 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 Jul 06, 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 Asticus Building 21 Palmer Street London SW1H 0AD England to 12 st. James's Square London SW1Y 4LB on Dec 03, 2019 | 1 pages | AD01 | ||
Appointment of Mr Raymond Annel Marquis as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Panayot Kostadinov Vasilev 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 | ||
Termination of appointment of Simon David Austin Davies as a director on Nov 15, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Emma Jane Morton as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 26, 2019 | 1 pages | PSC07 | ||
Notification of Blackstone Group L.P as a person with significant control on Jul 26, 2019 | 1 pages | PSC02 | ||
Termination of appointment of Jason Christopher Bingham as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Appointment of Miss Coral Suzanne Bidel as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
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 | ||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Jul 13, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||
Confirmation statement made on Jul 13, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of KENSINGTON UK REAL ESTATE TRADING 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 | ||||||||||
| 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 | ||||||||||
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building England |
| 175738460001 | ||||||||||
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | Palmer Street SW1H 0AD London 21 England |
| 175738460001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
| ABRAMSON, Christoffer | Director | 37-39 Abingdon Road Flat 2 W8 6AH London | Swedish | 98463110005 | ||||||||||
| BIDEL, Coral Suzanne | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 179297460002 | |||||||||
| BINGHAM, Jason Christopher | Director | 21 Palmer Street SW1H 0AD London Asticus Building 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 | |||||||||
| BRADLEY, Michael Neville Charles | Director | 17 Worfield Street SW11 4RB London | British | 62400200001 | ||||||||||
| BURGER, Alec Stanley | Director | 2 Adelaide Road KT12 1NA Walton On Thames Surrey | Us Citizen | 106681240001 | ||||||||||
| CASEY, Shay Andrew | Director | Ground Floor 69 Radipole Road SW6 5DN London | Irish | 90824990001 | ||||||||||
| DAVIES, Simon David Austin | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | 197508390001 | |||||||||
| 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 | 42 Deveraux Road Battersea SW11 6JS London | British | 93124450001 | ||||||||||
| 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 | |||||||||
| JACOBS, Philip | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 98827150004 | |||||||||
| JACOBS, Philip | Director | 8 Spring Grove W4 3NH London | United Kingdom | British | 98827150004 | |||||||||
| JEVNE, Anne | Director | Flat 8 70 Ironmonger Row EC1V 3QR London | Norwegian | 106807190001 | ||||||||||
| KATAKY, Gemma Nandita | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | British | 180952110001 | |||||||||
| 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 | 139855250001 | |||||||||
| MARQUIS, Raymond Annel | Director | St James' Square SW1Y 4LB London 12 United Kingdom | England | 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 | ||||||||||
| SAUL, Christopher Francis Irving | Director | 11 Chepstow Villas W11 3EE London | United Kingdom | British | 106157160001 | |||||||||
| SINGER, Joshua David | Director | Flat 12a Salisbury Court Salisbury Avenue N3 3AH London | United Kingdom | British | 82881130001 |
Who are the persons with significant control of KENSINGTON UK REAL ESTATE TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Blackstone Group L.P | Jul 26, 2019 | Park Avenue NY 10154 New York 345 United States | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Stephen Allen Schwarzman | 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
| |||||||
What are the latest statements on persons with significant control for KENSINGTON UK REAL ESTATE TRADING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 13, 2016 | 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 TRADING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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