Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENSINGTON DOMESTIC APPLIANCES LIMITED
Company Information for

KENSINGTON DOMESTIC APPLIANCES LIMITED

6 Station Road West, Oxted, RH8 9EP,
Company Registration Number
03610768
Private Limited Company
Active

Company Overview

About Kensington Domestic Appliances Ltd
KENSINGTON DOMESTIC APPLIANCES LIMITED was founded on 1998-08-06 and has its registered office in Oxted. The organisation's status is listed as "Active". Kensington Domestic Appliances Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KENSINGTON DOMESTIC APPLIANCES LIMITED
 
Legal Registered Office
6 Station Road West
Oxted
RH8 9EP
Other companies in BN21
 
Filing Information
Company Number 03610768
Company ID Number 03610768
Date formed 1998-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-06-18
Latest return 2023-06-08
Return next due 2024-06-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB654391425  
Last Datalog update: 2024-03-18 08:33:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENSINGTON DOMESTIC APPLIANCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KENSINGTON DOMESTIC APPLIANCES LIMITED

Current Directors
Officer Role Date Appointed
LUCY JANE THOMAS
Director 1998-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
IVOR EDWARD THOMAS
Company Secretary 2004-09-15 2008-10-29
LUCY JANE THOMAS
Company Secretary 1998-08-06 2004-09-15
ROGER ANTHONY PEAD
Director 1998-08-06 2004-09-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-08-06 1998-08-06
LONDON LAW SERVICES LIMITED
Nominated Director 1998-08-06 1998-08-06

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales Team MemberHeathfieldSocial media in retail knowledge. You will be engaging with our customers in store, on the telephone and online, handling sales enquiries in a proficient and...2016-03-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Previous accounting period shortened from 29/03/23 TO 28/03/23
2023-07-04CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-31AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 2 Upperton Gardens Eastbourne East Sussex BN21 2AH
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JANE THOMAS
2022-04-04AP01DIRECTOR APPOINTED MR RUPESH PATEL
2022-04-04PSC07CESSATION OF LUCY JANE THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04PSC02Notification of Southpoint Electrical Limited as a person with significant control on 2022-04-01
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-06-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03SH0130/11/18 STATEMENT OF CAPITAL GBP 7
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-19AR0106/08/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-04AR0106/08/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0106/08/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0106/08/12 ANNUAL RETURN FULL LIST
2012-10-03CH01Director's details changed for Lucy Jane Thomas on 2012-10-03
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0106/08/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0106/08/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-26363aReturn made up to 06/08/09; full list of members
2009-01-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-29288bAPPOINTMENT TERMINATED SECRETARY IVOR THOMAS
2008-08-14363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-1588(2)RAD 01/08/06--------- £ SI 3@1
2006-09-01363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 2 UPPERTON ROAD EASTBOURNE EAST SUSSEX BN21 2AH
2006-08-2388(2)RAD 31/03/06--------- £ SI 5@1=5 £ IC 1/6
2005-08-10363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-30288cSECRETARY'S PARTICULARS CHANGED
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS
2004-11-04288aNEW SECRETARY APPOINTED
2004-11-04288bSECRETARY RESIGNED
2004-11-04288bDIRECTOR RESIGNED
2004-10-11169£ IC 2/1 15/09/04 £ SR 1@1=1
2004-09-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-09-28RES13SHARE PURCHASE AGREEMEN 15/09/04
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-12363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-17363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-11363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-13363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-03-26225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1998-11-26395PARTICULARS OF MORTGAGE/CHARGE
1998-11-26395PARTICULARS OF MORTGAGE/CHARGE
1998-09-09287REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-09-09288bSECRETARY RESIGNED
1998-09-09288bDIRECTOR RESIGNED
1998-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-09288aNEW DIRECTOR APPOINTED
1998-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores




Licences & Regulatory approval
We could not find any licences issued to KENSINGTON DOMESTIC APPLIANCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENSINGTON DOMESTIC APPLIANCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 34,411
Creditors Due Within One Year 2013-03-31 £ 362,606
Creditors Due Within One Year 2012-03-31 £ 270,844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENSINGTON DOMESTIC APPLIANCES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 196,979
Cash Bank In Hand 2012-03-31 £ 150,630
Current Assets 2013-03-31 £ 418,333
Current Assets 2012-03-31 £ 373,691
Debtors 2013-03-31 £ 68,954
Debtors 2012-03-31 £ 44,691
Secured Debts 2013-03-31 £ 34,348
Secured Debts 2012-03-31 £ 74,915
Shareholder Funds 2013-03-31 £ 207,868
Shareholder Funds 2012-03-31 £ 222,100
Stocks Inventory 2013-03-31 £ 151,010
Stocks Inventory 2012-03-31 £ 176,980
Tangible Fixed Assets 2013-03-31 £ 152,141
Tangible Fixed Assets 2012-03-31 £ 153,664

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KENSINGTON DOMESTIC APPLIANCES LIMITED registering or being granted any patents
Domain Names

KENSINGTON DOMESTIC APPLIANCES LIMITED owns 1 domain names.

kensingtonappliances.co.uk  

Trademarks
We have not found any records of KENSINGTON DOMESTIC APPLIANCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENSINGTON DOMESTIC APPLIANCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as KENSINGTON DOMESTIC APPLIANCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENSINGTON DOMESTIC APPLIANCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENSINGTON DOMESTIC APPLIANCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENSINGTON DOMESTIC APPLIANCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1