Company Information for KENSINGTON & CHELSEA DEVELOPMENTS LTD
34 Braydon Road, London, N16 6QB,
|
Company Registration Number
04498599
Private Limited Company
Active |
Company Name | |
---|---|
KENSINGTON & CHELSEA DEVELOPMENTS LTD | |
Legal Registered Office | |
34 Braydon Road London N16 6QB Other companies in N15 | |
Company Number | 04498599 | |
---|---|---|
Company ID Number | 04498599 | |
Date formed | 2002-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-07-31 | |
Account next due | 2024-07-16 | |
Latest return | 2023-07-30 | |
Return next due | 2024-08-13 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-16 12:31:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD STROH |
||
GERALD STROH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORMATION SECRETARY LIMITED |
Nominated Secretary | ||
FORMATION DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE STROH GESTETNER FOUNDATION LTD | Director | 2008-06-15 | CURRENT | 2004-06-14 | Active | |
ADALAND LIMITED | Director | 2002-09-01 | CURRENT | 1973-07-05 | Dissolved 2015-02-17 | |
OLYMPIA & YORK LIMITED | Director | 1992-01-31 | CURRENT | 1986-12-09 | Active | |
OLYMPIA & YORK DEVELOPMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1988-02-19 | Active | |
RAPIDCOURT LIMITED | Director | 1991-12-31 | CURRENT | 1988-07-01 | Active | |
SPECIALVILLE LIMITED | Director | 1991-12-31 | CURRENT | 1988-02-22 | Active | |
REGIONPRIDE LIMITED | Director | 1991-12-31 | CURRENT | 1989-02-06 | Active | |
TOPLACE LIMITED | Director | 1991-07-31 | CURRENT | 1980-01-14 | Active | |
RINGBURY LIMITED | Director | 1991-06-26 | CURRENT | 1963-01-22 | Active | |
OLYMPIA & YORK INVESTMENTS LIMITED | Director | 1986-12-09 | CURRENT | 1986-12-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD STROH | |
AP01 | DIRECTOR APPOINTED MRS DEBBIE STROH | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF EDWARD STROH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/15 FROM 2L Cara House 339 Seven Sisters Road London N15 6rd | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/13 TO 30/07/13 | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Gerald Stroh on 2010-04-15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 30/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EDWARD STROH / 31/07/2007 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 27/09/03 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 376 EUSTON ROAD LONDON NW1 3BL | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 19/09/02--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2011-11-29 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
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 & CHELSEA DEVELOPMENTS LTD
Called Up Share Capital | 2012-07-31 | £ 4 |
---|---|---|
Called Up Share Capital | 2011-07-31 | £ 4 |
Cash Bank In Hand | 2012-07-31 | £ 1,798 |
Cash Bank In Hand | 2011-07-31 | £ 1,811 |
Current Assets | 2012-07-31 | £ 16,798 |
Current Assets | 2011-07-31 | £ 16,811 |
Debtors | 2012-07-31 | £ 15,000 |
Debtors | 2011-07-31 | £ 15,000 |
Shareholder Funds | 2012-07-31 | £ 16,408 |
Shareholder Funds | 2011-07-31 | £ 16,461 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KENSINGTON & CHELSEA DEVELOPMENTS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KENSINGTON & CHELSEA DEVELOPMENTS LTD | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KENSINGTON & CHELSEA DEVELOPMENTS LTD | Event Date | 2011-11-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KENSINGTON & CHELSEA DEVELOPMENTS LTD | Event Date | 2009-02-17 |
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. |