Active - Proposal to Strike off
Company Information for KENSINGTON PARTNERS LTD
115 CRAVEN PARK ROAD, LONDON, N15 6BL,
|
Company Registration Number
08353807
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KENSINGTON PARTNERS LTD | |
Legal Registered Office | |
115 CRAVEN PARK ROAD LONDON N15 6BL Other companies in NW11 | |
Company Number | 08353807 | |
---|---|---|
Company ID Number | 08353807 | |
Date formed | 2013-01-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 24/12/2018 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 13:25:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KENSINGTON PARTNERS, LLC | 28 LIBERTY ST. Kings NEW YORK NY 10005 | Active | Company formed on the 2000-05-30 | |
Kensington Partners, LLC | 3002 Comet Road Richmond VA 23294 | Active | Company formed on the 2012-02-09 | |
Kensington Partners LLC | 97 Main Street Suite E202 Edwards CO 81632 | Voluntarily Dissolved | Company formed on the 2009-05-18 | |
KENSINGTON PARTNERS LIMITED PARTNERSHIP | 2001 CROCKER RD STE 420 - WESTLAKE OH 44145 | Active | Company formed on the 1995-01-13 | |
KENSINGTON PARTNERS, INC. | NV | Permanently Revoked | Company formed on the 2004-04-16 | |
KENSINGTON PARTNERS LLC | 2775 S RAINBOW SUITE 101C LAS VEGAS NV 89146 | Active | Company formed on the 2011-11-22 | |
KENSINGTON PARTNERS LLC | 4254 NW 66TH PLACE BOCA RATON FL 33496 | Active | Company formed on the 2007-09-05 | |
KENSINGTON PARTNERS OF TEXAS, INC | 1804 SOCORRO LN IRVING TX 75061 | Active | Company formed on the 2008-07-31 | |
KENSINGTON PARTNERS INTERNATIONAL LTD | Delaware | Unknown | ||
KENSINGTON PARTNERS II LP | Delaware | Unknown | ||
KENSINGTON PARTNERS ASSOCIATES LP | Delaware | Unknown | ||
KENSINGTON PARTNERS ASSOCIATES LLC | Delaware | Unknown | ||
KENSINGTON PARTNERS LLC | Delaware | Unknown | ||
KENSINGTON PARTNERS LP | Delaware | Unknown | ||
KENSINGTON PARTNERS LLC | Georgia | Unknown | ||
KENSINGTON PARTNERS | California | Unknown | ||
KENSINGTON PARTNERS LIMITED | California | Unknown | ||
KENSINGTON PARTNERS INCORPORATED | California | Unknown | ||
KENSINGTON PARTNERS LLC | California | Unknown | ||
KENSINGTON PARTNERS LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOEL FRIED |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON AND FULHAM HOLDINGS LIMITED | Director | 2018-06-12 | CURRENT | 2018-06-12 | Active | |
SHAREI TEFILLAH LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active - Proposal to Strike off | |
CHALVEY PARK LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-03 | Active | |
FAMILY EQUITIES LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
HARROW HOLDINGS LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
CENTRAL THAMES LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
STADIUM HOLDINGS 1 LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
STADIUM HOLDINGS LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
CATFORD HOLDINGS LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
BRENT RETAIL LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
HAWES HILL MANAGEMENT COMPANY LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active - Proposal to Strike off | |
RISELEY HOLDINGS LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
LUNAR ESTATES LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
HAMPSHIRE VENTURES LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
PRIDEMORE INVESTMENTS LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-04 | Active - Proposal to Strike off | |
LONDON AND HERTFORDSHIRE LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
LONDON AND HAMPSHIRE LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
WHETSTONE HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active - Proposal to Strike off | |
LONDON AND ILFORD LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
SOUTHLAND HOLDINGS LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active - Proposal to Strike off | |
CREST VENTURES LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
BRENTWOOD HOLDINGS LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
NORTHERN PROPERTY HOLDINGS LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
MAYFAIR RESIDENTIAL LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active - Proposal to Strike off | |
KIRKHAM MANAGEMENT COMPANY LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active - Proposal to Strike off | |
QUINATA GLOBAL LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
LONDON AND BRISTOL LTD | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
BATTERSEA HOLDINGS LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
ZILLA VENTURES LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
LONDON AND SUBURBS LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Voluntary Arrangement | |
GLOBAL KARKA LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Dissolved 2016-11-01 | |
SURREY HEIGHTS LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
LONDON AND FULHAM LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
RIVERSIDE KENT LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
CAMBER PROPERTIES LTD | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active | |
LONDON AND CROYDON LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active - Proposal to Strike off | |
SWF PARTNERS LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
CASTLE INVEST LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Liquidation | |
STRAND COURT LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
HARRIS COURT MANAGEMENT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
LONDON AND PINES LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
LONDON AND BERKSHIRE INVESTMENTS LTD | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
LISTED DEVELOPMENTS LTD | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
LONDON AND SURREY INVESTMENTS LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
CVS RESIDENTIAL LTD | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
PORTHOLD LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
HALLGOLD PROPERTIES LTD | Director | 2012-08-24 | CURRENT | 2012-07-25 | Active - Proposal to Strike off | |
QUINATA UK LIMITED | Director | 2012-04-15 | CURRENT | 2009-07-15 | Active | |
CLOVERDALE PARK LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
BLACKINVEST LIMITED | Director | 2012-01-24 | CURRENT | 2011-02-09 | Active - Proposal to Strike off | |
STATEINVEST LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
INVESTPORT LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AA01 | Previous accounting period shortened from 24/03/19 TO 07/03/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM Office 1 62 Ballards Lane London N3 2BU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/17 FROM 15 Woodlands London NW11 9QJ | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 25/03/17 TO 24/03/17 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 26/03/16 TO 25/03/16 | |
AA01 | Previous accounting period shortened from 27/03/16 TO 26/03/16 | |
AA | 27/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/03/15 TO 27/03/15 | |
AA01 | Previous accounting period shortened from 29/03/15 TO 28/03/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083538070003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
AA01 | PREVEXT FROM 31/01/2014 TO 31/03/2014 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/02/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083538070003 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 15/02/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2019-07-18 |
Petitions | 2019-06-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS TSB BANK PLC | ||
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
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 PARTNERS LTD
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 PARTNERS LTD are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | KENSINGTON PARTNERS LTD | Event Date | 2019-06-21 |
In the High Court of Justice (Chancery Division) Companies Court No 003379 of 2019 In the Matter of KENSINGTON PARTNERS LTD (Company Number 08353807 ) Principal trading address: 115 CRAVEN PARK ROAD,… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | KENSINGTON PARTNERS LTD | Event Date | 2019-05-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 003379 A Petition to wind up the above-named Company, Registration Number 08353807 of ,115 CRAVEN PARK ROAD, LONDON, ENGLAND, N15 6BL, presented on 17 May 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 21 June 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 10 July 2019 . The Petition was dismissed | |||
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. |