London
SW3 6BP
Secretary Name | Timothy Michael James |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2008(24 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sigma Business Centre Suite 3 7 Havelock Place Harrow Middlesex HA1 1LJ |
Director Name | Patricia Farley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 02 April 2008) |
Role | Estate Agent |
Correspondence Address | 10 Tregunter Road London SW10 9LR |
Director Name | Vincent James Farley |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 September 1998) |
Role | Surveyor |
Correspondence Address | 15 Belvedere Drive Wimbledon London Sw19 |
Director Name | Mr Timothy Michael James |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 January 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Westfield House Marden Tonbridge Kent TN12 9JA |
Secretary Name | Patricia Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 10 Tregunter Road London SW10 9LR |
Director Name | Mr Christopher Douglas James |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(23 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 April 2008) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Registered Address | Sigma Business Centre Suite 3 7 Havelock Place Harrow Middlesex HA1 1LJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Kensington & Chelsea Investments LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £600 |
Net Worth | £132,186 |
Current Liabilities | £12,561 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 kempsford gardens l/b of kensington & chelsea t/no.LN185263. Fully Satisfied |
---|---|
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 penywern l/b of kensington & chelsea t/no.NGL162067. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 philbeach gardens kensington l/b of kensington & chelsea t/no.NGL88254. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 redcliffe street l/b of kensington & chelsea t/no.NGL18152. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 roland gardens kensington l/b of kensington & chelsea t/no.435816. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 sloane gardens l/b of kensington & chelsea t/no.426390. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 sloane gardens l/b of kensington & chelsea t/no.NGL471214. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 sydney street chelsea l/b of kensington & chelsea t/no.BGL2292. Fully Satisfied |
20 December 2007 | Delivered on: 4 January 2008 Satisfied on: 2 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Present and future. Undertaking and all property and assets. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 barons court road l/b of hammersmith & fulham t/no.LN129692. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 1 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 cathcart road l/b of kensington & chelsea t/no. LN173994. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 25 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 courtfield gardens kensington l/b of kensington & chelsea t/no.LN110677. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 24 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 cromwell crescent, 8 cromwell crescent l/b of kensington & chelsea t/nos.NGL234248 and NGL586137. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 eardley crescent kensington l/b of kensington & chelsea t/no.LN225435. Fully Satisfied |
24 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 eardley crescent kensington l/b of kensington & chelsea t/no LN206347. Fully Satisfied |
6 April 1990 | Delivered on: 7 April 1990 Satisfied on: 3 April 2008 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
---|---|
16 June 2017 | Director's details changed for Mr Timothy Michael James on 1 May 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 May 2016 | Secretary's details changed for Timothy Michael James on 1 April 2016 (1 page) |
17 May 2016 | Director's details changed for Mr Christopher Douglas James on 1 April 2016 (2 pages) |
5 February 2016 | Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 5 February 2016 (1 page) |
30 April 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
15 January 2014 | Registered office address changed from 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 15 January 2014 (1 page) |
12 December 2013 | Director's details changed for Mr Christopher Douglas James on 12 December 2013 (2 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Director's details changed for Mr Timothy Michael James on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Timothy Michael James on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Timothy Michael James on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Timothy Michael James on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Timothy Michael James on 1 September 2010 (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
27 April 2010 | Director's details changed for Mr Christopher Douglas James on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 23 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Timothy Michael James on 26 February 2010 (3 pages) |
12 March 2010 | Secretary's details changed for Timothy Michael James on 26 February 2010 (3 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 29 great peter street london SW1P 3LW (1 page) |
15 April 2009 | Return made up to 31/03/08; no change of members (6 pages) |
3 March 2009 | Full accounts made up to 30 September 2007 (15 pages) |
11 December 2008 | Memorandum and Articles of Association (10 pages) |
2 December 2008 | Company name changed kensington and chelsea investments LIMITED\certificate issued on 04/12/08 (3 pages) |
28 April 2008 | Director and secretary appointed timothy michael james (2 pages) |
28 April 2008 | Appointment terminated director patricia farley (1 page) |
28 April 2008 | Director appointed christopher james (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 5TH floor 17 hanover square london W1S 1HU (1 page) |
28 April 2008 | Appointment terminated secretary scrip c/o fasken martineau stringer saul (1 page) |
12 April 2008 | Company name changed farley management company LIMITED\certificate issued on 17/04/08 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
27 February 2008 | Appointment terminated director timothy james (1 page) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Return made up to 31/03/07; full list of members (7 pages) |
9 October 2007 | Full accounts made up to 30 September 2006 (15 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members
|
7 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
9 December 2003 | Full accounts made up to 30 September 2003 (12 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
18 April 2002 | Location of register of members (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2001 | Auditor's resignation (1 page) |
27 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
5 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
11 March 1999 | Director resigned (1 page) |
24 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Return made up to 31/03/96; full list of members (8 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
27 March 1995 | Return made up to 31/03/95; full list of members (16 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: audrey house 16/20,ely place london EC1N 6SN (1 page) |
12 July 1983 | Incorporation (13 pages) |