Company NameKensington Publications Limited
DirectorSimon Charles Straker
Company StatusDissolved
Company Number01874458
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 months ago)
Previous NameStorecase Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameSimon Charles Straker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(15 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Correspondence Address17 Eland Road
London
SW11 5JX
Secretary NameMr Alexander Jonathon Halpin
NationalityBritish
StatusCurrent
Appointed20 May 2003(18 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address11 Siddons Road
Croydon
Surrey
CR0 4JR
Director NameMr Martin Christopher Macleish
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address9a Holland Park Road
London
W14 8NA
Director NameMrs Shirley Macleish
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 April 1997)
RoleConsultant
Correspondence Address9a Holland Park Road
London
W14 8NA
Secretary NameMr Martin Christopher Macleish
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Holland Park Road
London
W14 8NA
Director NameChristopher Seel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 April 1997(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 November 1997)
RoleChief Financial Controller
Correspondence AddressSingel 281 2nd Flr
Amsterdam
1012 Wg
Director NameNicholas Ian Snow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1998)
RolePublisher
Correspondence Address16 Frank Dixon Way
London
SE21 7ET
Secretary NameChristopher Seel
NationalityNew Zealander
StatusResigned
Appointed15 April 1997(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 November 1997)
RoleChief Financial Controller
Correspondence AddressSingel 281 2nd Flr
Amsterdam
1012 Wg
Director NameSimon Johnson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 1999)
RolePublisher
Correspondence AddressNo.4
19 Saint Cross Street
London
EC1N 8UN
Director NamePaul Ash
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2001)
RoleFinance Director
Correspondence AddressBeethovenlaan 10
Hilversum
1z17cj
Secretary NamePaul Ash
NationalityBritish
StatusResigned
Appointed24 November 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2001)
RoleFinance Director
Correspondence AddressBeethovenlaan 10
Hilversum
1z17cj
Director NameChristopher William Percy Maybury
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 July 2001)
RoleManaging Director
Country of ResidenceBermuda
Correspondence Address5 Ships Hill
Tuckers Point
St Georges
Hs02
Bermuda
Secretary NameCaroline Clark
NationalityBritish
StatusResigned
Appointed16 July 2001(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2002)
RoleHuman Resources
Correspondence Address51 Southway
Totteridge
London
N20 8DD

Location

Registered Address107 George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£3,507,618
Gross Profit£270,562
Net Worth-£1,947,456
Cash£94,977
Current Liabilities£5,049,051

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 April 2007Dissolved (1 page)
26 April 2007Dissolved (1 page)
20 February 2006Completion of winding up (1 page)
20 February 2006Completion of winding up (1 page)
20 February 2006Dissolution deferment (1 page)
20 February 2006Dissolution deferment (1 page)
7 January 2004Order of court to wind up (2 pages)
7 January 2004Order of court to wind up (2 pages)
7 January 2004Order of court to wind up (2 pages)
7 January 2004Order of court to wind up (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
27 May 2003Return made up to 19/03/03; full list of members (7 pages)
27 May 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 19/03/02; full list of members (6 pages)
1 July 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2002Registered office changed on 17/01/02 from: 111 southwark street london SE1 0JF (1 page)
17 January 2002Registered office changed on 17/01/02 from: 111 southwark street london SE1 0JF (1 page)
4 January 2002Full accounts made up to 31 December 2000 (18 pages)
4 January 2002Full accounts made up to 31 December 2000 (18 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (8 pages)
6 August 2001Particulars of mortgage/charge (8 pages)
28 July 2001Secretary resigned;director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Secretary resigned;director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
2 July 2001Return made up to 19/03/01; full list of members (7 pages)
2 July 2001Return made up to 19/03/01; full list of members (7 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
15 March 2001Registered office changed on 15/03/01 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page)
15 March 2001Registered office changed on 15/03/01 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page)
22 December 2000Full accounts made up to 31 December 1999 (16 pages)
22 December 2000Full accounts made up to 31 December 1999 (16 pages)
5 July 2000Return made up to 19/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000Return made up to 19/03/00; full list of members (6 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Ad 29/03/00--------- £ si 28@1=28 £ ic 85/113 (2 pages)
13 April 2000Ad 29/03/00--------- £ si 28@1=28 £ ic 85/113 (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 January 2000Return made up to 19/03/99; no change of members (6 pages)
28 January 2000Return made up to 19/03/99; no change of members (6 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
7 May 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
7 May 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
15 April 1998Return made up to 19/03/98; full list of members (7 pages)
15 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 1998New secretary appointed;new director appointed (3 pages)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New secretary appointed;new director appointed (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
31 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
31 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
25 June 1997Return made up to 19/03/97; full list of members (6 pages)
25 June 1997Return made up to 19/03/97; full list of members (6 pages)
23 April 1997Auditor's resignation (1 page)
23 April 1997Auditor's resignation (1 page)
22 April 1997Registered office changed on 22/04/97 from: 111 southwark street london SE1 0JF (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 111 southwark street london SE1 0JF (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1996Full accounts made up to 30 June 1996 (18 pages)
22 December 1996Full accounts made up to 30 June 1996 (18 pages)
2 May 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
2 May 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
27 March 1995Return made up to 19/03/95; no change of members (4 pages)
27 March 1995Return made up to 19/03/95; no change of members (4 pages)
8 March 1995Accounts for a medium company made up to 30 June 1994 (17 pages)
8 March 1995Accounts for a medium company made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
11 March 1994Return made up to 19/03/94; full list of members
  • 363(287) ‐ Registered office changed on 11/03/94
(5 pages)
31 October 1993Accounts for a small company made up to 30 June 1993 (6 pages)
31 October 1993Accounts for a small company made up to 30 June 1993 (6 pages)
27 April 1993Accounts for a small company made up to 30 June 1992 (7 pages)
27 April 1993Accounts for a small company made up to 30 June 1992 (7 pages)
31 March 1993Return made up to 19/03/93; change of members (6 pages)
1 April 1992Return made up to 19/03/92; no change of members (4 pages)
27 January 1992Accounts for a small company made up to 30 June 1991 (6 pages)
27 January 1992Accounts for a small company made up to 30 June 1991 (6 pages)
17 April 1991Accounts for a small company made up to 30 June 1990 (5 pages)
17 April 1991Accounts for a small company made up to 30 June 1990 (5 pages)
17 April 1991Return made up to 19/03/91; full list of members (6 pages)
8 October 1990Return made up to 19/03/90; full list of members (6 pages)
8 October 1990Return made up to 19/03/90; full list of members (6 pages)
6 February 1990Accounts for a small company made up to 30 June 1989 (5 pages)
6 February 1990Accounts for a small company made up to 30 June 1989 (5 pages)
20 July 1989Return made up to 13/05/89; full list of members (4 pages)
20 July 1989Return made up to 13/05/89; full list of members (4 pages)
22 June 1989Accounts for a small company made up to 30 June 1988 (6 pages)
22 June 1989Accounts for a small company made up to 30 June 1988 (6 pages)
4 April 1985Memorandum and Articles of Association (14 pages)
4 April 1985Memorandum and Articles of Association (14 pages)