Company NameKingsley Holdings Limited
DirectorsLoretta Cash and Perry Leslie Cash
Company StatusDissolved
Company Number02004954
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLoretta Cash
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address3 Valencia Road
Stanmore
Middlesex
HA7 4JL
Director NamePerry Leslie Cash
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address3 Valencia Road
Stanmore
Middlesex
HA7 4JL
Secretary NameCHT Secretaries Limited (Corporation)
StatusCurrent
Appointed18 January 2005(18 years, 10 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameLoretta Cash
NationalityBritish
StatusResigned
Appointed28 May 1992(6 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 January 2005)
RoleCompany Director
Correspondence Address3 Valencia Road
Stanmore
Middlesex
HA7 4JL

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 May 2007Dissolved (1 page)
16 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
22 August 2005Registered office changed on 22/08/05 from: 3 sheldon square london W2 6PS (1 page)
15 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2005Declaration of solvency (4 pages)
15 August 2005Appointment of a voluntary liquidator (1 page)
9 February 2005Registered office changed on 09/02/05 from: 2ND floor shelley stock hutter 45 mortimer street london W1W 8HJ (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 June 2003Return made up to 28/05/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 June 2002Return made up to 28/05/02; full list of members (8 pages)
18 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
6 June 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 April 2001Full accounts made up to 31 March 2000 (12 pages)
8 June 2000Return made up to 28/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2000Full accounts made up to 31 March 1999 (12 pages)
15 June 1999Return made up to 28/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
(7 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
16 June 1998Return made up to 28/05/98; no change of members (5 pages)
23 March 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
5 June 1996Return made up to 28/05/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
8 June 1995Return made up to 28/05/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (12 pages)
11 November 1986Share capital (4 pages)
22 May 1986Company name changed firelink LIMITED\certificate issued on 22/05/86 (2 pages)
27 March 1986Incorporation (16 pages)