Company NameKensington Executive Services Limited
DirectorPhilip Strangward
Company StatusActive - Proposal to Strike off
Company Number03321079
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Previous NamesKensington Executive Services Limited and First Base Kensington Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Strangward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Secretary NamePhilip Strangward
NationalityBritish
StatusCurrent
Appointed15 December 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Director NameDavid Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleEconomist
Correspondence Address15 Keats Grove
London
NW3 2RS
Secretary NamePenelope Clarke
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2 34 Kensington Park Gardens
London
W11 2QT
Secretary NameDr Patricia Kenyon
NationalityAmerican
StatusResigned
Appointed01 February 1998(11 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 April 1998)
RoleCompany Director
Correspondence Address15 Keats Grove
London
NW3 2RS
Director NameMelanie Moloney
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed22 April 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2003)
RoleAccountant
Correspondence Address49 Nantes Close
Wandsworth
London
SW18 1JL
Director NameMr John Collingwood Reseigh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 year, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bramford Road
Wandsworth
London
SW18 1AP
Secretary NameMelanie Moloney
NationalityIrish
StatusResigned
Appointed22 April 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2003)
RoleAccountant
Correspondence Address49 Nantes Close
Wandsworth
London
SW18 1JL
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitekensington-cleaners.co.uk

Location

Registered Address231 Vauxhall Bridge Road
London
SW1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Southwark Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£141,923
Current Liabilities£141,923

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 February 2023 (1 year, 3 months ago)
Next Return Due16 February 2024 (overdue)

Filing History

3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Notification of Simon Langdon Peat as a person with significant control on 23 August 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Termination of appointment of John Collingwood Reseigh as a director on 10 April 2017 (1 page)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
16 October 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 16 October 2014 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
21 February 2014Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom on 21 February 2014 (1 page)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page)
22 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
17 April 2009Registered office changed on 17/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page)
9 March 2009Return made up to 17/02/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 17/02/08; full list of members (3 pages)
15 November 2007Full accounts made up to 31 December 2006 (12 pages)
7 March 2007Return made up to 17/02/07; full list of members (2 pages)
20 December 2006Full accounts made up to 31 December 2005 (12 pages)
11 April 2006Return made up to 17/02/06; full list of members (2 pages)
6 January 2006Full accounts made up to 31 December 2004 (12 pages)
20 September 2005Return made up to 17/02/05; full list of members (5 pages)
23 August 2005Registered office changed on 23/08/05 from: merchant house 89 southwark street london SE1 0HX (1 page)
23 August 2005Full accounts made up to 31 December 2003 (12 pages)
3 May 2005Director's particulars changed (1 page)
1 April 2004Return made up to 17/02/04; no change of members (4 pages)
11 March 2004New secretary appointed;new director appointed (3 pages)
24 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Company name changed first base kensington LIMITED\certificate issued on 19/02/04 (2 pages)
5 February 2004Full accounts made up to 31 December 2002 (13 pages)
26 April 2003Return made up to 17/02/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 June 2002Return made up to 17/02/02; no change of members (4 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
6 March 2001Return made up to 17/02/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
28 February 2000Return made up to 19/02/00; full list of members (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (12 pages)
11 October 1999Registered office changed on 11/10/99 from: 6 chamber street london E1 8BW (1 page)
10 June 1999Return made up to 19/02/99; no change of members (6 pages)
25 May 1999Registered office changed on 25/05/99 from: 7-11 kensington high street london W8 5NP (1 page)
6 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
6 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 November 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
5 August 1998Memorandum and Articles of Association (6 pages)
3 August 1998Company name changed kensington executive services li mited\certificate issued on 04/08/98 (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (3 pages)
7 May 1998New secretary appointed;new director appointed (3 pages)
12 January 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
7 May 1997New director appointed (1 page)
29 April 1997Registered office changed on 29/04/97 from: 152 city road london EC1V 2NX (1 page)
29 April 1997New secretary appointed (1 page)
2 March 1997Secretary resigned (1 page)
2 March 1997Director resigned (1 page)
19 February 1997Incorporation (10 pages)