Dedham
Colchester
CO7 6BG
Secretary Name | Philip Strangward |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2003(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Culver House East Lane Dedham Colchester CO7 6BG |
Director Name | David Anthony Aarons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Economist |
Correspondence Address | 15 Keats Grove London NW3 2RS |
Secretary Name | Penelope Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 2 34 Kensington Park Gardens London W11 2QT |
Secretary Name | Dr Patricia Kenyon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 15 Keats Grove London NW3 2RS |
Director Name | Melanie Moloney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 2003) |
Role | Accountant |
Correspondence Address | 49 Nantes Close Wandsworth London SW18 1JL |
Director Name | Mr John Collingwood Reseigh |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Bramford Road Wandsworth London SW18 1AP |
Secretary Name | Melanie Moloney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 2003) |
Role | Accountant |
Correspondence Address | 49 Nantes Close Wandsworth London SW18 1JL |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | kensington-cleaners.co.uk |
---|
Registered Address | 231 Vauxhall Bridge Road London SW1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Southwark Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£141,923 |
Current Liabilities | £141,923 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 February 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
---|---|
3 November 2017 | Notification of Simon Langdon Peat as a person with significant control on 23 August 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 June 2017 | Termination of appointment of John Collingwood Reseigh as a director on 10 April 2017 (1 page) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 October 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
21 February 2014 | Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom on 21 February 2014 (1 page) |
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 September 2010 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page) |
22 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 October 2009 | Director's details changed for Philip Strangward on 1 August 2009 (1 page) |
14 October 2009 | Secretary's details changed for Philip Strangward on 1 August 2009 (1 page) |
14 October 2009 | Director's details changed for Philip Strangward on 1 August 2009 (1 page) |
14 October 2009 | Secretary's details changed for Philip Strangward on 1 August 2009 (1 page) |
17 April 2009 | Registered 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 2009 | Return made up to 17/02/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
15 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
6 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
20 September 2005 | Return made up to 17/02/05; full list of members (5 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: merchant house 89 southwark street london SE1 0HX (1 page) |
23 August 2005 | Full accounts made up to 31 December 2003 (12 pages) |
3 May 2005 | Director's particulars changed (1 page) |
1 April 2004 | Return made up to 17/02/04; no change of members (4 pages) |
11 March 2004 | New secretary appointed;new director appointed (3 pages) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Company name changed first base kensington LIMITED\certificate issued on 19/02/04 (2 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
26 April 2003 | Return made up to 17/02/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 June 2002 | Return made up to 17/02/02; no change of members (4 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 March 2001 | Return made up to 17/02/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 6 chamber street london E1 8BW (1 page) |
10 June 1999 | Return made up to 19/02/99; no change of members (6 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 7-11 kensington high street london W8 5NP (1 page) |
6 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 November 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
5 August 1998 | Memorandum and Articles of Association (6 pages) |
3 August 1998 | Company name changed kensington executive services li mited\certificate issued on 04/08/98 (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (3 pages) |
7 May 1998 | New secretary appointed;new director appointed (3 pages) |
12 January 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
7 May 1997 | New director appointed (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: 152 city road london EC1V 2NX (1 page) |
29 April 1997 | New secretary appointed (1 page) |
2 March 1997 | Secretary resigned (1 page) |
2 March 1997 | Director resigned (1 page) |
19 February 1997 | Incorporation (10 pages) |