Company NameKensington Communications Limited
DirectorSaadoon Albazy
Company StatusActive
Company Number03531912
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Saadoon Albazy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(15 years after company formation)
Appointment Duration11 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address130a Cromwell Road
London
SW7 4ET
Director NameDomenica Vitali
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFlat 2 Fraser House
190 Cromwell Road
London
SW5 0SL
Director NameMr Hamoud Halimi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(11 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pinkwell Avenue
Hayes
Middlesex
UB3 1NQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameCity Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address20 Craven Terrace
London
W2 3QH
Secretary NameASD Consultants Limited (Corporation)
StatusResigned
Appointed27 July 2000(2 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 May 2012)
Correspondence Address94-96 Seymour Place
London
W1H 1NB

Contact

Websitekencomm.co.uk

Location

Registered Address130a Cromwell Road
London
SW7 4ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Haydar Hussain
50.10%
Ordinary
499 at £1Domenica Vitali
49.90%
Ordinary

Financials

Year2014
Net Worth£96,440
Cash£97,623
Current Liabilities£61,105

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 April 2013Director's details changed for Hamud Halimi on 1 October 2010 (2 pages)
22 April 2013Director's details changed for Hamud Halimi on 1 October 2010 (2 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
8 April 2013Appointment of Mr Saadoon Albazy as a director (2 pages)
5 April 2013Termination of appointment of Domenica Vitali as a director (1 page)
2 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 May 2012Termination of appointment of Asd Consultants Limited as a secretary (1 page)
6 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 May 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB on 3 May 2011 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Domenica Vitali on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Domenica Vitali on 1 October 2009 (2 pages)
8 April 2010Appointment of Hamud Halimi as a director (3 pages)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 April 2009Return made up to 20/03/09; full list of members (3 pages)
7 October 2008Return made up to 20/03/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Return made up to 20/03/07; full list of members (2 pages)
24 October 2006Registered office changed on 24/10/06 from: asd house 20 craven terrace lancaster gate london W2 3QH (1 page)
22 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 April 2006Return made up to 20/03/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 April 2005Return made up to 20/03/05; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 May 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 May 2003Return made up to 20/03/03; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 April 2002Return made up to 20/03/02; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 April 2001Return made up to 20/03/01; full list of members (6 pages)
20 March 2001Ad 01/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 November 2000Registered office changed on 29/11/00 from: c/o the mat partnership 12 craven terrace lancaster gate london W2 3QD (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
20 July 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
7 April 2000Return made up to 20/03/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
31 August 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 1998Incorporation (12 pages)