Company NameKensington Designs Limited
DirectorCarol Ann Nayach
Company StatusActive
Company Number03804097
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Carol Ann Nayach
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address56 Brunswick Gardens
London
W8 4AH
Secretary NameAlbert Nayach
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMilton Farm
Great Milton
Oxford
Oxfordshire
OX44 7JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69/71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Carol Ann Nayach
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

8 September 1999Delivered on: 18 September 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 July 2016Director's details changed for Carol Ann Nayach on 10 July 2015 (2 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
31 January 2016Accounts for a dormant company made up to 31 January 2015 (6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(3 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(3 pages)
30 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
2 May 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
2 March 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Carol Ann Nayach on 9 July 2010 (2 pages)
20 August 2010Director's details changed for Carol Ann Nayach on 9 July 2010 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 August 2009Return made up to 09/07/09; full list of members (3 pages)
13 October 2008Appointment terminate, secretary albert nayach logged form (1 page)
9 October 2008Return made up to 09/07/08; full list of members (3 pages)
9 October 2008Appointment terminated secretary albert nayach (1 page)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 February 2008Prev ext from 31/07/2007 to 31/01/2008 (1 page)
22 August 2007Return made up to 09/07/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 August 2006Return made up to 09/07/06; full list of members (5 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 September 2005Return made up to 09/07/05; full list of members (5 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 August 2004Return made up to 09/07/04; full list of members (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 August 2003Return made up to 09/07/03; full list of members (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 July 2002Return made up to 09/07/02; full list of members (5 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 October 2001Return made up to 09/07/01; full list of members (5 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 August 2000Return made up to 09/07/00; full list of members (5 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
12 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (16 pages)