Company NameKensington Finance Limited
Company StatusDissolved
Company Number03960683
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous NameEndcyber Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(1 week, 6 days after company formation)
Appointment Duration19 years, 7 months (closed 26 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed11 October 2002(2 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 26 November 2019)
RoleCompany Director
Correspondence Address12 Pinecroft Crescent
Barnet
Hertfordshire
EN5 2NX
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(18 years, 7 months after company formation)
Appointment Duration1 year (closed 26 November 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed12 April 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2002)
RoleAccountant
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameMr Andrew Dominic Pinto
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JS
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(4 months after company formation)
Appointment Duration18 years, 3 months (resigned 13 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmgt.co.uk/
Email address[email protected]
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75m at £1Dmgrh Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£778,594
Gross Profit£778,594
Net Worth£78,218,255
Cash£4
Current Liabilities£171,291

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 March 2019Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages)
5 March 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
5 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (198 pages)
5 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
7 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
7 December 2018Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages)
1 August 2018Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages)
1 August 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
1 August 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
1 August 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages)
20 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
19 October 2017Cessation of Dmgrh Finance Limited as a person with significant control on 7 July 2017 (1 page)
19 October 2017Notification of Young Street Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
19 October 2017Cessation of Dmgrh Finance Limited as a person with significant control on 7 July 2017 (1 page)
19 October 2017Notification of Young Street Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
2 May 2017Statement of capital on 2 May 2017
  • GBP 1.00
(3 pages)
2 May 2017Statement by Directors (1 page)
2 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2017Statement by Directors (1 page)
2 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2017Solvency Statement dated 19/04/17 (1 page)
2 May 2017Solvency Statement dated 19/04/17 (1 page)
2 May 2017Statement of capital on 2 May 2017
  • GBP 1.00
(3 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
7 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
7 April 2017Audit exemption subsidiary accounts made up to 30 September 2016 (19 pages)
7 April 2017Audit exemption subsidiary accounts made up to 30 September 2016 (19 pages)
7 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
7 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
7 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 75,000,000
(4 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 75,000,000
(4 pages)
15 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
15 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (14 pages)
15 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (14 pages)
15 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 75,000,000
(4 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 75,000,000
(4 pages)
22 January 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
22 January 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 75,000,000
(4 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 75,000,000
(4 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
11 July 2012Full accounts made up to 30 September 2011 (17 pages)
11 July 2012Full accounts made up to 30 September 2011 (17 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
17 March 2011Full accounts made up to 30 September 2010 (10 pages)
17 March 2011Full accounts made up to 30 September 2010 (10 pages)
20 May 2010Full accounts made up to 30 September 2009 (10 pages)
20 May 2010Full accounts made up to 30 September 2009 (10 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
4 July 2009Full accounts made up to 30 September 2008 (11 pages)
4 July 2009Full accounts made up to 30 September 2008 (11 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
22 July 2008Full accounts made up to 30 September 2007 (12 pages)
22 July 2008Full accounts made up to 30 September 2007 (12 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
8 May 2007Return made up to 03/04/07; full list of members (5 pages)
8 May 2007Return made up to 03/04/07; full list of members (5 pages)
25 April 2007Full accounts made up to 30 September 2006 (14 pages)
25 April 2007Full accounts made up to 30 September 2006 (14 pages)
23 June 2006Full accounts made up to 30 September 2005 (10 pages)
23 June 2006Full accounts made up to 30 September 2005 (10 pages)
20 April 2006Return made up to 03/04/06; full list of members (5 pages)
20 April 2006Return made up to 03/04/06; full list of members (5 pages)
30 January 2006Return made up to 24/01/05; full list of members (7 pages)
30 January 2006Return made up to 24/01/05; full list of members (7 pages)
10 July 2005Full accounts made up to 30 September 2004 (11 pages)
10 July 2005Full accounts made up to 30 September 2004 (11 pages)
15 February 2005Return made up to 09/02/05; full list of members (7 pages)
15 February 2005Return made up to 09/02/05; full list of members (7 pages)
8 October 2004Accounting reference date extended from 25/07/04 to 30/09/04 (1 page)
8 October 2004Accounting reference date extended from 25/07/04 to 30/09/04 (1 page)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
1 March 2004Return made up to 24/02/04; full list of members (7 pages)
1 March 2004Return made up to 24/02/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 25 July 2003 (7 pages)
13 January 2004Total exemption full accounts made up to 25 July 2003 (7 pages)
18 August 2003Full accounts made up to 25 July 2002 (11 pages)
18 August 2003Full accounts made up to 25 July 2002 (11 pages)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
18 March 2003Return made up to 07/03/03; full list of members (7 pages)
18 March 2003Return made up to 07/03/03; full list of members (7 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
8 February 2002Full accounts made up to 25 July 2001 (11 pages)
8 February 2002Full accounts made up to 25 July 2001 (11 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
16 August 2001Auditor's resignation (7 pages)
16 August 2001Auditor's resignation (7 pages)
6 August 2001Accounting reference date shortened from 30/09/01 to 25/07/01 (1 page)
6 August 2001Accounting reference date shortened from 30/09/01 to 25/07/01 (1 page)
4 June 2001Full accounts made up to 30 September 2000 (9 pages)
4 June 2001Full accounts made up to 30 September 2000 (9 pages)
28 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
4 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2000Ad 31/08/00--------- £ si 25000000@1=25000000 £ ic 50000000/75000000 (2 pages)
4 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2000Ad 31/08/00--------- £ si 25000000@1=25000000 £ ic 50000000/75000000 (2 pages)
12 August 2000Company name changed endcyber LIMITED\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed endcyber LIMITED\certificate issued on 14/08/00 (2 pages)
8 August 2000Ad 02/08/00--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages)
8 August 2000Ad 02/08/00--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages)
8 August 2000£ nc 10000000/100000000 02/08/00 (1 page)
8 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 2000£ nc 10000000/100000000 02/08/00 (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
8 August 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (4 pages)
8 August 2000New director appointed (4 pages)
8 August 2000New director appointed (2 pages)
20 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Memorandum and Articles of Association (9 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Nc inc already adjusted 12/04/00 (1 page)
20 April 2000Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Memorandum and Articles of Association (9 pages)
20 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 April 2000Nc inc already adjusted 12/04/00 (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
30 March 2000Incorporation (13 pages)
30 March 2000Incorporation (13 pages)