Company NameKensington Inc Limited
DirectorsSaadoon Albazy and Hamoud Halimi
Company StatusActive
Company Number04526239
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Saadoon Albazy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(10 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address124 Cromwell Road
London
SW7 4ET
Director NameMr Hamoud Halimi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(10 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Cromwell Road
London
SW7 4ET
Director NameHaydar Hussain
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Fraser House
190 Cromwell Road
London
SW5 0SL
Director NameHamud Halimi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pinkwell Avenue
Hayes
Middlesex
UB3 1NQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameASD Consultants Limited (Corporation)
StatusResigned
Appointed18 September 2002(2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 08 May 2012)
Correspondence Address94-96 Seymour Place
London
W1H 1NB

Contact

Websitekensingtonrooms.co.uk
Telephone020 75987979
Telephone regionLondon

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

2 at £1Mr Haydar Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£40,951
Cash£41,196
Current Liabilities£49,451

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
(4 pages)
6 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 2
(4 pages)
20 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 April 2013Termination of appointment of Haydar Hussain as a director (1 page)
16 April 2013Appointment of Mr Hamoud Halimi as a director (2 pages)
8 April 2013Termination of appointment of Hamud Halimi as a director (1 page)
8 April 2013Appointment of Mr Saadoon Albazy as a director (2 pages)
25 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Termination of appointment of Asd Consultants Limited as a secretary (1 page)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 May 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 3 May 2011 (2 pages)
15 November 2010Registered office address changed from 94-96 Seymour Place London W1H 1NB on 15 November 2010 (1 page)
15 November 2010Secretary's details changed for Asd Consultants Limited on 4 September 2010 (2 pages)
15 November 2010Director's details changed for Hamud Halimi on 4 September 2010 (2 pages)
15 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Hamud Halimi on 4 September 2010 (2 pages)
15 November 2010Director's details changed for Haydar Hussain on 4 September 2010 (2 pages)
15 November 2010Secretary's details changed for Asd Consultants Limited on 4 September 2010 (2 pages)
15 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Haydar Hussain on 4 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 April 2010Appointment of Hamud Halimi as a director (3 pages)
9 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 October 2008Return made up to 04/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 November 2007Return made up to 04/09/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 October 2006Registered office changed on 24/10/06 from: asd house 20 craven terrace lancaster gate london W2 3QH (1 page)
7 September 2006Return made up to 04/09/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 January 2006Return made up to 04/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 September 2004Return made up to 04/09/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 November 2003Return made up to 04/09/03; full list of members (6 pages)
7 October 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
4 September 2002Incorporation (12 pages)