Company NameKensington (Nominee) Limited
Company StatusDissolved
Company Number04648453
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameOval (1809) Limited

Business Activity

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

Directors

Director NameMr Mark John Dinnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(1 month, 4 weeks after company formation)
Appointment Duration8 years (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChoppings 34 Kings Road
Chalfont St. Giles
Buckinghamshire
HP8 4HS
Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed17 November 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 05 April 2011)
RoleCompany Director
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(7 years after company formation)
Appointment Duration1 year, 2 months (closed 05 April 2011)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 05 April 2011)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameSpecial Opportunities Management Limited (Corporation)
StatusClosed
Appointed29 May 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 05 April 2011)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(1 month, 4 weeks after company formation)
Appointment Duration3 years (resigned 13 April 2006)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed27 March 2003(1 month, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(1 month, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Steven Robert Callum Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(1 month, 4 weeks after company formation)
Appointment Duration10 months (resigned 23 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Stock Road
Billericay
Essex
CM12 0BD
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed27 March 2003(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(3 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 December 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(7 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(7 pages)
29 December 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
29 December 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010Application to strike the company off the register (4 pages)
7 December 2010Application to strike the company off the register (4 pages)
25 October 2010Appointment of Mr Simon Charles Charles Mccabe as a director (3 pages)
25 October 2010Appointment of Mr Simon Charles Charles Mccabe as a director (3 pages)
21 October 2010Termination of appointment of Didier Tandy as a director (2 pages)
21 October 2010Termination of appointment of Didier Tandy as a director (2 pages)
15 February 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
15 February 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
5 February 2010Appointment of Mr Steven Oliver as a director (2 pages)
5 February 2010Appointment of Mr Steven Oliver as a director (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
8 December 2009Termination of appointment of Nigel Ashfield as a director (1 page)
8 December 2009Termination of appointment of Nigel Ashfield as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
30 November 2009Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
30 November 2009Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
1 June 2009Director appointed special opportunities management LIMITED (1 page)
1 June 2009Appointment terminated director peter roscrow (1 page)
1 June 2009Appointment Terminated Director peter roscrow (1 page)
1 June 2009Director appointed special opportunities management LIMITED (1 page)
15 May 2009Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
19 December 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
20 October 2008Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page)
18 February 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
18 February 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
23 January 2008Return made up to 24/01/08; full list of members (3 pages)
23 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
15 March 2007Return made up to 24/01/07; full list of members (3 pages)
15 March 2007Return made up to 24/01/07; full list of members (3 pages)
13 March 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
13 March 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
4 January 2007New secretary appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
5 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
31 March 2006Return made up to 24/01/06; full list of members (3 pages)
31 March 2006Return made up to 24/01/06; full list of members (3 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
28 February 2005Return made up to 27/01/05; full list of members (8 pages)
28 February 2005Return made up to 27/01/05; full list of members (8 pages)
11 February 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
11 February 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
30 July 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
30 July 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
4 March 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(8 pages)
4 March 2004Return made up to 27/01/04; full list of members (8 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
14 May 2003Particulars of mortgage/charge (10 pages)
14 May 2003Particulars of mortgage/charge (10 pages)
14 May 2003Particulars of mortgage/charge (8 pages)
14 May 2003Particulars of mortgage/charge (10 pages)
14 May 2003Particulars of mortgage/charge (10 pages)
14 May 2003Particulars of mortgage/charge (8 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
11 April 2003Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
10 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2003Registered office changed on 09/04/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
9 April 2003Registered office changed on 09/04/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
27 March 2003Company name changed oval (1809) LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed oval (1809) LIMITED\certificate issued on 27/03/03 (2 pages)
27 January 2003Incorporation (20 pages)