Company Name51 Kensington Court Limited
Company StatusDissolved
Company Number06779326
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameKensington Court Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Abdul Azziz Al-Kassab
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 14 March 2023)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Director NameMr Aqib Shaikh Fayyaz
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleHotelier
Country of ResidencePortugal
Correspondence Address51 Kensington Court
London
W8 5DB
Director NameMr Taher Suterwalla
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceDubai
Correspondence Address51 Kensington Court
London
W8 5DB

Contact

Websitekensingtoncourt.co.uk
Telephone020 79372030
Telephone regionLondon

Location

Registered AddressC/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road
Dagenham
Essex
RM8 2EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

800 at £1Holmesdale Investments LTD
80.00%
Ordinary B
200 at £1Holmesdale Investments LTD
20.00%
Ordinary A

Financials

Year2014
Net Worth£2,578,192
Cash£9,942
Current Liabilities£33,482

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 September 2014Delivered on: 10 October 2014
Persons entitled: Efg Private Bank (Channel) Islands Limited

Classification: A registered charge
Particulars: 51 kensington court london t/no LN49969.
Outstanding
17 February 2009Delivered on: 19 February 2009
Satisfied on: 25 October 2014
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 February 2009Delivered on: 19 February 2009
Satisfied on: 8 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 51 kensington court london t/no LN49969 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
22 January 2021Registered office address changed from 51 51 Kensington Court London W8 5DB England to 51 Kensington Court London W8 5DB on 22 January 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
30 September 2019Registered office address changed from 34 C/O Bipin Vyas & Co Butler Road Harrow Middlesex HA1 4DR United Kingdom to 51 51 Kensington Court London W8 5DB on 30 September 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 September 2019Notification of Ahmed Salem Bugshan as a person with significant control on 28 August 2019 (2 pages)
2 September 2019Cessation of Homesdale Investments Limited as a person with significant control on 28 August 2019 (1 page)
9 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 June 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
4 January 2018Confirmation statement made on 6 November 2017 with updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
16 June 2017Registered office address changed from 51 Kensington Court London W8 5DB to 34 C/O Bipin Vyas & Co Butler Road Harrow Middlesex HA1 4DR on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 51 Kensington Court London W8 5DB to 34 C/O Bipin Vyas & Co Butler Road Harrow Middlesex HA1 4DR on 16 June 2017 (1 page)
28 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 August 2016Director's details changed for Mr Abdul Azziz Aql-Kassab on 8 February 2016 (2 pages)
22 August 2016Director's details changed for Mr Abdul Azziz Aql-Kassab on 8 February 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 February 2016Termination of appointment of Taher Suterwalla as a director on 8 February 2016 (1 page)
17 February 2016Appointment of Mr Abdul Azziz Aql-Kassab as a director on 8 February 2016 (2 pages)
17 February 2016Termination of appointment of Taher Suterwalla as a director on 8 February 2016 (1 page)
17 February 2016Appointment of Mr Abdul Azziz Aql-Kassab as a director on 8 February 2016 (2 pages)
5 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
5 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 November 2014Satisfaction of charge 1 in full (6 pages)
8 November 2014Satisfaction of charge 1 in full (6 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
28 October 2014Appointment of Taher Suterwalla as a director on 26 September 2014 (2 pages)
28 October 2014Appointment of Taher Suterwalla as a director on 26 September 2014 (2 pages)
25 October 2014Satisfaction of charge 2 in full (9 pages)
25 October 2014Satisfaction of charge 2 in full (9 pages)
14 October 2014Termination of appointment of Aqib Shaikh Fayyaz as a director on 26 September 2014 (2 pages)
14 October 2014Termination of appointment of Aqib Shaikh Fayyaz as a director on 26 September 2014 (2 pages)
10 October 2014Registration of charge 067793260003, created on 25 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
10 October 2014Registration of charge 067793260003, created on 25 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
1 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
1 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000.00
(4 pages)
5 July 2011Memorandum and Articles of Association (7 pages)
5 July 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000.00
(4 pages)
5 July 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000.00
(4 pages)
5 July 2011Memorandum and Articles of Association (7 pages)
5 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 January 2010Director's details changed for Mr Aqib Shaikh Fayyaz on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Aqib Shaikh Fayyaz on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Aqib Shaikh Fayyaz on 1 October 2009 (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 10 argyll street london W1F 7TQ united kingdom (1 page)
28 May 2009Registered office changed on 28/05/2009 from 10 argyll street london W1F 7TQ united kingdom (1 page)
11 March 2009Memorandum and Articles of Association (12 pages)
11 March 2009Memorandum and Articles of Association (12 pages)
9 March 2009Memorandum and Articles of Association (7 pages)
9 March 2009Ad 14/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 March 2009Memorandum and Articles of Association (7 pages)
9 March 2009Ad 14/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 March 2009Nc inc already adjusted 14/02/09 (2 pages)
9 March 2009Nc inc already adjusted 14/02/09 (2 pages)
4 March 2009Company name changed kensington court property LIMITED\certificate issued on 06/03/09 (3 pages)
4 March 2009Company name changed kensington court property LIMITED\certificate issued on 06/03/09 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2008Incorporation (17 pages)
23 December 2008Incorporation (17 pages)