London
W1K 3JN
Director Name | Mr Aqib Shaikh Fayyaz |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Hotelier |
Country of Residence | Portugal |
Correspondence Address | 51 Kensington Court London W8 5DB |
Director Name | Mr Taher Suterwalla |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | 51 Kensington Court London W8 5DB |
Website | kensingtoncourt.co.uk |
---|---|
Telephone | 020 79372030 |
Telephone region | London |
Registered Address | C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham Essex RM8 2EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Becontree |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
800 at £1 | Holmesdale Investments LTD 80.00% Ordinary B |
---|---|
200 at £1 | Holmesdale Investments LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,578,192 |
Cash | £9,942 |
Current Liabilities | £33,482 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 September 2014 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
22 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
22 January 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
24 December 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
30 September 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 September 2019 | Notification of Ahmed Salem Bugshan as a person with significant control on 28 August 2019 (2 pages) |
2 September 2019 | Cessation of Homesdale Investments Limited as a person with significant control on 28 August 2019 (1 page) |
9 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 June 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
4 January 2018 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
16 June 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
22 August 2016 | Director's details changed for Mr Abdul Azziz Aql-Kassab on 8 February 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Abdul Azziz Aql-Kassab on 8 February 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 February 2016 | Termination of appointment of Taher Suterwalla as a director on 8 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Abdul Azziz Aql-Kassab as a director on 8 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Taher Suterwalla as a director on 8 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Abdul Azziz Aql-Kassab as a director on 8 February 2016 (2 pages) |
5 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 November 2014 | Satisfaction of charge 1 in full (6 pages) |
8 November 2014 | Satisfaction of charge 1 in full (6 pages) |
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 October 2014 | Appointment of Taher Suterwalla as a director on 26 September 2014 (2 pages) |
28 October 2014 | Appointment of Taher Suterwalla as a director on 26 September 2014 (2 pages) |
25 October 2014 | Satisfaction of charge 2 in full (9 pages) |
25 October 2014 | Satisfaction of charge 2 in full (9 pages) |
14 October 2014 | Termination of appointment of Aqib Shaikh Fayyaz as a director on 26 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Aqib Shaikh Fayyaz as a director on 26 September 2014 (2 pages) |
10 October 2014 | Registration of charge 067793260003, created on 25 September 2014
|
10 October 2014 | Registration of charge 067793260003, created on 25 September 2014
|
1 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
1 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
5 July 2011 | Memorandum and Articles of Association (7 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
5 July 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
5 July 2011 | Memorandum and Articles of Association (7 pages) |
5 July 2011 | Resolutions
|
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 January 2010 | Director's details changed for Mr Aqib Shaikh Fayyaz on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Aqib Shaikh Fayyaz on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Aqib Shaikh Fayyaz on 1 October 2009 (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 10 argyll street london W1F 7TQ united kingdom (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 10 argyll street london W1F 7TQ united kingdom (1 page) |
11 March 2009 | Memorandum and Articles of Association (12 pages) |
11 March 2009 | Memorandum and Articles of Association (12 pages) |
9 March 2009 | Memorandum and Articles of Association (7 pages) |
9 March 2009 | Ad 14/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Memorandum and Articles of Association (7 pages) |
9 March 2009 | Ad 14/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Nc inc already adjusted 14/02/09 (2 pages) |
9 March 2009 | Nc inc already adjusted 14/02/09 (2 pages) |
4 March 2009 | Company name changed kensington court property LIMITED\certificate issued on 06/03/09 (3 pages) |
4 March 2009 | Company name changed kensington court property LIMITED\certificate issued on 06/03/09 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2008 | Incorporation (17 pages) |
23 December 2008 | Incorporation (17 pages) |