Company NameKensal Rise Investments Ltd
DirectorsMichael Solon Toumazou and Stella Toumazou
Company StatusLiquidation
Company Number07504543
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Solon Toumazou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address37 Chelmsford Square
London
NW10 3AP
Director NameMrs Stella Toumazou
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(same day as company formation)
RoleHair Cutter
Country of ResidenceEngland
Correspondence Address37 Chelmsford Square
London
NW10 3AP
Director NameMrs Gemma James Allett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RolePhotographa
Country of ResidenceUnited Kingdom
Correspondence Address153 College Road
Kensal Rise
London
NW10 5HB
Director NameMr Mark Victor Allett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleProps Master
Country of ResidenceUnited Kingdom
Correspondence Address153 College Road
Kensal Rise
London
NW10 5HB

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Gemma James Allett
25.00%
Ordinary
1 at £1Mark Victor Allett
25.00%
Ordinary
1 at £1Michael Solon Toumazou
25.00%
Ordinary
1 at £1Stella Toumazou
25.00%
Ordinary

Financials

Year2014
Net Worth-£55,973
Current Liabilities£693,716

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 January 2021 (3 years, 3 months ago)
Next Return Due8 February 2022 (overdue)

Charges

23 November 2011Delivered on: 29 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 69 craven park harlesden london t/n MX165721 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery.
Outstanding
1 November 2011Delivered on: 5 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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 see image for full details.
Outstanding

Filing History

25 April 2023Liquidators' statement of receipts and payments to 16 February 2023 (19 pages)
28 February 2022Liquidators' statement of receipts and payments to 16 February 2022 (20 pages)
1 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
1 March 2021Declaration of solvency (5 pages)
1 March 2021Appointment of a voluntary liquidator (3 pages)
16 February 2021Registered office address changed from 37 Chelmsford Square London NW10 3AP to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 February 2021 (1 page)
9 February 2021Micro company accounts made up to 31 January 2021 (5 pages)
29 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
2 October 2020Satisfaction of charge 1 in full (1 page)
16 July 2020Satisfaction of charge 2 in full (1 page)
11 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
19 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
26 March 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
13 May 2016Termination of appointment of Mark Victor Allett as a director on 5 May 2016 (1 page)
13 May 2016Termination of appointment of Gemma James Allett as a director on 5 May 2016 (1 page)
13 May 2016Termination of appointment of Gemma James Allett as a director on 5 May 2016 (1 page)
13 May 2016Termination of appointment of Mark Victor Allett as a director on 5 May 2016 (1 page)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(6 pages)
20 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
20 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
24 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
(6 pages)
24 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 March 2014Director's details changed for Mrs Stella Toumazou on 26 January 2013 (2 pages)
26 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(6 pages)
26 March 2014Registered office address changed from 37 37 Chelmsford Square Kensal Rise London Uk NW10 3AP England on 26 March 2014 (1 page)
26 March 2014Director's details changed for Mr Michael Solon Toumazou on 26 January 2013 (2 pages)
26 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(6 pages)
26 March 2014Director's details changed for Mr Michael Solon Toumazou on 26 January 2013 (2 pages)
26 March 2014Registered office address changed from 37 37 Chelmsford Square Kensal Rise London Uk NW10 3AP England on 26 March 2014 (1 page)
26 March 2014Director's details changed for Mrs Stella Toumazou on 26 January 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
12 December 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)