Company NameKensington Square Hotel Limited
DirectorShaileen Virani
Company StatusActive
Company Number08003343
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMiss Shaileen Virani
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 The Baynards 27 Hereford Road
Bayswater
London
W2 4TQ
Secretary NameMrs Nabat Virani
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 47 Hereford Road
Bayswater
London
W3 9JW

Location

Registered AddressSummit House 170
Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Raftmoat LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,521
Cash£163,710
Current Liabilities£143,597

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

11 June 2020Delivered on: 12 June 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

14 August 2023Micro company accounts made up to 31 March 2022 (4 pages)
4 August 2023Micro company accounts made up to 31 March 2021 (4 pages)
18 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
7 January 2023Compulsory strike-off action has been discontinued (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
6 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
8 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
12 June 2020Registration of charge 080033430001, created on 11 June 2020 (12 pages)
20 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
26 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Director's details changed for Miss Shaileen Virani on 1 January 2015 (2 pages)
8 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Director's details changed for Miss Shaileen Virani on 1 January 2015 (2 pages)
8 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Secretary's details changed for Mrs Nabat Virani on 1 January 2015 (1 page)
8 May 2015Director's details changed for Miss Shaileen Virani on 1 January 2015 (2 pages)
8 May 2015Secretary's details changed for Mrs Nabat Virani on 1 January 2015 (1 page)
8 May 2015Secretary's details changed for Mrs Nabat Virani on 1 January 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
23 March 2012Incorporation (44 pages)
23 March 2012Incorporation (44 pages)