Company NameKensington Student Services Limited
Company StatusActive
Company Number08241692
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Spencer Howard Coles
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(10 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Queen's Gate
London
SW7 5AB
Director NameMr David Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Warwick Building, Kensington Village Avo
London
W14 8HQ
Director NameMr Andrew Vincent Alexander Thick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Warwick Building, Kensington Village Avo
London
W14 8HQ
Director NameMr Samuel Francis Feenan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(10 years after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90-92 Queen's Gate
London
SW7 5AB
Director NameMr Nigel William Ker Stout
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90-92 Queen's Gate
London
SW7 5AB
Director NameMr Martin Andrew McInroy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90-92 Queen's Gate
London
SW7 5AB

Contact

Telephone020 75899054
Telephone regionLondon

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Backwell Limited
100.00%
Ordinary

Financials

Year2014
Turnover£658,130
Gross Profit-£55,705
Net Worth-£291,049
Cash£367,801
Current Liabilities£1,050,010

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

23 April 2015Delivered on: 30 April 2015
Satisfied on: 7 January 2016
Persons entitled: Mpw Holding Sarl as Security Trustee for the Secured Parties

Classification: A registered charge
Fully Satisfied
23 April 2015Delivered on: 27 April 2015
Satisfied on: 6 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
6 December 2013Delivered on: 11 December 2013
Satisfied on: 6 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
9 November 2012Delivered on: 21 November 2012
Satisfied on: 7 January 2016
Persons entitled: Mpw Holding S.a R.L.

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
9 November 2012Delivered on: 13 November 2012
Satisfied on: 7 January 2016
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

8 November 2022Appointment of Mr Samuel Francis Feenan as a director on 1 November 2022 (2 pages)
8 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
8 November 2022Termination of appointment of Martin Andrew Mcinroy as a director on 1 November 2022 (1 page)
19 July 2022Accounts for a small company made up to 31 December 2021 (23 pages)
19 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
7 October 2021Full accounts made up to 31 December 2020 (21 pages)
17 January 2021Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ England to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page)
10 January 2021Full accounts made up to 31 December 2019 (20 pages)
5 October 2020Notification of Mander Portman Woodward Limited as a person with significant control on 30 June 2016 (2 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 October 2020Cessation of Bourse Company Services Limited as a person with significant control on 4 October 2020 (1 page)
26 May 2020Termination of appointment of Nigel William Ker Stout as a director on 24 April 2020 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 31 December 2018 (20 pages)
7 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
22 December 2017Full accounts made up to 31 December 2016 (18 pages)
22 December 2017Full accounts made up to 31 December 2016 (18 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
1 July 2016Registered office address changed from 70 Old Brompton Road London SW7 3LQ to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ on 1 July 2016 (1 page)
1 July 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
1 July 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
1 July 2016Registered office address changed from 70 Old Brompton Road London SW7 3LQ to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ on 1 July 2016 (1 page)
25 January 2016Auditor's resignation (1 page)
25 January 2016Auditor's resignation (1 page)
18 January 2016Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (22 pages)
18 January 2016Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (22 pages)
11 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
11 January 2016Appointment of Mr Andrew Vincent Alexander Thick as a director on 5 January 2016 (2 pages)
11 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
11 January 2016Appointment of Mr David Jones as a director on 5 January 2016 (2 pages)
11 January 2016Appointment of Mr David Jones as a director on 5 January 2016 (2 pages)
11 January 2016Appointment of Mr Andrew Vincent Alexander Thick as a director on 5 January 2016 (2 pages)
7 January 2016Satisfaction of charge 082416920005 in full (1 page)
7 January 2016Satisfaction of charge 082416920005 in full (1 page)
7 January 2016Satisfaction of charge 1 in full (1 page)
7 January 2016Satisfaction of charge 2 in full (1 page)
7 January 2016Satisfaction of charge 1 in full (1 page)
7 January 2016Satisfaction of charge 2 in full (1 page)
6 January 2016Satisfaction of charge 082416920003 in full (1 page)
6 January 2016Satisfaction of charge 082416920004 in full (1 page)
6 January 2016Satisfaction of charge 082416920003 in full (1 page)
6 January 2016Satisfaction of charge 082416920004 in full (1 page)
1 December 2015Full accounts made up to 30 June 2015 (11 pages)
1 December 2015Full accounts made up to 30 June 2015 (11 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

Statement of capital on 2016-01-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2016
(6 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

Statement of capital on 2016-01-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2016
(6 pages)
31 July 2015Director's details changed for Mr Nigel William Ker Stout on 30 January 2015 (2 pages)
31 July 2015Director's details changed for Mr Nigel William Ker Stout on 30 January 2015 (2 pages)
30 April 2015Registration of charge 082416920005, created on 23 April 2015 (69 pages)
30 April 2015Registration of charge 082416920005, created on 23 April 2015 (69 pages)
27 April 2015Registration of charge 082416920004, created on 23 April 2015 (70 pages)
27 April 2015Registration of charge 082416920004, created on 23 April 2015 (70 pages)
9 March 2015Full accounts made up to 30 June 2014 (11 pages)
9 March 2015Full accounts made up to 30 June 2014 (11 pages)
21 October 2014Director's details changed for Mr Nigel William Ker Stout on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Nigel William Ker Stout on 1 October 2014 (2 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Director's details changed for Mr Nigel William Ker Stout on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Martin Andrew Mcinroy on 1 October 2014 (2 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Director's details changed for Mr Martin Andrew Mcinroy on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Martin Andrew Mcinroy on 1 October 2014 (2 pages)
12 December 2013Full accounts made up to 30 June 2013 (11 pages)
12 December 2013Full accounts made up to 30 June 2013 (11 pages)
11 December 2013Registration of charge 082416920003 (66 pages)
11 December 2013Registration of charge 082416920003 (66 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
30 September 2013Appointment of Mr Spencer Howard Coles as a director (2 pages)
30 September 2013Appointment of Mr Spencer Howard Coles as a director (2 pages)
11 July 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
11 July 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
22 November 2012Duplicate mortgage certificatecharge no:2 (24 pages)
22 November 2012Duplicate mortgage certificatecharge no:2 (25 pages)
22 November 2012Duplicate mortgage certificatecharge no:2 (24 pages)
22 November 2012Duplicate mortgage certificatecharge no:2 (25 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 2 (24 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 2 (24 pages)
20 November 2012Memorandum and Articles of Association (24 pages)
20 November 2012Resolutions
  • RES13 ‐ Company business, section 172 08/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 November 2012Resolutions
  • RES13 ‐ Company business, section 172 08/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 November 2012Memorandum and Articles of Association (24 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
5 October 2012Incorporation (24 pages)
5 October 2012Incorporation (24 pages)