Company NameKensal Properties Limited
Company StatusDissolved
Company Number08363625
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Gillick
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed16 January 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Secretary NameMiss Rebecca Sarah Elizabeth McKinnon
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY

Location

Registered Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1Andrew Gillick
100.00%
Ordinary A

Financials

Year2014
Net Worth-£82,970
Cash£1
Current Liabilities£950,089

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 December

Charges

3 February 2014Delivered on: 8 February 2014
Persons entitled: Trehaven Group Limited

Classification: A registered charge
Particulars: F/H property k/a kensal rise library bathurst gardens london t/no AGL219944. Notification of addition to or amendment of charge.
Outstanding

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
19 June 2019Application to strike the company off the register (3 pages)
10 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
24 March 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
3 January 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100.00
(5 pages)
3 January 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100.00
(5 pages)
23 December 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
23 December 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Registered office address changed from 24 Ives Street London SW3 2nd England to 8 Queripel House 1 Duke of York Square London SW3 4LY on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 24 Ives Street London SW3 2nd England to 8 Queripel House 1 Duke of York Square London SW3 4LY on 16 February 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Registered office address changed from 8 Queripel House 1 Duke of York Square London SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 8 Queripel House 1 Duke of York Square London SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 8 Queripel House 1 Duke of York Square London SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015 (1 page)
31 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
14 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
12 June 2014Termination of appointment of Rebecca Mckinnon as a secretary (2 pages)
12 June 2014Termination of appointment of Rebecca Mckinnon as a secretary (2 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
8 February 2014Registration of charge 083636250001 (21 pages)
8 February 2014Registration of charge 083636250001 (21 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)