Company NameKennington Properties Limited
Company StatusDissolved
Company Number08534418
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMr Shane Shahin Desai
StatusClosed
Appointed02 June 2014(1 year after company formation)
Appointment Duration4 years (closed 19 June 2018)
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMr Jeremy Raymond Gilson
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Flr Centre Heights
Finchley Road
London
NW3 6JG

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Chartris LTD
50.00%
Ordinary
50 at £1Shane Shahin Desai
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

16 November 2015Delivered on: 17 November 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 142 newington butts, london SE11 4RN registered at the land registry under title number LN58386.
Outstanding
16 November 2015Delivered on: 17 November 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 142 newington butts, london SE11 4RN registered with title number LN58386.
Outstanding
17 April 2015Delivered on: 21 April 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 142 newington butts, london SE11 4RN.
Outstanding
17 April 2015Delivered on: 20 April 2015
Satisfied on: 1 December 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 142 newington butts, london SE11 4RN.
Fully Satisfied
25 July 2013Delivered on: 1 August 2013
Satisfied on: 2 December 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 142 newington butts, lambeth, london SE11 4RN registered at land registry with title absolute under title number LN58386 together with all moveable plant machinery implements furniture and equipment now or from time to time placed on or used in or about the mortgaged property.
Fully Satisfied
25 July 2013Delivered on: 27 July 2013
Satisfied on: 2 December 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Fully Satisfied

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
23 March 2018Application to strike the company off the register (3 pages)
15 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 October 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 100
(6 pages)
14 October 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 100
(6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 December 2015Satisfaction of charge 085344180001 in full (4 pages)
2 December 2015Satisfaction of charge 085344180002 in full (4 pages)
2 December 2015Satisfaction of charge 085344180001 in full (4 pages)
2 December 2015Satisfaction of charge 085344180002 in full (4 pages)
1 December 2015Satisfaction of charge 085344180003 in full (4 pages)
1 December 2015Satisfaction of charge 085344180003 in full (4 pages)
24 November 2015Registered office address changed from C/O Cavendish Accountsnts 4th Flr Centre Heights Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from C/O Cavendish Accountsnts 4th Flr Centre Heights Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
17 November 2015Registration of charge 085344180006, created on 16 November 2015 (48 pages)
17 November 2015Registration of charge 085344180006, created on 16 November 2015 (48 pages)
17 November 2015Registration of charge 085344180005, created on 16 November 2015 (35 pages)
17 November 2015Registration of charge 085344180005, created on 16 November 2015 (35 pages)
1 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Appointment of Mr Shane Shahin Desai as a secretary on 2 June 2014 (2 pages)
1 July 2015Appointment of Mr Shane Shahin Desai as a secretary on 2 June 2014 (2 pages)
1 July 2015Appointment of Mr Shane Shahin Desai as a secretary on 2 June 2014 (2 pages)
30 June 2015Termination of appointment of Jeremy Raymond Gilson as a secretary on 2 June 2014 (1 page)
30 June 2015Termination of appointment of Jeremy Raymond Gilson as a secretary on 2 June 2014 (1 page)
30 June 2015Termination of appointment of Jeremy Raymond Gilson as a secretary on 2 June 2014 (1 page)
21 April 2015Registration of charge 085344180004, created on 17 April 2015 (20 pages)
21 April 2015Registration of charge 085344180004, created on 17 April 2015 (20 pages)
20 April 2015Registration of charge 085344180003, created on 17 April 2015 (20 pages)
20 April 2015Registration of charge 085344180003, created on 17 April 2015 (20 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
1 August 2013Registration of charge 085344180002 (32 pages)
1 August 2013Registration of charge 085344180002 (32 pages)
27 July 2013Registration of charge 085344180001 (17 pages)
27 July 2013Registration of charge 085344180001 (17 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)