Kensington
London
W8 5TT
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House Derry Street Kensington London W8 5TT |
Director Name | Mr William John Yates |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Sir Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2021) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr James Richard St John Lenane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 09 May 2017) |
Role | Private Equity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Ms Louise Anne Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 March 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Ms Jennifer Prince |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House Derry Street Kensington London W8 5TT |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 May 2017 | Delivered on: 18 May 2017 Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or floating charge property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|
13 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2023 | Return of final meeting in a members' voluntary winding up (18 pages) |
24 April 2023 | Declaration of solvency (5 pages) |
8 April 2023 | Appointment of a voluntary liquidator (3 pages) |
8 April 2023 | Registered office address changed from Northcliffe House Derry Street Kensington London W8 5TT England to 31st Floor 40 Bank Street London E14 5NR on 8 April 2023 (2 pages) |
8 April 2023 | Resolutions
|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2023 | Confirmation statement made on 21 January 2023 with updates (5 pages) |
30 November 2022 | Solvency Statement dated 28/11/22 (1 page) |
30 November 2022 | Statement by Directors (1 page) |
30 November 2022 | Statement of capital on 30 November 2022
|
30 November 2022 | Resolutions
|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
24 December 2021 | Full accounts made up to 31 December 2020 (18 pages) |
17 December 2021 | Termination of appointment of Kevin Joseph Beatty as a director on 17 December 2021 (1 page) |
11 August 2021 | Change of details for New Scientist Group Limited as a person with significant control on 4 March 2021 (2 pages) |
4 March 2021 | Appointment of Mr James Justin Siderfin Welsh as a director on 2 March 2021 (2 pages) |
4 March 2021 | Satisfaction of charge 099649270001 in full (1 page) |
4 March 2021 | Termination of appointment of Bernard Peter Gray as a director on 2 March 2021 (1 page) |
4 March 2021 | Appointment of Mr Kevin Joseph Beatty as a director on 2 March 2021 (2 pages) |
4 March 2021 | Registered office address changed from 25 Bedford Street London WC2E 9ES England to Northcliffe House Derry Street Kensington London W8 5TT on 4 March 2021 (1 page) |
4 March 2021 | Termination of appointment of Louise Anne Rogers as a director on 2 March 2021 (1 page) |
3 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
19 February 2020 | Appointment of Nina Wright as a director on 17 February 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Jennifer Prince as a director on 13 December 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
12 March 2019 | Director's details changed for Ms Jennifer Prince on 1 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Matthew O'sullivan as a director on 1 June 2018 (1 page) |
12 November 2018 | Appointment of Ms Jennifer Prince as a director on 1 June 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
6 March 2018 | Cessation of Travers Smith Secretaries Limited as a person with significant control on 4 April 2017 (1 page) |
6 March 2018 | Change of details for De Facto 2220 Limited as a person with significant control on 5 April 2017 (2 pages) |
6 March 2018 | Cessation of Travers Smith Limited as a person with significant control on 4 April 2017 (1 page) |
6 March 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
6 March 2018 | Notification of De Facto 2220 Limited as a person with significant control on 4 April 2017 (2 pages) |
6 March 2018 | Change of details for Kingston Holdco Limited as a person with significant control on 6 March 2018 (2 pages) |
27 September 2017 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 Bedford Street London WC2E 9ES on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 Bedford Street London WC2E 9ES on 27 September 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 May 2017 | Appointment of Mr Matthew O'sullivan as a director on 9 May 2017 (2 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
25 May 2017 | Appointment of Ms Louise Anne Rogers as a director on 9 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Matthew O'sullivan as a director on 9 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of James Richard St John Lenane as a director on 9 May 2017 (1 page) |
25 May 2017 | Termination of appointment of James Richard St John Lenane as a director on 9 May 2017 (1 page) |
25 May 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
25 May 2017 | Appointment of Ms Louise Anne Rogers as a director on 9 May 2017 (2 pages) |
18 May 2017 | Registration of charge 099649270001, created on 10 May 2017 (61 pages) |
18 May 2017 | Registration of charge 099649270001, created on 10 May 2017 (61 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
21 April 2017 | Appointment of Mr James Richard St John Lenane as a director on 21 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr James Richard St John Lenane as a director on 21 April 2017 (2 pages) |
21 April 2017 | Resolutions
|
20 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
20 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
7 April 2017 | Termination of appointment of Travers Smith Limited as a director on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of William John Yates as a director on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of William John Yates as a director on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Travers Smith Secretaries Limited as a director on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Travers Smith Secretaries Limited as a director on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Travers Smith Limited as a director on 4 April 2017 (1 page) |
5 April 2017 | Appointment of Sir Bernard Peter Gray as a director on 4 April 2017 (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
5 April 2017 | Appointment of Sir Bernard Peter Gray as a director on 4 April 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|