12 - 13 Kensington Court
London
Kensington
W8 5DN
Director Name | Mr Amandeep Singh Kainth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Creston House 12-13 Kensington Court Kensington London W8 5DN |
Registered Address | 4 Creston House 12-13 Kensington Court Kensington London W8 5DN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
14 July 2022 | Delivered on: 27 July 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: Flat 4, 458 upper richmond road, london SW15 5RQ. Outstanding |
---|---|
14 July 2022 | Delivered on: 27 July 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: Flat 2, 458 upper richmond road, london SW15 5RQ. Outstanding |
14 July 2022 | Delivered on: 27 July 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: Flat 3, 458 upper richmond road, london SW15 5RQ. Outstanding |
8 October 2021 | Delivered on: 26 October 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 20A putney high street london SW15 1SL registered under title TGL446946; and a first fixed charge. For more details please refer to the instrument. Outstanding |
10 October 2017 | Delivered on: 17 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 46C penywern road. London. SW5 9SX. Outstanding |
31 August 2017 | Delivered on: 12 September 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 16 bowland road, clapham, london, SW4 7LE registered with title no. TGL123472. Outstanding |
31 January 2024 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
4 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 31 January 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
27 July 2022 | Registration of charge 105455210005, created on 14 July 2022 (5 pages) |
27 July 2022 | Registration of charge 105455210004, created on 14 July 2022 (5 pages) |
27 July 2022 | Registration of charge 105455210006, created on 14 July 2022 (5 pages) |
28 November 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
26 October 2021 | Registration of charge 105455210003, created on 8 October 2021 (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 March 2020 | Director's details changed for Mr Amandeep Singh Kainth on 27 March 2020 (2 pages) |
27 March 2020 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4 Creston House 12-13 Kensington Court Kensington London W8 5DN on 27 March 2020 (1 page) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
3 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
17 October 2017 | Registration of charge 105455210002, created on 10 October 2017 (3 pages) |
17 October 2017 | Registration of charge 105455210002, created on 10 October 2017 (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (3 pages) |
1 October 2017 | Director's details changed for Mr Am Singh Kainth on 1 October 2017 (2 pages) |
1 October 2017 | Director's details changed for Mr Am Singh Kainth on 1 October 2017 (2 pages) |
12 September 2017 | Registration of charge 105455210001, created on 31 August 2017 (3 pages) |
12 September 2017 | Registration of charge 105455210001, created on 31 August 2017 (3 pages) |
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|