Company NameKensington Cola Limited
DirectorAzad Bakir Ali Cola
Company StatusActive
Company Number11131789
CategoryPrivate Limited Company
Incorporation Date3 January 2018(5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMr Azad Bakir Ali Cola
Date of BirthMarch 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressEmilie Palace 3 Avenue Princesse Grace
Apartment 9az Bloc A
Monte Carlo
98000

Location

Registered AddressFlat 1 1-2 Coach And Horses Yard
London
W1S 2EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (6 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 January 2023 (11 months, 1 week ago)
Next Return Due16 January 2024 (1 month from now)

Charges

1 June 2023Delivered on: 2 June 2023
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: Freehold property known as the hilton london kensington hotel, 179-199 holland park avenue, london, W11 4UL registered at the land registry under title number 354910.
Outstanding
17 August 2022Delivered on: 23 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
17 August 2022Delivered on: 23 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Legal mortgage over hilton london kensington hotel, 179-199 holland park avenue, london (W11 4UL) with freehold title number 354910. additional properties referred to in the instrument. For more details please refer to the instrument.
Outstanding
25 September 2018Delivered on: 26 September 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold interest in the land known as hilton london kensington hotel, 179-199 holland park avenue, london, W11 4UL registered in the land registry under title number 354910.
Outstanding
25 September 2018Delivered on: 25 September 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold interest in the land known as hilton london kensington hotel, 179-199 holland park avenue, london, W11 4UL registered in the land registry under title number 354910.
Outstanding

Filing History

2 September 2023Full accounts made up to 30 September 2022 (21 pages)
31 August 2023Satisfaction of charge 111317890003 in full (1 page)
31 August 2023Satisfaction of charge 111317890004 in full (1 page)
26 June 2023Memorandum and Articles of Association (3 pages)
26 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 June 2023Notification of Cola Midco Limited as a person with significant control on 1 June 2023 (2 pages)
19 June 2023Cessation of Cola Holdings Limited as a person with significant control on 1 June 2023 (1 page)
2 June 2023Registration of charge 111317890005, created on 1 June 2023 (48 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
13 September 2022Satisfaction of charge 111317890001 in full (1 page)
13 September 2022Satisfaction of charge 111317890002 in full (1 page)
23 August 2022Registration of charge 111317890003, created on 17 August 2022 (55 pages)
23 August 2022Registration of charge 111317890004, created on 17 August 2022 (26 pages)
30 June 2022Full accounts made up to 30 September 2021 (20 pages)
11 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
11 July 2021Full accounts made up to 30 September 2020 (20 pages)
28 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 30 September 2019 (15 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (16 pages)
26 June 2019Previous accounting period shortened from 31 January 2019 to 30 September 2018 (1 page)
8 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
26 September 2018Registration of charge 111317890002, created on 25 September 2018 (63 pages)
25 September 2018Registration of charge 111317890001, created on 25 September 2018 (21 pages)
27 June 2018Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
27 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
3 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-03
  • GBP 1
(12 pages)
3 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-03
  • GBP 1
(12 pages)