Company NameKensington Church Street Llp
Company StatusDissolved
Company NumberOC343072
CategoryLimited Liability Partnership
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Directors

LLP Designated Member NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
LLP Designated Member NameMr John Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 10 Palace Gate
London
W8 5NF
LLP Designated Member NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRest Harrow Princes Drive
Sandwich Bay
Sandwich
Kent
CT13 9PS

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£88,277
Cash£160,259
Current Liabilities£75,075

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the limited liability partnership off the register (3 pages)
22 September 2015Application to strike the limited liability partnership off the register (3 pages)
15 June 2015Member's details changed for Mr David John George Royds on 15 December 2014 (2 pages)
15 June 2015Member's details changed for Mr David John George Royds on 15 December 2014 (2 pages)
12 February 2015Annual return made up to 4 February 2015 (4 pages)
12 February 2015Annual return made up to 4 February 2015 (4 pages)
12 February 2015Annual return made up to 4 February 2015 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 June 2014Member's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages)
19 June 2014Member's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages)
19 June 2014Member's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages)
23 May 2014Member's details changed for Mr Rupert Charles Gifford Lywood on 14 May 2014 (2 pages)
23 May 2014Member's details changed for Mr Rupert Charles Gifford Lywood on 14 May 2014 (2 pages)
17 February 2014Annual return made up to 4 February 2014 (4 pages)
17 February 2014Annual return made up to 4 February 2014 (4 pages)
17 February 2014Annual return made up to 4 February 2014 (4 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 April 2013Annual return made up to 4 February 2013 (4 pages)
10 April 2013Annual return made up to 4 February 2013 (4 pages)
10 April 2013Annual return made up to 4 February 2013 (4 pages)
8 April 2013Member's details changed for John Dudley Spiers on 1 February 2013 (3 pages)
8 April 2013Member's details changed for John Dudley Spiers on 1 February 2013 (3 pages)
8 April 2013Member's details changed for John Dudley Spiers on 1 February 2013 (3 pages)
18 March 2013Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 18 March 2013 (2 pages)
18 March 2013Member's details changed for Mr David John George Royds on 1 January 2013 (3 pages)
18 March 2013Member's details changed for Mr David John George Royds on 1 January 2013 (3 pages)
18 March 2013Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 18 March 2013 (2 pages)
18 March 2013Member's details changed for Mr David John George Royds on 1 January 2013 (3 pages)
17 August 2012Full accounts made up to 5 April 2012 (12 pages)
17 August 2012Full accounts made up to 5 April 2012 (12 pages)
17 August 2012Full accounts made up to 5 April 2012 (12 pages)
15 February 2012Annual return made up to 4 February 2012 (4 pages)
15 February 2012Annual return made up to 4 February 2012 (4 pages)
15 February 2012Annual return made up to 4 February 2012 (4 pages)
14 November 2011Registered office address changed from Freeman & Partners 30 St. James's Street London SW1A 1HB on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Freeman & Partners 30 St. James's Street London SW1A 1HB on 14 November 2011 (1 page)
31 October 2011Full accounts made up to 5 April 2011 (12 pages)
31 October 2011Full accounts made up to 5 April 2011 (12 pages)
31 October 2011Full accounts made up to 5 April 2011 (12 pages)
19 October 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
19 October 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
24 March 2011Annual return made up to 4 February 2011 (4 pages)
24 March 2011Annual return made up to 4 February 2011 (4 pages)
24 March 2011Annual return made up to 4 February 2011 (4 pages)
10 January 2011Member's details changed for John Dudley Spiers on 19 October 2010 (3 pages)
10 January 2011Registered office address changed from One Vine Street London W1J 0AH on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from One Vine Street London W1J 0AH on 10 January 2011 (2 pages)
10 January 2011Member's details changed for John Dudley Spiers on 19 October 2010 (3 pages)
4 October 2010Full accounts made up to 5 April 2010 (13 pages)
4 October 2010Full accounts made up to 5 April 2010 (13 pages)
4 October 2010Full accounts made up to 5 April 2010 (13 pages)
2 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
2 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 July 2010Member's details changed for Mr Rupert Charles Gifford Lywood on 5 July 2010 (3 pages)
7 July 2010Member's details changed for Mr Rupert Charles Gifford Lywood on 5 July 2010 (3 pages)
7 July 2010Member's details changed for Mr Rupert Charles Gifford Lywood on 5 July 2010 (3 pages)
6 July 2010Member's details changed for Mr David John George Royds on 22 June 2010 (4 pages)
6 July 2010Member's details changed for Mr David John George Royds on 22 June 2010 (4 pages)
11 February 2010Annual return made up to 4 February 2010 (9 pages)
11 February 2010Annual return made up to 4 February 2010 (9 pages)
11 February 2010Annual return made up to 4 February 2010 (9 pages)
2 November 2009Member's details changed for David John George Royds on 12 October 2009 (3 pages)
2 November 2009Member's details changed for David John George Royds on 12 October 2009 (3 pages)
24 October 2009Member's details changed for John Spiers on 5 October 2009 (4 pages)
24 October 2009Member's details changed for John Spiers on 5 October 2009 (4 pages)
24 October 2009Member's details changed for John Spiers on 5 October 2009 (4 pages)
9 March 2009Currext from 28/02/2010 to 05/04/2010 (1 page)
9 March 2009Currext from 28/02/2010 to 05/04/2010 (1 page)
4 February 2009Incorporation document\certificate of incorporation (4 pages)
4 February 2009Incorporation document\certificate of incorporation (4 pages)