KINGFISHER HOUSE (KENSINGTON) LIMITED

Register to unlock more data on OkredoRegister

KINGFISHER HOUSE (KENSINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02781221

Incorporation date

18/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

66 Prescot Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1993)
dot icon22/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2021
First Gazette notice for voluntary strike-off
dot icon24/11/2021
Application to strike the company off the register
dot icon23/06/2021
Micro company accounts made up to 2020-09-28
dot icon15/04/2021
Confirmation statement made on 2021-01-19 with updates
dot icon12/06/2020
Micro company accounts made up to 2019-09-28
dot icon21/04/2020
Compulsory strike-off action has been discontinued
dot icon20/04/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon13/06/2019
Micro company accounts made up to 2018-09-30
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon17/01/2019
Director's details changed for Mr Mehdi Mellati on 2019-01-17
dot icon17/01/2019
Director's details changed for Mr Mehdi Mellati on 2019-01-17
dot icon30/04/2018
Registered office address changed from 52 Kenway Road London SW5 0RA to 66 Prescot Street London E1 8NN on 2018-04-30
dot icon16/04/2018
Appointment of Carter Backer Winter Trustees Limited as a secretary on 2018-03-28
dot icon12/04/2018
Micro company accounts made up to 2017-09-28
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon15/06/2017
Termination of appointment of Yu Mei Lee as a director on 2017-06-02
dot icon02/06/2017
Termination of appointment of Yolande Glasman as a director on 2017-06-02
dot icon02/06/2017
Termination of appointment of Simon James Victor Miesegaes as a secretary on 2017-06-02
dot icon02/06/2017
Termination of appointment of Simon James Victor Miesegaes as a director on 2017-06-02
dot icon23/02/2017
Second filing of Confirmation Statement dated 19/01/2017
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-09-28
dot icon22/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon18/12/2015
Total exemption full accounts made up to 2015-09-28
dot icon19/06/2015
Appointment of Mr Mehdi Mellati as a director on 2015-06-03
dot icon16/06/2015
Total exemption full accounts made up to 2014-09-28
dot icon12/06/2015
Appointment of Mrs Yolande Glasman as a director on 2015-06-03
dot icon12/06/2015
Appointment of Mr Simon James Victor Miesegaes as a secretary on 2015-06-03
dot icon12/06/2015
Termination of appointment of Charles Martin Metherell as a secretary on 2015-06-03
dot icon16/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-09-28
dot icon29/04/2014
Appointment of Mr Charles Martin Metherell as a secretary
dot icon24/02/2014
Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 2014-02-24
dot icon21/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon25/11/2013
Termination of appointment of Richard Hickie as a secretary
dot icon22/11/2013
Termination of appointment of Yolande Glasman as a director
dot icon22/11/2013
Termination of appointment of Bryan Levitt as a director
dot icon12/08/2013
Director's details changed for Ms Yu Mei Lee on 2013-08-07
dot icon15/05/2013
Appointment of Yu Mei Lee as a director
dot icon07/03/2013
Termination of appointment of Sheilagh Bailey as a director
dot icon24/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon18/01/2013
Total exemption full accounts made up to 2012-09-28
dot icon02/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon20/01/2012
Total exemption full accounts made up to 2011-09-28
dot icon01/04/2011
Termination of appointment of Cyril Segal as a director
dot icon21/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-09-28
dot icon22/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon22/01/2010
Director's details changed for Bryan Philip Levitt on 2010-01-19
dot icon22/01/2010
Director's details changed for Simon James Victor Miesegaes on 2010-01-19
dot icon22/01/2010
Director's details changed for Yolande Glasman on 2010-01-19
dot icon22/01/2010
Director's details changed for Sheilagh Bailey on 2010-01-19
dot icon28/11/2009
Accounts for a dormant company made up to 2009-09-28
dot icon12/11/2009
Termination of appointment of Ann Winterflood as a director
dot icon06/02/2009
Return made up to 19/01/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-09-28
dot icon05/04/2008
Accounts for a dormant company made up to 2007-09-28
dot icon02/02/2008
Return made up to 19/01/08; full list of members
dot icon02/01/2008
New director appointed
dot icon01/08/2007
Accounts for a dormant company made up to 2006-09-28
dot icon02/02/2007
Return made up to 19/01/07; no change of members
dot icon20/07/2006
Total exemption full accounts made up to 2005-09-28
dot icon30/03/2006
Return made up to 19/01/06; full list of members
dot icon17/03/2006
Director resigned
dot icon01/06/2005
New director appointed
dot icon17/05/2005
Full accounts made up to 2004-09-28
dot icon08/02/2005
Return made up to 19/01/05; full list of members
dot icon05/11/2004
New director appointed
dot icon06/07/2004
Full accounts made up to 2003-09-28
dot icon02/04/2004
Return made up to 19/01/04; full list of members
dot icon01/04/2003
Return made up to 19/01/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-09-28
dot icon05/07/2002
Full accounts made up to 2001-09-28
dot icon14/02/2002
Return made up to 19/01/02; full list of members
dot icon03/04/2001
Full accounts made up to 2000-09-28
dot icon20/02/2001
Return made up to 19/01/01; full list of members
dot icon23/03/2000
Full accounts made up to 1999-09-28
dot icon30/03/1999
Return made up to 19/01/99; full list of members
dot icon17/03/1999
Full accounts made up to 1998-09-28
dot icon26/02/1999
New secretary appointed
dot icon31/07/1998
Full accounts made up to 1997-09-28
dot icon20/02/1998
Return made up to 19/01/98; no change of members
dot icon24/04/1997
Return made up to 19/01/97; no change of members
dot icon19/03/1997
Full accounts made up to 1996-09-28
dot icon23/09/1996
Full accounts made up to 1995-01-31
dot icon23/09/1996
Full accounts made up to 1996-01-31
dot icon31/03/1996
Return made up to 19/01/96; full list of members
dot icon22/03/1996
Accounting reference date shortened from 31/01 to 28/09
dot icon20/11/1995
Return made up to 19/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts made up to 1994-01-31
dot icon20/07/1994
New director appointed
dot icon12/07/1994
Return made up to 19/01/94; full list of members
dot icon22/11/1993
New director appointed
dot icon22/11/1993
New director appointed
dot icon22/11/1993
New director appointed
dot icon10/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon10/02/1993
Registered office changed on 10/02/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon10/02/1993
Director resigned;new director appointed
dot icon19/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2020
dot iconLast change occurred
27/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/09/2020
dot iconNext account date
27/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellati, Mehdi
Director
03/06/2015 - Present
1
Combined Nominees Limited
Nominee Director
18/01/1993 - 18/01/1994
7286
Segal, Cyril
Director
22/06/1993 - 26/03/2011
1
Glasman, Yolande
Director
02/06/2015 - 01/06/2017
2
Glasman, Yolande
Director
29/09/2004 - 04/11/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KINGFISHER HOUSE (KENSINGTON) LIMITED

KINGFISHER HOUSE (KENSINGTON) LIMITED is an(a) Dissolved company incorporated on 18/01/1993 with the registered office located at 66 Prescot Street, London E1 8NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINGFISHER HOUSE (KENSINGTON) LIMITED?

toggle

KINGFISHER HOUSE (KENSINGTON) LIMITED is currently Dissolved. It was registered on 18/01/1993 and dissolved on 21/02/2022.

Where is KINGFISHER HOUSE (KENSINGTON) LIMITED located?

toggle

KINGFISHER HOUSE (KENSINGTON) LIMITED is registered at 66 Prescot Street, London E1 8NN.

What does KINGFISHER HOUSE (KENSINGTON) LIMITED do?

toggle

KINGFISHER HOUSE (KENSINGTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KINGFISHER HOUSE (KENSINGTON) LIMITED?

toggle

The latest filing was on 22/02/2022: Final Gazette dissolved via voluntary strike-off.