UKBizDB.co.uk

SR (KENSINGTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sr (kensington) Limited. The company was founded 34 years ago and was given the registration number 02488281. The firm's registered office is in LONDON. You can find them at C/o J Warwick, Flat 308 Peninsula Apartments 4 Praed Street, Paddington, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SR (KENSINGTON) LIMITED
Company Number:02488281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1990
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o J Warwick, Flat 308 Peninsula Apartments 4 Praed Street, Paddington, London, England, W2 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 308 Peninsula Apartments, 4 Praed Street Paddington, London, W2 1JE

Secretary30 November 2005Active
C/O J Warwick, Flat 308 Peninsula Apartments, 4 Praed Street, Paddington, London, England, W2 1JE

Director21 July 2011Active
Flat 308 Peninsula Apartments, 4 Praed Street Paddington, London, W2 1JE

Director30 November 2005Active
12 Warkton Lane, Kettering, NN15 5AA

Secretary06 November 1998Active
Glen Cottage 14 Church Lane, Little Bytham, Grantham, NG33 4QP

Secretary-Active
2 Belmont Way, Camberley, GU15 2BH

Secretary31 January 2003Active
133 Ebury Street, London, SW1W 9QU

Director21 July 2011Active
1 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director31 January 2003Active
Glen Cottage 14 Church Lane, Little Bytham, Grantham, NG33 4QP

Director-Active
2 Belmont Way, Camberley, GU15 2BH

Director31 January 2003Active
33 Rockfield Road, Market Harborough, LE16

Director30 June 1991Active
39, Bedford Gardens, London, United Kingdom, W8 7EF

Director31 October 2005Active
133 Ebury Street, London, SW1W 9QU

Director24 August 2012Active
149 Harrow Road, Leighton Buzzard, LU7 8UG

Director-Active
Glen Cottage 14 Church Lane, Little Bytham, Grantham, NG33 4QP

Director28 August 1992Active

People with Significant Control

Rochdale Development Company Limited
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:9, Sutton Fold, St. Helens, England, WA9 3GL
Nature of control:
  • Ownership of shares 75 to 100 percent
Security Research Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-13Dissolution

Dissolution application strike off company.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Accounts

Accounts with accounts type dormant.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type dormant.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Address

Change registered office address company with date old address new address.

Download
2015-11-05Address

Change registered office address company with date old address new address.

Download
2015-09-22Change of name

Certificate change of name company.

Download
2015-07-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.