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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 308 Peninsula Apartments, 4 Praed Street Paddington, London, W2 1JE | Secretary | 30 November 2005 | Active |
C/O J Warwick, Flat 308 Peninsula Apartments, 4 Praed Street, Paddington, London, England, W2 1JE | Director | 21 July 2011 | Active |
Flat 308 Peninsula Apartments, 4 Praed Street Paddington, London, W2 1JE | Director | 30 November 2005 | Active |
12 Warkton Lane, Kettering, NN15 5AA | Secretary | 06 November 1998 | Active |
Glen Cottage 14 Church Lane, Little Bytham, Grantham, NG33 4QP | Secretary | - | Active |
2 Belmont Way, Camberley, GU15 2BH | Secretary | 31 January 2003 | Active |
133 Ebury Street, London, SW1W 9QU | Director | 21 July 2011 | Active |
1 Woodbank Avenue, Gerrards Cross, SL9 7PY | Director | 31 January 2003 | Active |
Glen Cottage 14 Church Lane, Little Bytham, Grantham, NG33 4QP | Director | - | Active |
2 Belmont Way, Camberley, GU15 2BH | Director | 31 January 2003 | Active |
33 Rockfield Road, Market Harborough, LE16 | Director | 30 June 1991 | Active |
39, Bedford Gardens, London, United Kingdom, W8 7EF | Director | 31 October 2005 | Active |
133 Ebury Street, London, SW1W 9QU | Director | 24 August 2012 | Active |
149 Harrow Road, Leighton Buzzard, LU7 8UG | Director | - | Active |
Glen Cottage 14 Church Lane, Little Bytham, Grantham, NG33 4QP | Director | 28 August 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-26 | Gazette | Gazette notice voluntary. | Download |
2021-10-13 | Dissolution | Dissolution application strike off company. | Download |
2021-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Address | Change registered office address company with date old address new address. | Download |
2015-11-05 | Address | Change registered office address company with date old address new address. | Download |
2015-09-22 | Change of name | Certificate change of name company. | Download |
2015-07-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.