UKBizDB.co.uk

THE KENSINGTON CREPERIE LIMITED

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

This company is commonly known as The Kensington Creperie Limited. The company was founded 23 years ago and was given the registration number 04154495. The firm's registered office is in LONDON. You can find them at 5th Floor, 86 Jermyn Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE KENSINGTON CREPERIE LIMITED
Company Number:04154495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Exhibition Road, London, England, SW7 2HF

Director07 September 2022Active
46 Hyde Park Gardens Mews, London, W2 2NX

Secretary09 June 2006Active
46 Hyde Park Gardens Mews, London, W2 2NX

Secretary06 February 2001Active
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW

Corporate Secretary02 December 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 February 2001Active
46 Hyde Park Gardens Mews, London, W2 2NX

Director06 February 2001Active
11, New Street, St. Peter Port, Guernsey, Channel Islands, GY1 2PF

Director11 October 2016Active
PO BOX 103, The Old Stables, Rue A L'Or, St Peter Port, Guernsey, GY1 3EW

Director03 March 2015Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director13 July 2017Active
6 Fairhazel Gardens, London, NW6 3SG

Director06 February 2001Active
2, Exhibition Road, London, England, SW7 2HF

Director11 September 2018Active
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW

Director02 December 2014Active
Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, Guernsey, GY1 1AR

Director11 October 2016Active
Cambridge, Triq Iz-Zebbug, San Gijan, Malta,

Director17 May 2016Active
Mille Fleurs, Avenue Du Manoir, Ville Au Roi, St. Peter Port, Guernsey, Guernsey, GY1 1PE

Director19 November 2015Active
PO BOX 103, The Old Stables, Rue A L'Or, St Peter Port, Guernsey, GY1 3EW

Director29 July 2015Active
PO BOX 103, The Old Stables, Rue A L'Or, St Peter Port, Guernsey, GY1 3EW

Director03 March 2015Active
Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, Guernsey, GY1 1AR

Director25 October 2016Active
Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, Guernsey, GY1 1AR

Director25 October 2016Active
Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, Guernsey, GY1 1AR

Director26 January 2018Active
GY2

Director28 November 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 February 2001Active
The Old Stables, Rue A L'Or, St Peter Port, Guernsey, GY1 3EW

Corporate Director19 November 2015Active

People with Significant Control

Mr. Bill Sedat Frater
Notified on:01 August 2018
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:2, Exhibition Road, London, England, SW7 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Creperie Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nijat Heydarov
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:Azerbaijani
Address:5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-27Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Address

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

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.