Download leads from Nexok and grow your business. Find out more

Kingfisher House (Kensington) Limited

Documents

Total Documents187
Total Pages1,082

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off
7 December 2021First Gazette notice for voluntary strike-off
24 November 2021Application to strike the company off the register
23 June 2021Micro company accounts made up to 28 September 2020
15 April 2021Confirmation statement made on 19 January 2021 with updates
12 June 2020Micro company accounts made up to 28 September 2019
21 April 2020Compulsory strike-off action has been discontinued
20 April 2020Confirmation statement made on 19 January 2020 with no updates
7 April 2020First Gazette notice for compulsory strike-off
13 June 2019Micro company accounts made up to 30 September 2018
23 January 2019Confirmation statement made on 19 January 2019 with updates
17 January 2019Director's details changed for Mr Mehdi Mellati on 17 January 2019
17 January 2019Director's details changed for Mr Mehdi Mellati on 17 January 2019
30 April 2018Registered office address changed from 52 Kenway Road London SW5 0RA to 66 Prescot Street London E1 8NN on 30 April 2018
16 April 2018Appointment of Carter Backer Winter Trustees Limited as a secretary on 28 March 2018
12 April 2018Micro company accounts made up to 28 September 2017
23 January 2018Confirmation statement made on 19 January 2018 with updates
15 June 2017Termination of appointment of Yu Mei Lee as a director on 2 June 2017
15 June 2017Termination of appointment of Yu Mei Lee as a director on 2 June 2017
2 June 2017Termination of appointment of Yolande Glasman as a director on 2 June 2017
2 June 2017Termination of appointment of Yolande Glasman as a director on 2 June 2017
2 June 2017Termination of appointment of Simon James Victor Miesegaes as a director on 2 June 2017
2 June 2017Termination of appointment of Simon James Victor Miesegaes as a director on 2 June 2017
2 June 2017Termination of appointment of Simon James Victor Miesegaes as a secretary on 2 June 2017
2 June 2017Termination of appointment of Simon James Victor Miesegaes as a secretary on 2 June 2017
23 February 2017Second filing of Confirmation Statement dated 19/01/2017
23 February 2017Second filing of Confirmation Statement dated 19/01/2017
23 January 2017Confirmation statement made on 19 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 23/02/2017
23 January 2017Confirmation statement made on 19 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 23/02/2017
5 January 2017Total exemption full accounts made up to 28 September 2016
5 January 2017Total exemption full accounts made up to 28 September 2016
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 17
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 17
18 December 2015Total exemption full accounts made up to 28 September 2015
18 December 2015Total exemption full accounts made up to 28 September 2015
19 June 2015Appointment of Mr Mehdi Mellati as a director on 3 June 2015
19 June 2015Appointment of Mr Mehdi Mellati as a director on 3 June 2015
19 June 2015Appointment of Mr Mehdi Mellati as a director on 3 June 2015
16 June 2015Total exemption full accounts made up to 28 September 2014
16 June 2015Total exemption full accounts made up to 28 September 2014
12 June 2015Appointment of Mrs Yolande Glasman as a director on 3 June 2015
12 June 2015Termination of appointment of Charles Martin Metherell as a secretary on 3 June 2015
12 June 2015Appointment of Mr Simon James Victor Miesegaes as a secretary on 3 June 2015
12 June 2015Termination of appointment of Charles Martin Metherell as a secretary on 3 June 2015
12 June 2015Appointment of Mr Simon James Victor Miesegaes as a secretary on 3 June 2015
12 June 2015Termination of appointment of Charles Martin Metherell as a secretary on 3 June 2015
12 June 2015Appointment of Mr Simon James Victor Miesegaes as a secretary on 3 June 2015
12 June 2015Appointment of Mrs Yolande Glasman as a director on 3 June 2015
12 June 2015Appointment of Mrs Yolande Glasman as a director on 3 June 2015
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 17
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 17
14 July 2014Total exemption small company accounts made up to 28 September 2013
14 July 2014Total exemption small company accounts made up to 28 September 2013
29 April 2014Appointment of Mr Charles Martin Metherell as a secretary
29 April 2014Appointment of Mr Charles Martin Metherell as a secretary
24 February 2014Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 24 February 2014
24 February 2014Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 24 February 2014
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 17
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 17
25 November 2013Termination of appointment of Richard Hickie as a secretary
25 November 2013Termination of appointment of Richard Hickie as a secretary
22 November 2013Termination of appointment of Yolande Glasman as a director
22 November 2013Termination of appointment of Yolande Glasman as a director
22 November 2013Termination of appointment of Bryan Levitt as a director
22 November 2013Termination of appointment of Bryan Levitt as a director
12 August 2013Director's details changed for Ms Yu Mei Lee on 7 August 2013
12 August 2013Director's details changed for Ms Yu Mei Lee on 7 August 2013
12 August 2013Director's details changed for Ms Yu Mei Lee on 7 August 2013
15 May 2013Appointment of Yu Mei Lee as a director
15 May 2013Appointment of Yu Mei Lee as a director
7 March 2013Termination of appointment of Sheilagh Bailey as a director
7 March 2013Termination of appointment of Sheilagh Bailey as a director
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
18 January 2013Total exemption full accounts made up to 28 September 2012
18 January 2013Total exemption full accounts made up to 28 September 2012
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
20 January 2012Total exemption full accounts made up to 28 September 2011
20 January 2012Total exemption full accounts made up to 28 September 2011
1 April 2011Termination of appointment of Cyril Segal as a director
1 April 2011Termination of appointment of Cyril Segal as a director
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
7 December 2010Accounts for a dormant company made up to 28 September 2010
7 December 2010Accounts for a dormant company made up to 28 September 2010
22 January 2010Director's details changed for Sheilagh Bailey on 19 January 2010
22 January 2010Director's details changed for Bryan Philip Levitt on 19 January 2010
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
22 January 2010Director's details changed for Yolande Glasman on 19 January 2010
22 January 2010Director's details changed for Simon James Victor Miesegaes on 19 January 2010
22 January 2010Director's details changed for Yolande Glasman on 19 January 2010
22 January 2010Director's details changed for Bryan Philip Levitt on 19 January 2010
22 January 2010Director's details changed for Simon James Victor Miesegaes on 19 January 2010
22 January 2010Director's details changed for Sheilagh Bailey on 19 January 2010
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
28 November 2009Accounts for a dormant company made up to 28 September 2009
28 November 2009Accounts for a dormant company made up to 28 September 2009
12 November 2009Termination of appointment of Ann Winterflood as a director
12 November 2009Termination of appointment of Ann Winterflood as a director
6 February 2009Return made up to 19/01/09; full list of members
6 February 2009Return made up to 19/01/09; full list of members
22 January 2009Accounts for a dormant company made up to 28 September 2008
22 January 2009Accounts for a dormant company made up to 28 September 2008
5 April 2008Accounts for a dormant company made up to 28 September 2007
5 April 2008Accounts for a dormant company made up to 28 September 2007
2 February 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
2 January 2008New director appointed
2 January 2008New director appointed
1 August 2007Accounts for a dormant company made up to 28 September 2006
1 August 2007Accounts for a dormant company made up to 28 September 2006
2 February 2007Return made up to 19/01/07; no change of members
2 February 2007Return made up to 19/01/07; no change of members
20 July 2006Total exemption full accounts made up to 28 September 2005
20 July 2006Total exemption full accounts made up to 28 September 2005
30 March 2006Return made up to 19/01/06; full list of members
30 March 2006Return made up to 19/01/06; full list of members
17 March 2006Director resigned
17 March 2006Director resigned
1 June 2005New director appointed
1 June 2005New director appointed
17 May 2005Full accounts made up to 28 September 2004
17 May 2005Full accounts made up to 28 September 2004
8 February 2005Return made up to 19/01/05; full list of members
8 February 2005Return made up to 19/01/05; full list of members
5 November 2004New director appointed
5 November 2004New director appointed
6 July 2004Full accounts made up to 28 September 2003
6 July 2004Full accounts made up to 28 September 2003
2 April 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director resigned
2 April 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director resigned
1 April 2003Return made up to 19/01/03; full list of members
1 April 2003Return made up to 19/01/03; full list of members
28 February 2003Full accounts made up to 28 September 2002
28 February 2003Full accounts made up to 28 September 2002
5 July 2002Full accounts made up to 28 September 2001
5 July 2002Full accounts made up to 28 September 2001
14 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
14 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
3 April 2001Full accounts made up to 28 September 2000
3 April 2001Full accounts made up to 28 September 2000
20 February 2001Return made up to 19/01/01; full list of members
20 February 2001Return made up to 19/01/01; full list of members
23 March 2000Full accounts made up to 28 September 1999
23 March 2000Full accounts made up to 28 September 1999
30 March 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/03/99
30 March 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/03/99
17 March 1999Full accounts made up to 28 September 1998
17 March 1999Full accounts made up to 28 September 1998
26 February 1999New secretary appointed
26 February 1999New secretary appointed
31 July 1998Full accounts made up to 28 September 1997
31 July 1998Full accounts made up to 28 September 1997
20 February 1998Return made up to 19/01/98; no change of members
20 February 1998Return made up to 19/01/98; no change of members
24 April 1997Return made up to 19/01/97; no change of members
24 April 1997Return made up to 19/01/97; no change of members
19 March 1997Full accounts made up to 28 September 1996
19 March 1997Full accounts made up to 28 September 1996
23 September 1996Full accounts made up to 31 January 1995
23 September 1996Full accounts made up to 31 January 1996
23 September 1996Full accounts made up to 31 January 1996
23 September 1996Full accounts made up to 31 January 1995
31 March 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
31 March 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
22 March 1996Accounting reference date shortened from 31/01 to 28/09
22 March 1996Accounting reference date shortened from 31/01 to 28/09
20 November 1995Return made up to 19/01/95; full list of members
20 November 1995Return made up to 19/01/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
1 December 1994Accounts made up to 31 January 1994
1 December 1994Accounts for a small company made up to 31 January 1994
20 July 1994New director appointed
20 July 1994New director appointed
12 July 1994Return made up to 19/01/94; full list of members
12 July 1994Return made up to 19/01/94; full list of members
22 November 1993New director appointed
22 November 1993New director appointed
22 November 1993New director appointed
10 February 1993Registered office changed on 10/02/93 from: 110 whitchurch road cardiff CF4 3LY
10 February 1993Director resigned;new director appointed
10 February 1993Secretary resigned;new secretary appointed;director resigned
10 February 1993Registered office changed on 10/02/93 from: 110 whitchurch road cardiff CF4 3LY
10 February 1993Director resigned;new director appointed
19 January 1993Incorporation
19 January 1993Incorporation
Sign up now to grow your client base. Plans & Pricing