Company number 02897881
Status Active
Incorporation Date 14 February 1994
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
GBP 50,000
. The most likely internet sites of KENSIDE PROPERTIES LIMITED are www.kensideproperties.co.uk, and www.kenside-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenside Properties Limited is a Private Limited Company.
The company registration number is 02897881. Kenside Properties Limited has been working since 14 February 1994.
The present status of the company is Active. The registered address of Kenside Properties Limited is Lynton House 7 12 Tavistock Square London England Wc1h 9bq. . RACHER, Shirley Irene is a Secretary of the company. RACHER, Michael is a Director of the company. Secretary HARVEY, Christine has been resigned. Secretary SUTHERLAND, John Alexander has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRADBURY, Serena has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FIELD, Martin John has been resigned. Director HARVEY, Christine has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 March 1994
Appointed Date: 14 February 1994
Director
BRADBURY, Serena
Resigned: 19 May 1998
Appointed Date: 02 March 1994
76 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 March 1994
Appointed Date: 14 February 1994
35 years old
Director
FIELD, Martin John
Resigned: 28 February 2000
Appointed Date: 23 January 1996
64 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 March 1994
Appointed Date: 14 February 1994
KENSIDE PROPERTIES LIMITED Events
06 Mar 2017
Accounts for a dormant company made up to 31 August 2016
06 Jun 2016
Accounts for a dormant company made up to 31 August 2015
17 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
09 Sep 2015
Registered office address changed from Bron House Old Long Grove Seer Green Beaconsfield Buckinghamshire HP9 2QH to (Suite G9) Springfield House Sandling Road Maidstone Kent ME14 2LP on 9 September 2015
06 Jun 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 73 more events
18 May 1995
Return made up to 14/02/95; full list of members
17 Apr 1994
Director resigned;new director appointed
17 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Apr 1994
Registered office changed on 17/04/94 from: 33 crwys road, cardiff, CF2 4YF
14 Feb 1994
Incorporation
14 February 2000
Legal charge
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the east side of carey way rushden northamptonshire.
31 January 2000
Legal charge
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as land on the north east side of…
30 September 1997
Legal charge
Delivered: 9 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the south east and south west of…
9 August 1995
Legal charge and mortgage
Delivered: 19 August 1995
Status: Outstanding
Persons entitled: D & W Barling Limited
Description: Property at wickham close,newington,kent (also known as…
9 August 1995
Legal charge
Delivered: 16 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of citadel road dover kent t/no…
9 August 1995
Legal charge
Delivered: 16 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2-5 citadel road western heights dover kent t/no K627297.
9 August 1995
Debenture
Delivered: 16 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1995
Legal charge
Delivered: 16 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining wickham close london road newington…
24 July 1995
Legal charge
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of dorman avenue south aylesham kent…
24 July 1995
Legal charge
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of barton road dover kent…