KENSINGTON SCHOOL OF BUSINESS LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 4AU

Company number 02751923
Status Active
Incorporation Date 25 September 1992
Company Type Private Limited Company
Address WESLEY HOUSE, 4 WILD COURT, LONDON, WC2B 4AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 331 ; Termination of appointment of Sridharan Ramachandran as a director on 1 August 2014. The most likely internet sites of KENSINGTON SCHOOL OF BUSINESS LIMITED are www.kensingtonschoolofbusiness.co.uk, and www.kensington-school-of-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kensington School of Business Limited is a Private Limited Company. The company registration number is 02751923. Kensington School of Business Limited has been working since 25 September 1992. The present status of the company is Active. The registered address of Kensington School of Business Limited is Wesley House 4 Wild Court London Wc2b 4au. . PIRIE, Edwina Lesley is a Secretary of the company. PIRIE, Ian Roderick is a Director of the company. Secretary MEHTA, Paresh Ramanalal has been resigned. Secretary RAMACHANDRAN, Vijay Kumar has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MEHTA, Paresh Ramanalal has been resigned. Director RAMACHANDRAN, Sridharan has been resigned. Director SINGH, Karamjit has been resigned. Director TANNA, Suresh Velji has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PIRIE, Edwina Lesley
Appointed Date: 19 September 2000

Director
PIRIE, Ian Roderick
Appointed Date: 25 September 1992
74 years old

Resigned Directors

Secretary
MEHTA, Paresh Ramanalal
Resigned: 03 July 2000
Appointed Date: 29 October 1992

Secretary
RAMACHANDRAN, Vijay Kumar
Resigned: 29 October 1992
Appointed Date: 25 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 1992
Appointed Date: 25 September 1992

Director
MEHTA, Paresh Ramanalal
Resigned: 03 July 2000
Appointed Date: 01 October 1992
70 years old

Director
RAMACHANDRAN, Sridharan
Resigned: 01 August 2014
Appointed Date: 01 January 1997
61 years old

Director
SINGH, Karamjit
Resigned: 27 June 1995
Appointed Date: 01 October 1992
80 years old

Director
TANNA, Suresh Velji
Resigned: 16 July 1998
Appointed Date: 01 October 1992
79 years old

KENSINGTON SCHOOL OF BUSINESS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 331

22 Jun 2016
Termination of appointment of Sridharan Ramachandran as a director on 1 August 2014
22 Jun 2016
Register(s) moved to registered office address Wesley House 4 Wild Court London WC2B 4AU
19 Dec 2015
Amended total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
02 Nov 1992
New director appointed

02 Nov 1992
New director appointed

02 Nov 1992
New director appointed

07 Oct 1992
Secretary resigned

25 Sep 1992
Incorporation

KENSINGTON SCHOOL OF BUSINESS LIMITED Charges

17 December 2001
Mortgage debenture
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2000
Mortgage debenture
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2000
Legal mortgage
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property known as wesley house 4 wild court london WD2…
6 January 1994
Legal charge
Delivered: 24 January 1994
Status: Satisfied on 29 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's rights interests benefits and other…