KENSINGTON PORTFOLIO LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1NT

Company number 03365538
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address FIRST FLOOR, 122 MINORIES, LONDON, EC3N 1NT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KENSINGTON PORTFOLIO LIMITED are www.kensingtonportfolio.co.uk, and www.kensington-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kensington Portfolio Limited is a Private Limited Company. The company registration number is 03365538. Kensington Portfolio Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Kensington Portfolio Limited is First Floor 122 Minories London Ec3n 1nt. . DOWLING, Alan Thomas is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary JULIEN, Michael has been resigned. Secretary KAY, David has been resigned. Secretary KERKVLIET, Ilse Louise has been resigned. Secretary PEDERSEN, Benny Dyrlev has been resigned. Secretary SHARMA, Shobha has been resigned. Director CAMPBELL, Wayne has been resigned. Nominee Director FNCS LIMITED has been resigned. Director SHARMA, Sanjay Ashok has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DOWLING, Alan Thomas
Appointed Date: 05 August 2002
63 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 06 May 1997
Appointed Date: 06 May 1997

Secretary
JULIEN, Michael
Resigned: 21 August 2003
Appointed Date: 21 March 2001

Secretary
KAY, David
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Secretary
KERKVLIET, Ilse Louise
Resigned: 01 January 2015
Appointed Date: 21 August 2003

Secretary
PEDERSEN, Benny Dyrlev
Resigned: 03 March 2000
Appointed Date: 06 May 1997

Secretary
SHARMA, Shobha
Resigned: 21 March 2001
Appointed Date: 03 March 2000

Director
CAMPBELL, Wayne
Resigned: 21 August 2003
Appointed Date: 21 March 2001
63 years old

Nominee Director
FNCS LIMITED
Resigned: 06 May 1997
Appointed Date: 06 May 1997

Director
SHARMA, Sanjay Ashok
Resigned: 21 March 2001
Appointed Date: 06 May 1997
60 years old

KENSINGTON PORTFOLIO LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Termination of appointment of Ilse Louise Kerkvliet as a secretary on 1 January 2015
06 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

...
... and 55 more events
25 Jun 1997
New secretary appointed
25 Jun 1997
Accounting reference date shortened from 31/05/98 to 31/03/98
16 May 1997
New director appointed
16 May 1997
Registered office changed on 16/05/97 from: 129 queen street cardiff CF1 4BJ
06 May 1997
Incorporation

KENSINGTON PORTFOLIO LIMITED Charges

4 July 2005
Deed of charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 eversfield place st leonards on sea east sussex fixed…
4 July 2005
Deed of charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 & 21 eversfield place st leonards on sea east sussex…
14 November 2000
Legal charge
Delivered: 20 November 2000
Status: Satisfied on 17 April 2003
Persons entitled: Chelsea Portfolio Limited
Description: All the property k/a 19,20,21 and 22 eversfield place…