KENSINGTON AUTOCARE LIMITED
SURREY

Hellopages » Surrey » Epsom and Ewell » KT18 7PF

Company number 03314131
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address 8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KENSINGTON AUTOCARE LIMITED are www.kensingtonautocare.co.uk, and www.kensington-autocare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kensington Autocare Limited is a Private Limited Company. The company registration number is 03314131. Kensington Autocare Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of Kensington Autocare Limited is 8 10 South Street Epsom Surrey Kt18 7pf. . JONES, Rachel Caroline is a Secretary of the company. MCBRIDE, Patrick Joseph Declan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Rachel Caroline
Appointed Date: 10 February 1997

Director
MCBRIDE, Patrick Joseph Declan
Appointed Date: 10 February 1997
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 February 1997
Appointed Date: 06 February 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 February 1997
Appointed Date: 06 February 1997

Persons With Significant Control

Mr Patrick Joseph Declan Mcbride
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Rachel Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENSINGTON AUTOCARE LIMITED Events

09 Feb 2017
Confirmation statement made on 6 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

25 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000

...
... and 40 more events
25 Feb 1997
Director resigned
25 Feb 1997
Secretary resigned
24 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1997
Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP
06 Feb 1997
Incorporation

KENSINGTON AUTOCARE LIMITED Charges

2 June 1997
Mortgage debenture
Delivered: 9 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…