KENSINGTON DEVELOPMENTS (2004) LIMITED

Hellopages » Lancashire » Fylde » FY8 4JF

Company number 05160190
Status Active
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address 94 PARK VIEW ROAD, LYTHAM ST. ANNES, FY8 4JF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of KENSINGTON DEVELOPMENTS (2004) LIMITED are www.kensingtondevelopments2004.co.uk, and www.kensington-developments-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Kensington Developments 2004 Limited is a Private Limited Company. The company registration number is 05160190. Kensington Developments 2004 Limited has been working since 22 June 2004. The present status of the company is Active. The registered address of Kensington Developments 2004 Limited is 94 Park View Road Lytham St Annes Fy8 4jf. . TINGLE, David Michael is a Secretary of the company. BARROW, Denley is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARROW, Steven has been resigned. Director HAWE, Malcolm Albert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TINGLE, David Michael
Appointed Date: 22 June 2004

Director
BARROW, Denley
Appointed Date: 16 November 2006
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2004
Appointed Date: 22 June 2004

Director
BARROW, Steven
Resigned: 16 November 2006
Appointed Date: 22 June 2004
57 years old

Director
HAWE, Malcolm Albert
Resigned: 15 May 2014
Appointed Date: 16 November 2006
87 years old

Persons With Significant Control

Kensington Developments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENSINGTON DEVELOPMENTS (2004) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jun 2016
Full accounts made up to 31 August 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

08 Jun 2015
Full accounts made up to 31 August 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 32 more events
08 Jul 2004
Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100
08 Jul 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

08 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Jun 2004
Secretary resigned
22 Jun 2004
Incorporation

KENSINGTON DEVELOPMENTS (2004) LIMITED Charges

28 December 2005
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 and 12 regent avenue lytham st annes t/no LA443713 and…
21 October 2004
Debenture
Delivered: 4 November 2004
Status: Satisfied on 22 January 2011
Persons entitled: Cypress Point Holdings Limited
Description: Fixed and floating charges over the undertaking and all…