KENSINGTON PRESS LIMITED
SAFFRON WALDEN HOMEARCADE LIMITED

Hellopages » Essex » Uttlesford » CB11 3SU

Company number 03681486
Status Active
Incorporation Date 10 December 1998
Company Type Private Limited Company
Address THE STABLES SHIPTON BRIDGE FARM, WIDDINGTON, SAFFRON WALDEN, ESSEX, CB11 3SU
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 50,000 . The most likely internet sites of KENSINGTON PRESS LIMITED are www.kensingtonpress.co.uk, and www.kensington-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Elsenham Rail Station is 3.3 miles; to Stansted Airport Rail Station is 5.7 miles; to Bishops Stortford Rail Station is 7.5 miles; to Whittlesford Parkway Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kensington Press Limited is a Private Limited Company. The company registration number is 03681486. Kensington Press Limited has been working since 10 December 1998. The present status of the company is Active. The registered address of Kensington Press Limited is The Stables Shipton Bridge Farm Widdington Saffron Walden Essex Cb11 3su. The company`s financial liabilities are £101.7k. It is £9.44k against last year. And the total assets are £63.09k, which is £-8.17k against last year. KAJIURA, Atsuyo is a Director of the company. KAJIURA, Takuma is a Director of the company. Secretary ARATAKE, Hideki has been resigned. Secretary HINDMARSH, Frances Ellen has been resigned. Secretary KAJIURA, Takuma has been resigned. Secretary KASHIWABARA, Takaki has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director KAJIURA, Genki has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


kensington press Key Finiance

LIABILITIES £101.7k
+10%
CASH n/a
TOTAL ASSETS £63.09k
-12%
All Financial Figures

Current Directors

Director
KAJIURA, Atsuyo
Appointed Date: 03 February 1999
80 years old

Director
KAJIURA, Takuma
Appointed Date: 03 February 1999
54 years old

Resigned Directors

Secretary
ARATAKE, Hideki
Resigned: 20 September 2006
Appointed Date: 25 January 2004

Secretary
HINDMARSH, Frances Ellen
Resigned: 25 January 2004
Appointed Date: 01 May 2001

Secretary
KAJIURA, Takuma
Resigned: 01 May 2001
Appointed Date: 03 February 1999

Secretary
KASHIWABARA, Takaki
Resigned: 20 December 2011
Appointed Date: 20 September 2006

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 February 1999
Appointed Date: 10 December 1998

Director
KAJIURA, Genki
Resigned: 25 October 2002
Appointed Date: 03 February 1999
50 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 February 1999
Appointed Date: 10 December 1998

Persons With Significant Control

Mr Takuma Kajiura
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

KENSINGTON PRESS LIMITED Events

17 Feb 2017
Confirmation statement made on 10 December 2016 with updates
01 Dec 2016
Micro company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000

...
... and 59 more events
11 Feb 1999
Registered office changed on 11/02/99 from: 110 whitchurch road cardiff CF4 3LY
11 Feb 1999
Ad 03/02/99--------- £ si 29998@1=29998 £ ic 2/30000
11 Feb 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Feb 1999
Company name changed homearcade LIMITED\certificate issued on 03/02/99
10 Dec 1998
Incorporation

KENSINGTON PRESS LIMITED Charges

3 January 2007
Rent deposit deed
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: The company's interest in the deposit account (in which the…
3 December 1999
Rent deposit deed
Delivered: 8 December 1999
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: The sum of £10,010 plus vat.