KENRICK PLACE MEDIA LIMITED
LONDON CHEERMAN LIMITED

Hellopages » Greater London » Westminster » W1G 9TB

Company number 02649319
Status Liquidation
Incorporation Date 27 September 1991
Company Type Private Limited Company
Address 76 NEW CAVENDISH STREET, LONDON, W1G 9TB
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 76 New Cavendish Street London W1G 9TB on 12 December 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of KENRICK PLACE MEDIA LIMITED are www.kenrickplacemedia.co.uk, and www.kenrick-place-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Kenrick Place Media Limited is a Private Limited Company. The company registration number is 02649319. Kenrick Place Media Limited has been working since 27 September 1991. The present status of the company is Liquidation. The registered address of Kenrick Place Media Limited is 76 New Cavendish Street London W1g 9tb. . MALVISI, Elisa Rachel is a Secretary of the company. PHINWELLE NOMINEES is a Secretary of the company. ECKHARDT, David is a Director of the company. MALVISI, Elisa Rachel is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director RIDINGS, Stephen Paul has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
MALVISI, Elisa Rachel
Appointed Date: 09 October 1991

Secretary
PHINWELLE NOMINEES
Appointed Date: 20 May 2003

Director
ECKHARDT, David
Appointed Date: 20 May 2003
80 years old

Director
MALVISI, Elisa Rachel
Appointed Date: 29 March 2005
63 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 09 October 1991
Appointed Date: 27 September 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 09 October 1991
Appointed Date: 27 September 1991

Director
RIDINGS, Stephen Paul
Resigned: 29 March 2005
Appointed Date: 09 October 1991
72 years old

Persons With Significant Control

Mr David Eckhardt
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen Paul Ridings
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Phinwelle Nominees
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENRICK PLACE MEDIA LIMITED Events

12 Dec 2016
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 76 New Cavendish Street London W1G 9TB on 12 December 2016
09 Dec 2016
Appointment of a voluntary liquidator
09 Dec 2016
Declaration of solvency
09 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-21

27 Oct 2016
Confirmation statement made on 27 September 2016 with updates
...
... and 102 more events
30 Oct 1991
£ nc 1000/100000 09/10/91

30 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Oct 1991
Registered office changed on 15/10/91 from: classic house 174-180 old st london EC1V 9BP

27 Sep 1991
Incorporation

27 Sep 1991
Incorporation

KENRICK PLACE MEDIA LIMITED Charges

1 March 1999
Legal charge
Delivered: 3 March 1999
Status: Satisfied on 28 January 2015
Persons entitled: Steven Paul Ridings and Elisa Rachel Malvvisi
Description: 3-6 kenrick place,london 3FF; t/no ngl 654264.
11 March 1998
Legal charge
Delivered: 13 March 1998
Status: Satisfied on 28 January 2015
Persons entitled: Denton & Co Trustees Limitedbeing the Trustees of the Highland Trust Vivienne Clyde David Eckhardt
Description: All that property known as 3-6 kenrick place, london W1H…
13 November 1997
Mortgage deed
Delivered: 14 November 1997
Status: Satisfied on 30 April 2003
Persons entitled: Lloyds Bank PLC
Description: 3-6 kenrick place, london title number NGL654264. Together…
24 April 1992
Single debenture
Delivered: 28 April 1992
Status: Satisfied on 28 January 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1991
Debenture
Delivered: 9 January 1992
Status: Satisfied on 9 May 1996
Persons entitled: Phinwell Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
31 December 1991
Debenture
Delivered: 9 January 1992
Status: Satisfied on 9 May 1996
Persons entitled: S.P. Ridings
Description: Fixed and floating charges over the undertaking and all…