About

Registered Number: 02897881
Date of Incorporation: 14/02/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ,

 

Kenside Properties Ltd was registered on 14 February 1994 and are based in London. The current directors of this business are listed as Bradbury, Serena, Harvey, Christine. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Serena 02 March 1994 19 May 1998 1
HARVEY, Christine 02 March 1994 19 May 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 11 April 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 06 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 09 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 28 March 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 23 February 2011
AD01 - Change of registered office address 11 February 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 03 February 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 July 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 18 May 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 04 March 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 18 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
AA - Annual Accounts 19 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 June 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 27 February 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 13 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
AA - Annual Accounts 02 March 2000
395 - Particulars of a mortgage or charge 19 February 2000
395 - Particulars of a mortgage or charge 03 February 2000
287 - Change in situation or address of Registered Office 08 June 1999
363s - Annual Return 25 March 1999
287 - Change in situation or address of Registered Office 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 15 December 1997
225 - Change of Accounting Reference Date 02 November 1997
395 - Particulars of a mortgage or charge 09 October 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 29 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1996
288 - N/A 12 February 1996
RESOLUTIONS - N/A 11 February 1996
395 - Particulars of a mortgage or charge 19 August 1995
395 - Particulars of a mortgage or charge 16 August 1995
395 - Particulars of a mortgage or charge 16 August 1995
395 - Particulars of a mortgage or charge 16 August 1995
395 - Particulars of a mortgage or charge 16 August 1995
353 - Register of members 07 August 1995
395 - Particulars of a mortgage or charge 28 July 1995
395 - Particulars of a mortgage or charge 28 July 1995
288 - N/A 26 July 1995
RESOLUTIONS - N/A 07 June 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 18 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 17 April 1994
288 - N/A 17 April 1994
287 - Change in situation or address of Registered Office 17 April 1994
NEWINC - New incorporation documents 14 February 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2000 Outstanding

N/A

Legal charge 31 January 2000 Outstanding

N/A

Legal charge 30 September 1997 Outstanding

N/A

Legal charge and mortgage 09 August 1995 Outstanding

N/A

Legal charge 09 August 1995 Outstanding

N/A

Legal charge 09 August 1995 Outstanding

N/A

Debenture 09 August 1995 Outstanding

N/A

Legal charge 09 August 1995 Outstanding

N/A

Legal charge 24 July 1995 Outstanding

N/A

Legal charge 24 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.