About

Registered Number: 03804097
Date of Incorporation: 09/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 69/71 East Street, Epsom, Surrey, KT17 1BP

 

Based in Surrey, Kensington Designs Ltd was established in 1999, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation has 2 directors listed as Nayach, Carol Ann, Nayach, Albert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYACH, Carol Ann 09 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
NAYACH, Albert 09 July 1999 09 July 2008 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 22 July 2016
CH01 - Change of particulars for director 22 July 2016
DISS40 - Notice of striking-off action discontinued 02 February 2016
AA - Annual Accounts 31 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 02 August 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 16 May 2008
225 - Change of Accounting Reference Date 28 February 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 06 September 2005
363a - Annual Return 13 August 2004
AA - Annual Accounts 03 June 2004
363a - Annual Return 26 August 2003
AA - Annual Accounts 28 May 2003
363a - Annual Return 24 July 2002
AA - Annual Accounts 28 May 2002
363a - Annual Return 04 October 2001
AA - Annual Accounts 09 May 2001
363a - Annual Return 14 August 2000
363(353) - N/A 14 August 2000
363(190) - N/A 14 August 2000
395 - Particulars of a mortgage or charge 18 September 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.