About

Registered Number: 05056440
Date of Incorporation: 26/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 106 Coleridge Street, Hove, East Sussex, BN3 5AA

 

Kensington Refrigeration Ltd was setup in 2004, it has a status of "Active". This company has 2 directors listed as Mendelson, Joanne, Mendelson, Ellis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENDELSON, Ellis 26 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MENDELSON, Joanne 26 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 26 March 2015
CH03 - Change of particulars for secretary 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 22 July 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 03 June 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 13 September 2007
GAZ1 - First notification of strike-off action in London Gazette 26 June 2007
AA - Annual Accounts 13 February 2006
363s - Annual Return 07 March 2005
225 - Change of Accounting Reference Date 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
287 - Change in situation or address of Registered Office 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.