About

Registered Number: 04125895
Date of Incorporation: 14/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Established in 2000, Kensington Westside No. 2 Ltd are based in Surrey. This company has 2 directors listed in the Companies House registry. We don't know the number of employees at Kensington Westside No. 2 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRANNEY, Jared Stephen Philip 28 March 2019 21 October 2019 1
MARKS, Benjamin James 09 September 2016 28 March 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 10 December 2019
TM02 - Termination of appointment of secretary 31 October 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AP03 - Appointment of secretary 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 20 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2018
AD04 - Change of location of company records to the registered office 22 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 18 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2016
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 20 October 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 14 September 2016
AP03 - Appointment of secretary 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 22 October 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 17 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 06 January 2004
CERTNM - Change of name certificate 14 November 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
CERTNM - Change of name certificate 26 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 January 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288c - Notice of change of directors or secretaries or in their particulars 07 February 2001
RESOLUTIONS - N/A 20 January 2001
RESOLUTIONS - N/A 20 January 2001
RESOLUTIONS - N/A 20 January 2001
225 - Change of Accounting Reference Date 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2001
NEWINC - New incorporation documents 14 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.