SOUTH KENSINGTON CLUB LTD

The Old Rectory Main Street The Old Rectory Main Street, Leicester, LE3 8DG
StatusLIQUIDATION
Company No.08798395
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

SOUTH KENSINGTON CLUB LTD is an liquidation private limited company with number 08798395. It was incorporated 10 years, 6 months, 12 days ago, on 02 December 2013. The company address is The Old Rectory Main Street The Old Rectory Main Street, Leicester, LE3 8DG.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Old address: 38-42 Harrington Road London SW7 3nd England

New address: The Old Rectory Main Street Glenfield Leicester LE3 8DG

Change date: 2023-08-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Maclaren of Maclaren

Termination date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-02

Psc name: Valentin Bukhtoyarov

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-02

Psc name: Maria Bukhtoyarova

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anastasia Babanina

Termination date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Bose

Appointment date: 2022-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-29

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

New address: 38-42 Harrington Road London SW7 3nd

Old address: The Courtyard 14a Sydenham Road Croydon CR0 2EE England

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Anastasia Babanina

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhanna Zenina

Termination date: 2019-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2018

Action Date: 28 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087983950002

Charge creation date: 2017-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Sergej Rubinstein

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zhanna Zenina

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Maria Bukhtoyarova

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Del Bono

Termination date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niccolo Barrattieri Di San Pietro

Termination date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Maclaren of Maclaren

Appointment date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Old address: 1st Floor 42 Sydenham Road London SE26 5QF

Change date: 2017-02-02

New address: The Courtyard 14a Sydenham Road Croydon CR0 2EE

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niccolo Barrattieri Di San Pietro

Appointment date: 2016-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Ms Zhanna Zenina

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Maria Bukhtoyarova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Bukhtoyarova

Appointment date: 2016-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2015

Action Date: 08 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-08

Charge number: 087983950001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sergej Rubinstein

Appointment date: 2014-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2013

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AVVA ADVISORY LIMITED

17 PELHAM ROAD,WIMBLEDON,SW19 1SU

Number:11877331
Status:ACTIVE
Category:Private Limited Company

DDMAGOR LTD

4 OUTRAM ROAD,OXFORD,OX4 3PE

Number:09562867
Status:ACTIVE
Category:Private Limited Company

DUNCAN FABRICATION LTD

14A MAGHERACOLTON ROAD,NEWTOWNSTEWART,BT78 4LF

Number:NI620267
Status:ACTIVE
Category:Private Limited Company

ELDA LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:04229470
Status:ACTIVE
Category:Private Limited Company

GTS FIRE PROVENTION LTD

NEWFIELDS FARM MATCHMOOR LANE MATCHMOOR LANE,BOLTON,BL6 6PR

Number:11416451
Status:ACTIVE
Category:Private Limited Company

MELDRUM DEVELOPMENTS LTD

PANTHEON BUILDING LANCASTER ROAD,GATESHEAD,NE11 9JW

Number:09912657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source