Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kensington Nominee No.1 Limited
Kensington Nominee No.1 Limited is a dissolved company incorporated on 28 June 2001 with the registered office located in London, Greater London. Kensington Nominee No.1 Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 October 2017
(7 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
04242681
Private limited company
Age
24 years
Incorporated
28 June 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kensington Nominee No.1 Limited
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
10 years
Companies in W1U 7EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Sandra Louise Gumm
Director • Secretary • Chartered Accountant • Australian • Lives in England • Born in Sep 1966
James Cairns McMahon
Director • British • Lives in Scotland • Born in Apr 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Prestbury (Stukeley Road) Ltd
Sandra Louise Gumm is a mutual person.
Active
Prestbury Investment Holdings Limited
Sandra Louise Gumm is a mutual person.
Active
Pihl Services Limited
Sandra Louise Gumm is a mutual person.
Active
Pihl One Limited
Sandra Louise Gumm is a mutual person.
Active
Sale & Leaseback Limited
Sandra Louise Gumm is a mutual person.
Active
Holetown Group Limited
Sandra Louise Gumm is a mutual person.
Active
West Coast Capital Investments Limited
James Cairns McMahon is a mutual person.
Active
Urwi Properties (Durham) Limited
James Cairns McMahon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£165.32K
Increased by £6.72K (+4%)
Total Liabilities
-£261.73K
Increased by £11.42K (+5%)
Net Assets
-£96.41K
Decreased by £4.7K (+5%)
Debt Ratio (%)
158%
Increased by 0.49% (0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 31 Oct 2017
Registered Address Changed
10 Years Ago on 23 Jun 2015
Confirmation Submitted
10 Years Ago on 22 Jun 2015
Declaration of Solvency
10 Years Ago on 16 Jun 2015
Voluntary Liquidator Appointed
10 Years Ago on 16 Jun 2015
Charge Satisfied
10 Years Ago on 17 Feb 2015
Charge Satisfied
10 Years Ago on 17 Feb 2015
Full Accounts Submitted
10 Years Ago on 6 Oct 2014
Confirmation Submitted
11 Years Ago on 4 Jul 2014
Full Accounts Submitted
11 Years Ago on 7 Oct 2013
Get Alerts
Get Credit Report
Discover Kensington Nominee No.1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 31 Oct 2017
Liquidators' statement of receipts and payments to 10 July 2017
Submitted on 29 Aug 2017
Return of final meeting in a members' voluntary winding up
Submitted on 31 Jul 2017
Liquidators' statement of receipts and payments to 3 June 2017
Submitted on 27 Jun 2017
Liquidators' statement of receipts and payments to 3 June 2016
Submitted on 24 Jun 2016
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 55 Baker Street London W1U 7EU on 23 June 2015
Submitted on 23 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Submitted on 22 Jun 2015
Appointment of a voluntary liquidator
Submitted on 16 Jun 2015
Declaration of solvency
Submitted on 16 Jun 2015
Resolutions
Submitted on 16 Jun 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs