Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSGATE CENTRAL SERVICES LIMITED
Company Information for

KINGSGATE CENTRAL SERVICES LIMITED

CAMERON BAUM, 88 CRAWFORD STREET, LONDON, W1H 2EJ,
Company Registration Number
01046876
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kingsgate Central Services Ltd
KINGSGATE CENTRAL SERVICES LIMITED was founded on 1972-03-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kingsgate Central Services Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
KINGSGATE CENTRAL SERVICES LIMITED
 
Legal Registered Office
CAMERON BAUM
88 CRAWFORD STREET
LONDON
W1H 2EJ
Other companies in W1H
 
Filing Information
Company Number 01046876
Company ID Number 01046876
Date formed 1972-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts 
Last Datalog update: 2020-06-07 22:35:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSGATE CENTRAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAMERON BAUM HOLLANDER LIMITED   HATS EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGSGATE CENTRAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT KAYE
Company Secretary 1994-05-06
CANDICE VANESSA KAYE
Director 1992-11-19
STEPHEN ROBERT KAYE
Director 1992-11-19
HAGIT ZVIAH SEGAL
Director 1992-11-19
SHARON NATALIE SEGAL
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE EMANUEL SEGAL
Director 1992-11-19 2015-12-15
ADRIANNE MORRIS
Director 1992-11-19 1994-10-31
DAVID MORRIS
Director 1992-11-19 1994-10-31
DAVID MORRIS
Company Secretary 1992-11-19 1994-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT KAYE MODERNLINE TRAVEL LIMITED Company Secretary 1994-05-06 CURRENT 1989-04-24 Dissolved 2013-12-17
STEPHEN ROBERT KAYE HTTF LIMITED Company Secretary 1994-05-06 CURRENT 1991-09-10 Dissolved 2013-10-15
STEPHEN ROBERT KAYE DURAIN LIMITED Company Secretary 1994-05-06 CURRENT 1977-03-30 Active - Proposal to Strike off
STEPHEN ROBERT KAYE MODERN TRAVEL CENTRE LIMITED Company Secretary 1991-03-04 CURRENT 1970-09-03 Active
CANDICE VANESSA KAYE GROOMERZ ENTERPRISES LIMITED Director 2014-02-18 CURRENT 2013-02-12 Dissolved 2018-05-15
STEPHEN ROBERT KAYE LONDON & JERSEY INVESTMENTS LIMITED Director 2015-12-08 CURRENT 1989-11-24 Active - Proposal to Strike off
STEPHEN ROBERT KAYE GROOMERZ ENTERPRISES LIMITED Director 2014-02-18 CURRENT 2013-02-12 Dissolved 2018-05-15
STEPHEN ROBERT KAYE STEEPLE COURT CHESHIRE LIMITED Director 2011-09-08 CURRENT 2004-05-04 Liquidation
STEPHEN ROBERT KAYE STEEPLE COURT STROUD LIMITED Director 2011-09-08 CURRENT 2005-03-01 Active - Proposal to Strike off
STEPHEN ROBERT KAYE STEEPLE COURT (HUCKNALL) LIMITED Director 2011-09-08 CURRENT 2003-02-13 Liquidation
STEPHEN ROBERT KAYE STEEPLE COURT ILKESTON LIMITED Director 2011-09-08 CURRENT 2003-04-07 Liquidation
STEPHEN ROBERT KAYE PIGGIES LIMITED Director 2007-08-03 CURRENT 2007-08-03 Dissolved 2015-03-17
STEPHEN ROBERT KAYE DURAIN LIMITED Director 1994-05-06 CURRENT 1977-03-30 Active - Proposal to Strike off
STEPHEN ROBERT KAYE LOUKING FACILITIES LIMITED Director 1993-12-01 CURRENT 1980-05-01 Active - Proposal to Strike off
STEPHEN ROBERT KAYE MODERN COMMERCIAL PROPERTIES LIMITED Director 1992-09-21 CURRENT 1989-09-21 Active
STEPHEN ROBERT KAYE HTTF LIMITED Director 1991-10-23 CURRENT 1991-09-10 Dissolved 2013-10-15
STEPHEN ROBERT KAYE MODERN HOLIDAYS LIMITED Director 1991-08-02 CURRENT 1983-06-09 Active - Proposal to Strike off
STEPHEN ROBERT KAYE MODERN HOTELS LIMITED Director 1991-06-21 CURRENT 1990-06-21 Active - Proposal to Strike off
STEPHEN ROBERT KAYE MODERN TRAVEL CENTRE LIMITED Director 1991-03-04 CURRENT 1970-09-03 Active
STEPHEN ROBERT KAYE MODERN GROUP LIMITED Director 1991-02-07 CURRENT 1990-02-14 Active - Proposal to Strike off
HAGIT ZVIAH SEGAL DURAIN LIMITED Director 2016-07-13 CURRENT 1977-03-30 Active - Proposal to Strike off
HAGIT ZVIAH SEGAL CHANLODGE LIMITED Director 1991-09-03 CURRENT 1985-05-29 Active - Proposal to Strike off
SHARON NATALIE SEGAL SAFESTAY PLC Director 2017-10-09 CURRENT 2014-01-29 Active
SHARON NATALIE SEGAL KINGSGATE CONSULTANCY LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
SHARON NATALIE SEGAL BONNICK COURT LIMITED Director 2012-05-07 CURRENT 2006-05-31 Active - Proposal to Strike off
SHARON NATALIE SEGAL STEEPLE COURT CHESHIRE LIMITED Director 2011-09-08 CURRENT 2004-05-04 Liquidation
SHARON NATALIE SEGAL STEEPLE COURT STROUD LIMITED Director 2011-09-08 CURRENT 2005-03-01 Active - Proposal to Strike off
SHARON NATALIE SEGAL STEEPLE COURT CROMER LIMITED Director 2011-09-08 CURRENT 2006-04-27 Active
SHARON NATALIE SEGAL STEEPLE COURT (HUCKNALL) LIMITED Director 2011-09-08 CURRENT 2003-02-13 Liquidation
SHARON NATALIE SEGAL STEEPLE COURT ILKESTON LIMITED Director 2011-09-08 CURRENT 2003-04-07 Liquidation
SHARON NATALIE SEGAL HOMELENDER FINANCE LIMITED Director 2004-04-27 CURRENT 2003-01-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-19DS01Application to strike the company off the register
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CANDICE VANESSA KAYE
2020-05-13TM02Termination of appointment of Stephen Robert Kaye on 2020-05-12
2020-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 2200.022
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2200.022
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2200.022
2016-02-01AR0119/11/15 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED MS SHARON NATALIE SEGAL
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE EMANUEL SEGAL
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE EMANUEL SEGAL
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 2200.022
2014-12-29AR0119/11/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2200.022
2013-12-02AR0119/11/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0119/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0119/11/11 ANNUAL RETURN FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT KAYE / 01/10/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE EMANUEL SEGAL / 01/10/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HAGIT SEGAL / 01/10/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CANDICE VANESSA KAYE / 01/10/2011
2011-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN ROBERT KAYE on 2011-10-01
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0119/11/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-01-27AR0119/11/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HAGIT SEGAL / 01/10/2009
2010-01-27AD02SAIL ADDRESS CREATED
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CANDICE VANESSA KAYE / 01/10/2009
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-07363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2009-01-07190LOCATION OF DEBENTURE REGISTER
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM KINGSGATE HOUSE 29 - 39 THE BROADWAY STANMORE MIDDLESEX HA7 4AN
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-22363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: KINGSGATE HOUSE KINGSGATE PLACE LONDON NW6 4HG
2005-12-01363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-22363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-12363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-01363sRETURN MADE UP TO 19/11/99; NO CHANGE OF MEMBERS
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-18363sRETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-02363sRETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-06363sRETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-29363sRETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS
1995-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-05363(288)DIRECTOR RESIGNED
1994-12-05363sRETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS
1994-11-10288DIRECTOR RESIGNED
1994-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-07363sRETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINGSGATE CENTRAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGSGATE CENTRAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2007-07-24 Outstanding MAURICE SEGAL, STEPHEN KAYE, HAGIT SEGAL AND ALLIANCE TRUST PENSIONS LIMITED (IN THEIR CAPACITYAS TRUSTEES OF THE KINGSGATE PENSION TRUST)
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,766,511

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGSGATE CENTRAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,200
Cash Bank In Hand 2012-01-01 £ 144,117
Current Assets 2012-01-01 £ 1,525,304
Debtors 2012-01-01 £ 1,381,187
Fixed Assets 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 241,205

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGSGATE CENTRAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSGATE CENTRAL SERVICES LIMITED
Trademarks
We have not found any records of KINGSGATE CENTRAL SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE STEEPLE COURT (HUCKNALL) LIMITED 2004-02-13 Outstanding

We have found 1 mortgage charges which are owed to KINGSGATE CENTRAL SERVICES LIMITED

Income
Government Income
We have not found government income sources for KINGSGATE CENTRAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KINGSGATE CENTRAL SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KINGSGATE CENTRAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSGATE CENTRAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSGATE CENTRAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.