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

KENTISH FLATS LIMITED

5TH FLOOR 70, ST MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
04130301
Private Limited Company
Active

Company Overview

About Kentish Flats Ltd
KENTISH FLATS LIMITED was founded on 2000-12-22 and has its registered office in London. The organisation's status is listed as "Active". Kentish Flats Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KENTISH FLATS LIMITED
 
Legal Registered Office
5TH FLOOR 70
ST MARY AXE
LONDON
EC3A 8BE
Other companies in EC4Y
 
Filing Information
Company Number 04130301
Company ID Number 04130301
Date formed 2000-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB823821929  
Last Datalog update: 2024-01-08 05:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENTISH FLATS 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 KENTISH FLATS LIMITED

Current Directors
Officer Role Date Appointed
FREDERIK BERNARD HENDRIK HIENSCH
Director 2017-07-01
JONAS VAN MANSFELD
Director 2017-07-01
KLEMENS MILLONIG
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS BASIL GUY
Director 2014-01-01 2017-09-30
JONAS VAN MANSFELD
Company Secretary 2016-07-11 2017-07-01
CARL MARTIN REINHOLDSSON
Director 2013-04-16 2017-07-01
HANS WERNER WOLTMANN
Director 2015-07-01 2017-07-01
ANTHONY JAMES WORT
Director 2015-08-01 2017-07-01
INGRID ULRIKA MIRSCH
Director 2014-02-01 2015-10-11
WILLEM VAN DONGEN
Director 2013-04-16 2015-07-01
GRAHAM THOMAS ELLIOTT
Company Secretary 2014-01-01 2014-10-31
PETER JOHAN WESSLAU
Director 2009-06-18 2014-01-28
ANDERS DAHL
Director 2006-07-01 2013-04-15
PETER LOVGREN
Director 2010-04-29 2013-04-15
BENT JOHANSEN
Director 2006-07-01 2010-12-07
EVA SOMERO SORENSEN
Company Secretary 2008-06-30 2010-04-29
EVA SOMERO SORENSEN
Director 2006-07-01 2010-04-29
NIELS MOLLER JENSEN
Company Secretary 2003-12-16 2008-06-30
HANS BUUS JENSEN
Director 2003-12-16 2006-07-01
SHAUN REG LOWDE
Company Secretary 2001-02-05 2003-12-16
JORGEN BALLERMANN
Director 2003-03-17 2003-12-16
MARIUS IVERSEN NOER
Director 2003-12-16 2003-12-16
PER TORBEN HORNUNG PEDERSEN
Director 2001-02-05 2003-12-16
STEEN STAVNSBO
Director 2001-02-05 2003-03-17
QUADRANGLE SECRETARIES LIMITED
Nominated Secretary 2000-12-22 2001-02-05
STOORNE INCORPORATIONS LIMITED
Nominated Director 2000-12-22 2001-02-05
STOORNE SERVICES LIMITED
Nominated Director 2000-12-22 2001-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERIK BERNARD HENDRIK HIENSCH THANET OFFSHORE WIND LIMITED Director 2017-07-01 CURRENT 2002-08-15 Active
JONAS VAN MANSFELD THANET OFFSHORE WIND LIMITED Director 2017-07-01 CURRENT 2002-08-15 Active
JONAS VAN MANSFELD NORFOLK VANGUARD WEST LIMITED Director 2017-07-01 CURRENT 2012-07-12 Active
JONAS VAN MANSFELD NORFOLK BOREAS LIMITED Director 2017-07-01 CURRENT 1999-02-26 Active
JONAS VAN MANSFELD ABERDEEN OFFSHORE WIND FARM LIMITED Director 2017-07-01 CURRENT 2005-01-25 Active
JONAS VAN MANSFELD VATTENFALL SCOTLAND LIMITED Director 2017-07-01 CURRENT 2010-06-18 Active
JONAS VAN MANSFELD NUON UK LTD Director 2016-10-15 CURRENT 1997-10-02 Active
KLEMENS MILLONIG THANET OFFSHORE WIND LIMITED Director 2017-07-01 CURRENT 2002-08-15 Active
KLEMENS MILLONIG ORMONDE ENERGY LIMITED Director 2017-07-01 CURRENT 2003-08-21 Active

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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18Director's details changed for Mr Jonas Van Mansfeld on 2023-03-01
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK BERNARD HENDRIK HIENSCH
2022-12-07AP01DIRECTOR APPOINTED MR JAMIE WYN ROWLANDS
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KLEMENS MILLONIG
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM First Floor 1 Tudor Street London EC4Y 0AH
2021-03-03CH01Director's details changed for Mr Jonas Van Mansfeld on 2021-02-12
2020-11-29CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-11-12PSC07CESSATION OF VATTENFALL VINDKRAFT AB AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-16PSC02Notification of Vattenfall Wind Power Ltd as a person with significant control on 2018-08-23
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-10-16CH01Director's details changed for Mr Frederick Bernard Hendrik Hiensch on 2017-10-16
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PIERS BASIL GUY
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19AP01DIRECTOR APPOINTED MR FREDERIK BERNARD HENDRIK HIENSCH
2017-07-17AP01DIRECTOR APPOINTED MR KLEMENS MILLONIG
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WORT
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR HANS WOLTMANN
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL REINHOLDSSON
2017-07-13TM02Termination of appointment of Jonas Van Mansfeld on 2017-07-01
2017-07-13AP01DIRECTOR APPOINTED MR JONAS VAN MANSFELD
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21AP03Appointment of Mr Jonas Van Mansfeld as company secretary on 2016-07-11
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1000000
2016-01-15AR0113/01/16 ANNUAL RETURN FULL LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR INGRID ULRIKA MIRSCH
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AP01DIRECTOR APPOINTED MR ANTHONY JAMES WORT
2015-07-09AP01DIRECTOR APPOINTED MR HANS WERNER WOLTMANN
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM VAN DONGEN
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-13AR0113/01/15 FULL LIST
2015-01-13AR0113/01/15 FULL LIST
2014-10-31TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM ELLIOTT
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARTIN REINHOLDSSON / 10/09/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARTIN REINHOLDSSON / 10/09/2014
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID ULRIKA MIRSCH / 01/02/2014
2014-02-17AP01DIRECTOR APPOINTED INGRID ULRIKA MIRSCH
2014-01-29AP03SECRETARY APPOINTED MR GRAHAM THOMAS ELLIOTT
2014-01-29AP01DIRECTOR APPOINTED MR PIERS BASIL GUY
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER WESSLAU
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-13AR0113/01/14 FULL LIST
2014-01-09SH20STATEMENT BY DIRECTORS
2014-01-09SH1909/01/14 STATEMENT OF CAPITAL GBP 1000000
2014-01-09CAP-SSSOLVENCY STATEMENT DATED 19/12/13
2014-01-09RES06REDUCE ISSUED CAPITAL 19/12/2013
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM BRIDGE END HEXHAM NORTHUMBERLAND NE46 4NU
2013-04-30AP01DIRECTOR APPOINTED MR WILLEM VAN DONGEN
2013-04-29AP01DIRECTOR APPOINTED MR CARL MARTIN REINHOLDSSON
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOVGREN
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS DAHL
2013-01-22AR0113/01/13 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WESSLAU / 01/09/2012
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0113/01/12 FULL LIST
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AR0113/01/11 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BENT JOHANSEN
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AP01DIRECTOR APPOINTED PETER LOVGREN
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY EVA SOMERO SORENSEN
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR EVA SORENSEN
2010-01-26AR0113/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WESSLAU / 23/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EVA SOMERO SORENSEN / 23/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENT JOHANSEN / 23/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS DAHL / 23/01/2010
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16288aDIRECTOR APPOINTED PETER WESSLAU
2009-02-06363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-11-19288aSECRETARY APPOINTED EVA SOMERO SORENSEN
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY NIELS JENSEN
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363sRETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-01363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-10123NC INC ALREADY ADJUSTED 11/12/06
2007-01-10RES04£ NC 5000000/25000000 11/
2007-01-1088(2)RAD 11/12/06--------- £ SI 20000000@1=20000000 £ IC 5000000/25000000
2006-12-14386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-24363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-06123NC INC ALREADY ADJUSTED 21/12/05
2006-01-06288bDIRECTOR RESIGNED
2006-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-06RES04£ NC 1000/5000000 21/1
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-07363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to KENTISH FLATS 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 KENTISH FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENTISH FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of KENTISH FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENTISH FLATS LIMITED
Trademarks
We have not found any records of KENTISH FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENTISH FLATS 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 (35110 - Production of electricity) as KENTISH FLATS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENTISH FLATS 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 KENTISH FLATS 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 KENTISH FLATS 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.