Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED
Company Information for

SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED

215 EUSTON ROAD, LONDON, NW1,
Company Registration Number
05166594
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About South Kensington Estate Nominees (no.2) Ltd
SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED was founded on 2004-06-30 and had its registered office in 215 Euston Road. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED
 
Legal Registered Office
215 EUSTON ROAD
LONDON
 
Previous Names
INTERCEDE 1954 LIMITED02/09/2004
Filing Information
Company Number 05166594
Date formed 2004-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2017-04-11
Type of accounts DORMANT
Last Datalog update: 2017-08-19 10:28:34
Primary Source:Companies House
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 SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW COSSAR
Company Secretary 2012-02-01
NICHOLAS DAVID MOAKES
Director 2008-05-20
PETER JOHN PEREIRA GRAY
Director 2004-09-14
DANIEL FOSBROKE TRUELL
Director 2008-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KEVIN LYNCH
Director 2008-05-20 2014-09-30
JOHN GILLESPIE STEWART
Company Secretary 2004-09-14 2012-01-31
DAVID ALAN PHILLIPPS
Director 2008-05-20 2009-02-27
GARY STEINBERG
Director 2004-09-14 2005-01-28
MITRE SECRETARIES LIMITED
Nominated Secretary 2004-06-30 2004-09-14
MITRE DIRECTORS LIMITED
Nominated Director 2004-06-30 2004-09-14
MITRE SECRETARIES LIMITED
Nominated Director 2004-06-30 2004-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID MOAKES THE INVESTOR FORUM CIC Director 2014-12-10 CURRENT 2014-09-30 Active
NICHOLAS DAVID MOAKES GOWER PLACE INVESTMENTS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
NICHOLAS DAVID MOAKES WELLCOME TRUST INVESTMENTS 3 UNLIMITED Director 2008-06-04 CURRENT 2005-03-14 Active - Proposal to Strike off
NICHOLAS DAVID MOAKES SOUTH KENSINGTON ESTATE NOMINEES (NO.1) LIMITED Director 2008-05-20 CURRENT 2004-06-30 Dissolved 2017-04-11
NICHOLAS DAVID MOAKES WELLCOME TRUST RESIDENTIAL 2 LIMITED Director 2008-05-20 CURRENT 2007-05-30 Active - Proposal to Strike off
NICHOLAS DAVID MOAKES WELLCOME TRUST RESIDENTIAL 1 LIMITED Director 2008-05-20 CURRENT 2007-05-30 Active
NICHOLAS DAVID MOAKES WELLCOME TRUST INVESTMENTS 2 UNLIMITED Director 2008-04-24 CURRENT 2008-04-24 Active
NICHOLAS DAVID MOAKES WELLCOME TRUST INVESTMENTS 1 UNLIMITED Director 2008-04-24 CURRENT 2008-01-24 Active
NICHOLAS DAVID MOAKES WELLCOME TRUST FINANCE PLC Director 2008-04-14 CURRENT 2006-06-26 Active
NICHOLAS DAVID MOAKES WELLCOME TRUST GP LIMITED Director 2008-04-14 CURRENT 2006-07-05 Active
PETER JOHN PEREIRA GRAY NORTH LONDON VENTURES LIMITED Director 2018-05-01 CURRENT 2012-09-24 Active
PETER JOHN PEREIRA GRAY POINT A HOTELS (WEB) LIMITED Director 2017-10-27 CURRENT 2017-01-13 Active
PETER JOHN PEREIRA GRAY PREMIER MARINAS HOLDINGS LIMITED Director 2015-05-07 CURRENT 2005-08-01 Active
PETER JOHN PEREIRA GRAY FARMCARE TRADING LIMITED Director 2014-08-02 CURRENT 2014-07-29 Active
PETER JOHN PEREIRA GRAY WELLCOME TRUST INVESTMENTS 2 UNLIMITED Director 2008-04-24 CURRENT 2008-04-24 Active
PETER JOHN PEREIRA GRAY WELLCOME TRUST INVESTMENTS 1 UNLIMITED Director 2008-04-24 CURRENT 2008-01-24 Active
PETER JOHN PEREIRA GRAY WELLCOME TRUST FINANCE PLC Director 2008-04-14 CURRENT 2006-06-26 Active
PETER JOHN PEREIRA GRAY WELLCOME TRUST GP LIMITED Director 2008-04-14 CURRENT 2006-07-05 Active
PETER JOHN PEREIRA GRAY WELLCOME TRUST RESIDENTIAL 2 LIMITED Director 2007-05-31 CURRENT 2007-05-30 Active - Proposal to Strike off
PETER JOHN PEREIRA GRAY WELLCOME TRUST RESIDENTIAL 1 LIMITED Director 2007-05-31 CURRENT 2007-05-30 Active
PETER JOHN PEREIRA GRAY WELLCOME TRUST INVESTMENTS 3 UNLIMITED Director 2005-03-23 CURRENT 2005-03-14 Active - Proposal to Strike off
PETER JOHN PEREIRA GRAY SOUTH KENSINGTON ESTATE NOMINEES (NO.1) LIMITED Director 2004-09-14 CURRENT 2004-06-30 Dissolved 2017-04-11
DANIEL FOSBROKE TRUELL SOUTH KENSINGTON ESTATE NOMINEES (NO.1) LIMITED Director 2008-05-20 CURRENT 2004-06-30 Dissolved 2017-04-11

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
2017-04-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-01-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-13DS01APPLICATION FOR STRIKING-OFF
2016-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0127/06/16 FULL LIST
2015-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-30AR0130/06/15 FULL LIST
2014-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LYNCH
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-03AR0130/06/14 FULL LIST
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOSBROKE TRUELL / 01/06/2014
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM THE GIBBS BUILDING 215 EUSTON ROAD LONDON NW1 2BE
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-07-24AR0130/06/13 FULL LIST
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-07-05AR0130/06/12 FULL LIST
2012-02-08AP03SECRETARY APPOINTED MR ANDREW COSSAR
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN STEWART
2011-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-12AR0130/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEVIN LYNCH / 01/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRUELL / 01/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PEREIRA GRAY / 01/07/2011
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-13AR0130/06/10 FULL LIST
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID PHILLIPPS
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-07363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIPS / 01/06/2008
2008-07-07353LOCATION OF REGISTER OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED NICHOLAS DAVID MOAKES
2008-06-04288aDIRECTOR APPOINTED DAVID ALAN PHILLIPS
2008-06-04288aDIRECTOR APPOINTED DANIEL TRUELL
2008-06-02288aDIRECTOR APPOINTED ALAN KEVIN LYNCH
2008-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-11363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-10363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-07-26363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288bSECRETARY RESIGNED
2005-03-03288bDIRECTOR RESIGNED
2005-02-09225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2004-11-12288aNEW SECRETARY APPOINTED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2004-11-04288aNEW DIRECTOR APPOINTED
2004-09-02CERTNMCOMPANY NAME CHANGED INTERCEDE 1954 LIMITED CERTIFICATE ISSUED ON 02/09/04
2004-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SOUTH KENSINGTON ESTATE NOMINEES (NO.2) 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 SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED
Trademarks
We have not found any records of SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH KENSINGTON ESTATE NOMINEES (NO.2) 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 not elsewhere classified) as SOUTH KENSINGTON ESTATE NOMINEES (NO.2) 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 SOUTH KENSINGTON ESTATE NOMINEES (NO.2) 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 SOUTH KENSINGTON ESTATE NOMINEES (NO.2) 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 SOUTH KENSINGTON ESTATE NOMINEES (NO.2) 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.
    Other companies at postcode NW1