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

KENSINGTON & OLYMPIA LIMITED

CHARTER HOUSE, 3A FELGATE MEWS, LONDON, W6 0LY,
Company Registration Number
05369429
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kensington & Olympia Ltd
KENSINGTON & OLYMPIA LIMITED was founded on 2005-02-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kensington & Olympia Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KENSINGTON & OLYMPIA LIMITED
 
Legal Registered Office
CHARTER HOUSE
3A FELGATE MEWS
LONDON
W6 0LY
Other companies in W14
 
Filing Information
Company Number 05369429
Company ID Number 05369429
Date formed 2005-02-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-14 09:15:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENSINGTON & OLYMPIA 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.
Companies with same name KENSINGTON & OLYMPIA LIMITED
The following companies were found which have the same name as KENSINGTON & OLYMPIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENSINGTON & OLYMPIA INVESTMENTS LTD CHARTER HOUSE 3A FELGATE MEWS LONDON W6 0LY Active - Proposal to Strike off Company formed on the 2004-08-09
KENSINGTON & OLYMPIA PROJECTS LIMITED 89A HAMMERSMITH ROAD FLAT 3,KENSINGTON LONDON W14 0QH Active Company formed on the 2022-07-08

Company Officers of KENSINGTON & OLYMPIA LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA HALL
Company Secretary 2008-08-18
CHRISTOPHER JOHN HAYWOOD OLD
Director 2005-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ANN LOUISE WILSON
Company Secretary 2008-03-06 2008-08-15
REBECCA MBEWE
Company Secretary 2007-05-10 2008-03-06
CLAIRE JANE JOHNSON
Company Secretary 2005-02-18 2007-05-10
SDG SECRETARIES LIMITED
Nominated Secretary 2005-02-18 2005-02-18
SDG REGISTRARS LIMITED
Nominated Director 2005-02-18 2005-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA HALL LASTPORT LIMITED Company Secretary 2009-06-12 CURRENT 2002-10-21 Dissolved 2014-09-09
SAMANTHA HALL SYH CHARTERHOUSE LIMITED Company Secretary 2009-06-12 CURRENT 2006-06-05 Dissolved 2013-09-17
SAMANTHA HALL CARBON-NEUTRAL DEVELOPMENTS LIMITED Company Secretary 2009-06-12 CURRENT 2006-11-06 Active
SAMANTHA HALL CHARTERHOUSE STANDARD HOLDINGS LIMITED Company Secretary 2009-06-12 CURRENT 1994-10-06 Active
SAMANTHA HALL KENSINGTON & OLYMPIA INVESTMENTS LTD Company Secretary 2009-06-12 CURRENT 2004-08-09 Active - Proposal to Strike off
SAMANTHA HALL SPRINGSIDE PROPERTIES LIMITED Company Secretary 2009-06-12 CURRENT 1989-05-17 Active
SAMANTHA HALL CHARTERHOUSE STANDARD HOLDINGS (1) LIMITED Company Secretary 2009-06-12 CURRENT 2003-10-09 Active
SAMANTHA HALL PLANT LIFE GARDENS LIMITED Company Secretary 2009-05-26 CURRENT 2007-05-09 Dissolved 2014-12-09
CHRISTOPHER JOHN HAYWOOD OLD SQUARE FT PROPERTIES LTD Director 2018-03-20 CURRENT 2017-08-23 Active - Proposal to Strike off
CHRISTOPHER JOHN HAYWOOD OLD ANJARCO LIMITED Director 2017-04-13 CURRENT 1983-05-23 Active - Proposal to Strike off
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE TENANTED INVESTMENTS LTD Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
CHRISTOPHER JOHN HAYWOOD OLD SURREY QUAYS REGENERATION LTD Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-02-20
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE PROPERTY GROUP NOMINEES LTD Director 2015-09-10 CURRENT 2015-09-10 Active
CHRISTOPHER JOHN HAYWOOD OLD HURLINGHAM PARK DEVELOPMENTS LTD Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE PROPERTY GROUP (2) LTD Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
CHRISTOPHER JOHN HAYWOOD OLD KENSINGTON & OLYMPIA INVESTMENTS LTD Director 2015-01-01 CURRENT 2004-08-09 Active - Proposal to Strike off
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE VENTURES (CDM) LTD Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-04-26
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE PROPERTY GROUP RAVENSCOURT PARK LTD Director 2014-12-12 CURRENT 2014-12-12 Active
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE INVESTMENT (PI) LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE INVESTMENT (PD) LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE NORTH END ROAD LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-07-07
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE INVESTMENT PROPERTY (C) LTD Director 2013-04-05 CURRENT 2013-04-05 Liquidation
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE STANDARD HOLDINGS (1) LIMITED Director 2013-04-01 CURRENT 2003-10-09 Active
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE DEVELOPMENTS LONDON LIMITED Director 2012-05-15 CURRENT 2012-02-23 Active - Proposal to Strike off
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE INVESTMENT LONDON LTD Director 2011-11-09 CURRENT 2011-11-09 Active - Proposal to Strike off
CHRISTOPHER JOHN HAYWOOD OLD CHARTERHOUSE VENTURES LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active - Proposal to Strike off

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
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-16DS01Application to strike the company off the register
2022-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM PO Box W6 0LY Charter House 3a Felgate Mews London W6 0LY United Kingdom
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM PO Box W6 0LY Charter House 3a Felgate Mews London W6 0LY United Kingdom
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM PO Box W6 0LY Charter House 3a Felgate Mews London W6 0LY United Kingdom
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HAYWOOD OLD
2018-02-20PSC07CESSATION OF CHRISTOPHER JOHN HAYWOOD OLD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2017 FROM CHARTER HOUSE 3A FELGATE MEWS LONDON W6 0LY ENGLAND
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2017 FROM C/O CHARTERHOUSE STANDARD HOLDINGS 11 RUSSELL GARDENS MEWS LONDON W14 8EU
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-08AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-24CH01Director's details changed for Mr Christopher John Haywood Old on 2014-04-01
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0118/02/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-12AR0118/02/13 ANNUAL RETURN FULL LIST
2013-03-12CH01Director's details changed for Christopher John Haywood Old on 2013-03-11
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-27AR0118/02/12 ANNUAL RETURN FULL LIST
2011-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-04AR0118/02/11 ANNUAL RETURN FULL LIST
2011-05-04CH01Director's details changed for Christopher John Haywood Old on 2011-05-04
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/11 FROM Meadow Barn Chesham Road Bellingdon Chesham Buckinghamshire HP5 2XU United Kingdom
2010-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-10AR0118/02/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HAYWOOD OLD / 18/02/2010
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY SARAH WILSON
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 12 RUSSELL GARDENS LONDON W14 8EZ
2008-08-19288aSECRETARY APPOINTED MS SAMANTHA HALL
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-03-26363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-26288aSECRETARY APPOINTED SARAH ANN WILSON
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY REBECCA MBEWE
2007-06-03288bSECRETARY RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED
2007-06-01288bSECRETARY RESIGNED
2007-04-14363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-23363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-04-11225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288bSECRETARY RESIGNED
2005-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 KENSINGTON & OLYMPIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 1
Current Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KENSINGTON & OLYMPIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENSINGTON & OLYMPIA LIMITED
Trademarks
We have not found any records of KENSINGTON & OLYMPIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENSINGTON & OLYMPIA 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 (68100 - Buying and selling of own real estate) as KENSINGTON & OLYMPIA LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KENSINGTON & OLYMPIA 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 KENSINGTON & OLYMPIA 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 KENSINGTON & OLYMPIA 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.