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

KENSINGTON PERSONAL LOANS LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
03598132
Private Limited Company
Liquidation

Company Overview

About Kensington Personal Loans Ltd
KENSINGTON PERSONAL LOANS LIMITED was founded on 1998-07-15 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Kensington Personal Loans Limited is a Private Limited Company registered in 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
KENSINGTON PERSONAL LOANS LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in EC2V
 
Filing Information
Company Number 03598132
Company ID Number 03598132
Date formed 1998-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2019-12-15 09:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENSINGTON PERSONAL LOANS 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 PERSONAL LOANS LIMITED
The following companies were found which have the same name as KENSINGTON PERSONAL LOANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENSINGTON PERSONAL LOANS LIMITED Unknown

Company Officers of KENSINGTON PERSONAL LOANS LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN ARNOLD
Director 2018-05-04
RAJESH GUPTA
Director 2015-12-04
ALEXANDER JAMES MADDOX
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RONALD HERBERT
Director 2016-05-19 2018-05-11
PHILIP FREDERICK WILLIAMSON
Director 2016-05-19 2018-03-31
AMANY ATTIA
Director 2015-09-24 2017-09-30
ANTHONY MICHAEL MUSCOLINO
Director 2015-06-15 2016-09-20
JAMES HARVEY MORRIS
Company Secretary 2015-01-30 2015-10-13
IAN ARTHUR HENDERSON
Director 2015-02-19 2015-09-30
KEITH LESLIE STREET
Director 2008-04-14 2015-07-25
ESTHER ELAINE MORLEY
Director 2010-03-26 2015-06-30
SHILLA PINDORIA
Company Secretary 2011-01-20 2015-01-30
KEVIN PATRICK MCKENNA
Director 2009-01-26 2015-01-30
DOMINIC MURRAY
Company Secretary 2009-04-17 2011-01-20
ANDREW CLAPHAM
Director 2008-04-14 2010-03-26
DEREK LLOYD
Director 2009-01-21 2010-03-26
PAUL JAMES THOMAS
Director 2009-01-21 2010-03-24
KENSINGTON SECRETARIES LIMITED
Company Secretary 2005-11-10 2009-04-17
MALCOLM CLAYS
Director 2006-02-23 2009-01-21
DEREK LLOYD
Director 2007-12-05 2009-01-21
ALISON HUTCHINSON
Director 2006-02-23 2008-04-14
ANN SARA TOMSETT
Director 2002-02-15 2008-04-14
DAVID ANTONY WHEELER
Director 2006-02-23 2008-04-14
ROGER FREDERICK CRAWFORD BLUNDELL
Director 2006-09-15 2007-09-11
DEREK LLOYD
Director 2007-08-17 2007-09-11
PETER GIBBS BIRCH
Director 2006-02-23 2007-08-08
DAVID GARETH JONES
Director 2006-02-23 2007-08-08
MARK FREDERICK WILTEN
Director 2006-10-25 2007-07-06
JOHN NEIL MALTBY
Director 2001-05-15 2007-05-09
STEVEN JAMES COLSELL
Director 2004-11-08 2006-08-11
MARK FREDERICK WILTEN
Director 2006-02-23 2006-08-11
ANN SARA TOMSETT
Company Secretary 1998-07-15 2005-11-10
SIMON CHARLES KINGDON
Director 1998-07-15 2004-10-01
MARTIN ALAN FINEGOLD
Director 1998-07-15 2001-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN ARNOLD THE NORTHVIEW GROUP LIMITED Director 2018-04-10 CURRENT 1995-04-26 Liquidation
RAJESH GUPTA KENSINGTON MORTGAGE COMPANY LIMITED Director 2015-12-04 CURRENT 1995-04-26 Active
RAJESH GUPTA THE NORTHVIEW GROUP LIMITED Director 2015-09-24 CURRENT 1995-04-26 Liquidation
RAJESH GUPTA STENHAM-HELLER TRADE FINANCE LIMITED Director 2011-09-30 CURRENT 1932-03-18 Dissolved 2014-05-20
ALEXANDER JAMES MADDOX KENSINGTON MORTGAGE COMPANY LIMITED Director 2016-09-21 CURRENT 1995-04-26 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
2021-02-20GAZ2Final Gazette dissolved via compulsory strike-off
2020-11-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH GUPTA
2020-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-28
2020-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-28
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
2019-04-27LIQ01Voluntary liquidation declaration of solvency
2019-04-27600Appointment of a voluntary liquidator
2019-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-29
2019-03-07CH01Director's details changed for Mr Rajesh Gupta on 2019-03-01
2018-08-14CH01Director's details changed for Mr Rajesh Gupta on 2018-08-01
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER RONALD HERBERT
2018-05-17AP01DIRECTOR APPOINTED MR MARK JOHN ARNOLD
2018-05-14AUDAUDITOR'S RESIGNATION
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FREDERICK WILLIAMSON
2018-03-01AUDAUDITOR'S RESIGNATION
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANY ATTIA
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-11-15CH01Director's details changed for Mr Rajesh Gupta on 2016-11-15
2016-10-03AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MADDOX
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL MUSCOLINO
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100002
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-27AP01DIRECTOR APPOINTED MR PETER RONALD HERBERT
2016-05-27AP01DIRECTOR APPOINTED MR PHILIP FREDERICK WILLIAMSON
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB
2015-12-04AP01DIRECTOR APPOINTED MR RAJESH GUPTA
2015-10-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES MORRIS
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON
2015-09-25AP01DIRECTOR APPOINTED MS AMANY ATTIA
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100002
2015-08-17AR0101/08/15 FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STREET
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER MORLEY
2015-06-17AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL MUSCOLINO
2015-03-16RES13APPOINTMENT OF DIRECTOR 19/02/2015
2015-02-23AP01DIRECTOR APPOINTED MR IAN ARTHUR HENDERSON
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM READING INTERNATIONAL BUSINESS PARK BASINGSTOKE ROAD READING BERKSHIRE RG2 6DB ENGLAND
2015-02-05AP03SECRETARY APPOINTED MR JAMES HARVEY MORRIS
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCKENNA
2015-02-04TM02APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100002
2014-08-14AR0101/08/14 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-08AR0101/08/13 FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-08-07AR0101/08/12 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-08-24AR0101/08/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-21MEM/ARTSARTICLES OF ASSOCIATION
2011-02-21RES01ADOPT ARTICLES 17/02/2011
2011-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-21SH0121/02/11 STATEMENT OF CAPITAL GBP 100002
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY
2011-01-20AP03SECRETARY APPOINTED MS SHILLA PINDORIA
2010-08-05AR0101/08/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD
2010-03-26AP01DIRECTOR APPOINTED MS. ESTHER ELAINE MORLEY
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPHAM
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LLOYD / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES THOMAS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK MCKENNA / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STREET / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAPHAM / 18/11/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009
2009-08-14363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY KENSINGTON SECRETARIES LIMITED
2009-04-20288aSECRETARY APPOINTED MR DOMINIC MURRAY
2009-02-02288aDIRECTOR APPOINTED DEREK LLOYD
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM CLAYS
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR DEREK LLOYD
2009-01-28288aDIRECTOR APPOINTED PAUL THOMAS
2009-01-26288aDIRECTOR APPOINTED MR KEVIN MCKENNA
2008-08-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID WHEELER
2008-04-29288aDIRECTOR APPOINTED ANDREW CLAPHAM
2008-04-29288aDIRECTOR APPOINTED KEITH STREET
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ANN TOMSETT
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ALISON HUTCHINSON
2008-01-02288aNEW DIRECTOR APPOINTED
2007-11-05AUDAUDITOR'S RESIGNATION
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 1 SHELDON SQUARE LONDON W2 6PU
2007-09-27288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-04225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-17288bDIRECTOR RESIGNED
2007-05-24288bDIRECTOR RESIGNED
2007-03-16AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-11-10288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to KENSINGTON PERSONAL LOANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-04-12
Notices to Creditors2019-04-12
Resolutions for Winding-up2019-04-12
Fines / Sanctions
No fines or sanctions have been issued against KENSINGTON PERSONAL LOANS 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 PERSONAL LOANS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.8898
MortgagesNumMortOutstanding0.9293
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.9595

This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies

Intangible Assets
Patents
We have not found any records of KENSINGTON PERSONAL LOANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENSINGTON PERSONAL LOANS LIMITED
Trademarks
We have not found any records of KENSINGTON PERSONAL LOANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENSINGTON PERSONAL LOANS 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 (64922 - Activities of mortgage finance companies) as KENSINGTON PERSONAL LOANS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENSINGTON PERSONAL LOANS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyKENSINGTON PERSONAL LOANS LIMITEDEvent Date2019-03-29
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyKENSINGTON PERSONAL LOANS LIMITEDEvent Date2019-03-29
Final Date For Submission: 24 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKENSINGTON PERSONAL LOANS LIMITEDEvent Date2019-03-29
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 29 March 2019 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Rajesh Gupta, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENSINGTON PERSONAL LOANS 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 PERSONAL LOANS 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.