Background WavePink WaveYellow Wave

KINGSBURY 3 LIMITED (01194449)

KINGSBURY 3 LIMITED (01194449) is an active UK company. incorporated on 19 December 1974. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). KINGSBURY 3 LIMITED has been registered for 51 years. Current directors include MCNICHOLAS, Bernard Michael Patrick.

Company Number
01194449
Status
active
Type
ltd
Incorporated
19 December 1974
Age
51 years
Address
8 Clifford Street, London, W1S 2LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
MCNICHOLAS, Bernard Michael Patrick
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSBURY 3 LIMITED

KINGSBURY 3 LIMITED is an active company incorporated on 19 December 1974 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). KINGSBURY 3 LIMITED was registered 51 years ago.(SIC: 7499)

Status

active

Active since 51 years ago

Company No

01194449

LTD Company

Age

51 Years

Incorporated 19 December 1974

Size

N/A

Accounts

ARD: 31/12

Overdue

16 years overdue

Last Filed

Made up to 31 December 2007 (18 years ago)
Submitted on 9 January 2009 (17 years ago)
Period: 1 January 2007 - 31 December 2007(13 months)
Type: Total Exemption (Small)

Next Due

Due by 31 October 2009
Period: 1 January 2008 - 31 December 2008

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

MCNICHOLAS ENGINEERING (SOUTHERN) LIMITED
From: 12 December 1990To: 14 December 2007
KENT AND SUSSEX PLANT AND CONSTRUCTION COMPANY LIMITED
From: 14 September 1984To: 12 December 1990
M.J. CAGNEY (BUILDERS) LIMITED
From: 19 December 1974To: 14 September 1984
Contact
Address

8 Clifford Street London, W1S 2LQ,

Timeline

1 key events • 1974 - 1974

Funding Officers Ownership
Company Founded
Dec 74
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

MCNICHOLAS, Bernard Michael Patrick

Active
The Windmill Windmill Lane, ArkleyEN5 3HX
Born March 1941
Director
Appointed 26 Jan 2009

CANTILLON, Maureen Theresa

Resigned
4 Salmon Street, LondonNW9 8PN
Secretary
Appointed N/A
Resigned 30 Jun 1999

LEVEN, Steven

Resigned
9 Oakleigh Drive, Croxley GreenWD3 3EE
Secretary
Appointed 02 Jul 2008
Resigned 19 Jan 2009

ROLPH, John Richard

Resigned
The Old Vicarage, NewarkNG22 0NX
Secretary
Appointed 30 Jun 1999
Resigned 26 Jan 2009

CANTILLON, Maureen Theresa

Resigned
4 Salmon Street, LondonNW9 8PN
Born July 1939
Director
Appointed N/A
Resigned 30 Jun 1999

DOHERTY, Michael Patrick

Resigned
Westfields Farm, St AlbansAL2 3LE
Born March 1948
Director
Appointed N/A
Resigned 23 Nov 2007

HANCOCK, Graham

Resigned
3 Cedar Walk, DoncasterDN6 9BZ
Born June 1949
Director
Appointed 26 Nov 2007
Resigned 02 Jun 2008

LEVEN, Steven

Resigned
9 Oakleigh Drive, Croxley GreenWD3 3EE
Born March 1967
Director
Appointed 02 Jul 2008
Resigned 27 Jan 2009

MCNICHOLAS, Bernard Michael Patrick

Resigned
The Windmill Windmill Lane, ArkleyEN5 3HX
Born March 1941
Director
Appointed N/A
Resigned 02 Apr 1998

O RIORDAN, John Vincent

Resigned
Pinehurst Tylers Green, Haywards HeathRH16 4BW
Born October 1944
Director
Appointed 01 Nov 1995
Resigned 31 Dec 1996

RAWSON, Arthur James

Resigned
16 Orchard Road, TenterdenTN30 6ED
Born June 1939
Director
Appointed N/A
Resigned 24 Apr 1995

ROLPH, John Richard

Resigned
The Old Vicarage, NewarkNG22 0NX
Born November 1949
Director
Appointed 30 Jun 1999
Resigned 26 Jan 2009

SEED, John David

Resigned
1 The Walled Garden Moor Park, HarrogateHG3 1QN
Born September 1939
Director
Appointed N/A
Resigned 01 Nov 1995

STONES, Howard

Resigned
11b Carr Lane, LeedsLS19 6PD
Born May 1953
Director
Appointed 02 Jul 2008
Resigned 19 Jan 2009

STONES, Howard

Resigned
11b Carr Lane, LeedsLS19 6PD
Born May 1953
Director
Appointed 26 Nov 2007
Resigned 02 Jun 2008
Fundings
Financials
Latest Activities

Filing History

87

Restoration Order Of Court
13 July 2024
AC92AC92
Gazette Dissolved Voluntary
26 May 2009
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 February 2009
GAZ1(A)GAZ1(A)
Legacy
3 February 2009
652a652a
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
9 January 2009
AAMDAAMD
Accounts With Made Up Date
5 September 2008
AAAnnual Accounts
Accounts With Made Up Date
5 September 2008
AAAnnual Accounts
Accounts With Made Up Date
5 September 2008
AAAnnual Accounts
Accounts With Made Up Date
5 September 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 July 2008
AAAnnual Accounts
Accounts With Made Up Date
8 July 2008
AAAnnual Accounts
Accounts With Made Up Date
8 July 2008
AAAnnual Accounts
Accounts With Made Up Date
8 July 2008
AAAnnual Accounts
Accounts With Made Up Date
8 July 2008
AAAnnual Accounts
Accounts With Made Up Date
8 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Restoration Order Of Court
27 October 2007
AC92AC92
Gazette Dissolved Voluntary
14 December 1999
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 August 1999
GAZ1(A)GAZ1(A)
Legacy
15 July 1999
652a652a
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
403aParticulars of Charge Subject to s859A
Legacy
26 February 1997
403aParticulars of Charge Subject to s859A
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
10 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
363(288)363(288)
Legacy
29 November 1995
288288
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Certificate Change Of Name Company
11 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 December 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
22 November 1989
288288
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
6 January 1987
395Particulars of Mortgage or Charge
Legacy
30 December 1986
225(1)225(1)
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Incorporation Company
19 December 1974
NEWINCIncorporation