Company Name41 Kensington Park Gardens Limited
Company StatusActive
Company Number00686624
CategoryPrivate Limited Company
Incorporation Date16 March 1961(63 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameIan Pendleton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1993(32 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 41 Kensington Park Gardens
London
W11 2QT
Secretary NameIan Pendleton
NationalityBritish
StatusCurrent
Appointed23 July 2002(41 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Munro Mews
London
W10 5RZ
Director NameMs Karen Jean Feroze
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(44 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Kensington Park Gardens
London
W11 2QT
Director NameMr Robert Paul Barclay
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(48 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address91 Abbotsbury Road
London
W14 8EP
Director NameMrs Cynthia Quinn Vogt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2018(56 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleAdministrative Assistant
Country of ResidenceUnited States
Correspondence Address42 De Sabla Road
San Mateo
Ca 94402
United States
Director NameMrs Gitte Janne Bachmann
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed19 April 2021(60 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House River Road
Taplow
Maidenhead
Buckinghamshire
SL6 0BG
Director NameThe Shanti Sadan Company Limited (Corporation)
StatusCurrent
Appointed03 June 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 11 months
Correspondence Address29 Chepstow Villas
London
W11 3DR
Director NameMr Jacob Jan Brizee
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(30 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1993)
RoleRetired
Correspondence Address41 Kensington Park Gardens
London
W11 2QT
Director NameMiss Anna Victoria Farquarson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(30 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address41 Kensington Park Gardens
London
W11 2QT
Director NameLady Hannah Mary Reynolds Barr
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(30 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 June 1991)
RoleRetired
Correspondence Address41 Kensington Park Gardens
London
W11 2QT
Director NameMrs Helen Margaret Mildenberger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(30 years after company formation)
Appointment Duration7 years, 3 months (resigned 12 July 1998)
RoleRetired
Correspondence Address41 Kensington Park Gardens
London
W11 2QT
Director NameMr Michael Reginald Halliday
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(30 years after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleRetired
Correspondence Address41 Kensington Park Gardens
London
W11 2QT
Director NameMr William Peter Halliday
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(30 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 June 1991)
RoleRetired
Correspondence Address41 Kensington Park Gardens
London
W11 2QT
Director NameMr Torolk Hjalmar Lyth
Date of BirthJanuary 1909 (Born 115 years ago)
NationalitySwedish
StatusResigned
Appointed16 March 1991(30 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 June 1991)
RoleRetired
Correspondence Address41 Kensington Park Gardens
London
W11 2QT
Director NameMrs Stella Mary Wolseley Lewis
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(30 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 June 1991)
RoleRetired
Correspondence Address41 Kensington Park Gardens
London
W11 2QT
Secretary NameMr Ivor Mervyn Davies
NationalityBritish
StatusResigned
Appointed16 March 1991(30 years after company formation)
Appointment Duration1 year (resigned 16 March 1992)
RoleCompany Director
Correspondence Address2 Black Lake Close
Egham
Surrey
TW20 9UU
Secretary NameMrs Carol Anne Middleton
NationalityBritish
StatusResigned
Appointed16 March 1992(31 years after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address22 Temple Road
Cricklewood
London
NW2 6PP
Director NameDr Anthony John Alston
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years after company formation)
Appointment Duration12 years, 5 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address41 Kensington Park Gardens
London
W11 2QT
Director NameMr Michael Reginald Halliday
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(32 years after company formation)
Appointment Duration2 months (resigned 28 May 1993)
RoleRetired
Correspondence Address28 Thornbury Court
Chepstow Villas
London
W11 2RE
Director NameTabitha Troughton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 1995)
RoleJournalist
Correspondence Address41a Kensington Park Gardens
London
W11 2QT
Director NameNicole Hanes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1993(32 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 June 2002)
RoleSolicitor
Correspondence AddressFlat 2
41 Kensington Park Gardens
London
W11
Director NameMarcus Edward Leaver
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(34 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 1997)
RoleRestaurateur
Correspondence Address41a Kensington Park Gardens
London
W11 2QT
Director NameMr Peter Eugene Golob
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(36 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chepstow Villas
London
W11 3DZ
Director NameKarl Frederich Mildenberger
Date of BirthJune 1924 (Born 99 years ago)
NationalityGerman
StatusResigned
Appointed28 October 1998(37 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 December 2009)
RoleRetired
Correspondence AddressFlat 1 41 Kensington Park Gardens
London
W11 2QT
Secretary NameNicole Hanes
NationalityCanadian
StatusResigned
Appointed09 April 1999(38 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 2002)
RoleSolicitor
Correspondence AddressFlat 2
41 Kensington Park Gardens
London
W11
Director NameGail Maureen Hamilton-King
Date of BirthAugust 1970 (Born 53 years ago)
NationalityCanadian Us
StatusResigned
Appointed21 June 2002(41 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 May 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
41 Kensington Park Gardens
London
W11 2QT
Director NameElizabeth Bridgewater
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(42 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2018)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
41 Kensington Park Gardens
London
W11 2QT

Location

Registered Address41 Kensington Park Gdns.
London
W11 2QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Bridgewater
16.67%
Ordinary
1 at £1Ian Pendleton
16.67%
Ordinary
1 at £1Karen Jean Feroze
16.67%
Ordinary
1 at £1Robert Paul Barclay
16.67%
Ordinary
1 at £1Shanti Sadan Company LTD
16.67%
Ordinary
1 at £1Steven Edward Evans & Gitte Janne Bachmann
16.67%
Ordinary

Financials

Year2014
Net Worth£1,461
Cash£1,454

Accounts

Latest Accounts16 March 2023 (1 year, 1 month ago)
Next Accounts Due16 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End16 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

15 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
15 December 2023Micro company accounts made up to 16 March 2023 (3 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 16 March 2022 (3 pages)
20 April 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
30 December 2021Appointment of Miss Elina Timiryasova as a director on 17 December 2021 (2 pages)
30 December 2021Termination of appointment of the Shanti Sadan Company Limited as a director on 16 December 2021 (1 page)
10 December 2021Micro company accounts made up to 16 March 2021 (3 pages)
2 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
1 May 2021Appointment of Mrs Gitte Janne Bachmann as a director on 19 April 2021 (2 pages)
14 December 2020Micro company accounts made up to 16 March 2020 (3 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 16 March 2019 (2 pages)
16 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 16 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
11 January 2018Appointment of Mrs Cynthia Quinn Vogt as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Elizabeth Bridgewater as a director on 1 January 2018 (1 page)
3 December 2017Micro company accounts made up to 16 March 2017 (2 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 16 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 16 March 2016 (3 pages)
19 June 2016Register(s) moved to registered inspection location 26 Munro Mews London W10 5RZ (1 page)
19 June 2016Register(s) moved to registered inspection location 26 Munro Mews London W10 5RZ (1 page)
9 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 6
(9 pages)
9 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 6
(9 pages)
9 April 2016Secretary's details changed for Ian Pendleton on 1 September 2014 (1 page)
9 April 2016Secretary's details changed for Ian Pendleton on 1 September 2014 (1 page)
24 November 2015Total exemption small company accounts made up to 16 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 16 March 2015 (3 pages)
4 April 2015Register inspection address has been changed to 26 Munro Mews London W10 5RZ (1 page)
4 April 2015Register inspection address has been changed to 26 Munro Mews London W10 5RZ (1 page)
4 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 6
(9 pages)
4 April 2015Termination of appointment of Gail Maureen Hamilton-King as a director on 30 May 2014 (1 page)
4 April 2015Termination of appointment of Gail Maureen Hamilton-King as a director on 30 May 2014 (1 page)
4 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 6
(9 pages)
18 November 2014Total exemption small company accounts made up to 16 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 16 March 2014 (4 pages)
29 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 6
(10 pages)
29 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 6
(10 pages)
22 October 2013Total exemption small company accounts made up to 16 March 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 16 March 2013 (3 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (10 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (10 pages)
28 January 2013Director's details changed for Gail Maureen Hamilton on 27 January 2013 (2 pages)
28 January 2013Director's details changed for Gail Maureen Hamilton on 27 January 2013 (2 pages)
27 January 2013Director's details changed for Elizabeth Bridgewater on 27 January 2013 (2 pages)
27 January 2013Director's details changed for Elizabeth Bridgewater on 27 January 2013 (2 pages)
29 August 2012Total exemption small company accounts made up to 16 March 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 16 March 2012 (2 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
2 January 2012Total exemption small company accounts made up to 16 March 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 16 March 2011 (2 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
27 August 2010Total exemption small company accounts made up to 16 March 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 16 March 2010 (2 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Elizabeth Bridgewater on 28 March 2010 (2 pages)
31 March 2010Director's details changed for Elizabeth Bridgewater on 28 March 2010 (2 pages)
31 March 2010Director's details changed for Gail Maureen Hamilton on 28 March 2010 (2 pages)
31 March 2010Director's details changed for Gail Maureen Hamilton on 28 March 2010 (2 pages)
31 March 2010Director's details changed for The Shanti Sadan Company Limited on 28 March 2010 (2 pages)
31 March 2010Director's details changed for The Shanti Sadan Company Limited on 28 March 2010 (2 pages)
2 February 2010Appointment of Mr Robert Paul Barclay as a director (3 pages)
2 February 2010Appointment of Mr Robert Paul Barclay as a director (3 pages)
20 January 2010Total exemption small company accounts made up to 16 March 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 16 March 2009 (2 pages)
17 January 2010Termination of appointment of Karl Mildenberger as a director (1 page)
17 January 2010Termination of appointment of Karl Mildenberger as a director (1 page)
30 March 2009Return made up to 15/03/09; full list of members (6 pages)
30 March 2009Return made up to 15/03/09; full list of members (6 pages)
14 January 2009Total exemption small company accounts made up to 16 March 2008 (2 pages)
14 January 2009Total exemption small company accounts made up to 16 March 2008 (2 pages)
27 March 2008Return made up to 15/03/08; full list of members (6 pages)
27 March 2008Return made up to 15/03/08; full list of members (6 pages)
15 January 2008Total exemption small company accounts made up to 16 March 2007 (2 pages)
15 January 2008Total exemption small company accounts made up to 16 March 2007 (2 pages)
10 April 2007Return made up to 15/03/07; full list of members (4 pages)
10 April 2007Return made up to 15/03/07; full list of members (4 pages)
15 January 2007Total exemption small company accounts made up to 16 March 2006 (1 page)
15 January 2007Total exemption small company accounts made up to 16 March 2006 (1 page)
3 April 2006Return made up to 15/03/06; full list of members (4 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Return made up to 15/03/06; full list of members (4 pages)
13 January 2006Total exemption small company accounts made up to 16 March 2005 (2 pages)
13 January 2006Total exemption small company accounts made up to 16 March 2005 (2 pages)
12 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 January 2005Total exemption full accounts made up to 16 March 2004 (3 pages)
26 January 2005Total exemption full accounts made up to 16 March 2004 (3 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 April 2004New director appointed (2 pages)
12 January 2004Total exemption small company accounts made up to 16 March 2003 (3 pages)
12 January 2004Total exemption small company accounts made up to 16 March 2003 (3 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
1 December 2002Total exemption full accounts made up to 16 March 2002 (3 pages)
1 December 2002Total exemption full accounts made up to 16 March 2002 (3 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
28 March 2002Return made up to 15/03/02; full list of members (9 pages)
28 March 2002Return made up to 15/03/02; full list of members (9 pages)
14 November 2001Total exemption small company accounts made up to 16 March 2001 (3 pages)
14 November 2001Total exemption small company accounts made up to 16 March 2001 (3 pages)
12 April 2001Return made up to 15/03/01; full list of members (9 pages)
12 April 2001Return made up to 15/03/01; full list of members (9 pages)
7 November 2000Full accounts made up to 16 March 2000 (3 pages)
7 November 2000Full accounts made up to 16 March 2000 (3 pages)
13 April 2000Return made up to 15/03/00; full list of members (9 pages)
13 April 2000Return made up to 15/03/00; full list of members (9 pages)
18 June 1999Director resigned (2 pages)
18 June 1999Director resigned (2 pages)
25 May 1999Return made up to 15/03/99; full list of members (8 pages)
25 May 1999Return made up to 15/03/99; full list of members (8 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
7 May 1999Full accounts made up to 16 March 1999 (3 pages)
7 May 1999Full accounts made up to 16 March 1999 (3 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Secretary resigned (1 page)
2 April 1998Accounts for a small company made up to 16 March 1998 (3 pages)
2 April 1998Accounts for a small company made up to 16 March 1998 (3 pages)
24 March 1998Return made up to 15/03/98; full list of members (8 pages)
24 March 1998Return made up to 15/03/98; full list of members (8 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
21 April 1997Full accounts made up to 16 March 1997 (3 pages)
21 April 1997Full accounts made up to 16 March 1997 (3 pages)
26 March 1997Return made up to 15/03/97; no change of members (6 pages)
26 March 1997Return made up to 15/03/97; no change of members (6 pages)
26 March 1996Full accounts made up to 16 March 1996 (3 pages)
26 March 1996Full accounts made up to 16 March 1996 (3 pages)
8 March 1996Return made up to 16/03/96; no change of members (7 pages)
8 March 1996Return made up to 16/03/96; no change of members (7 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 November 1995Full accounts made up to 16 March 1995 (5 pages)
9 November 1995Full accounts made up to 16 March 1995 (5 pages)
12 April 1995Return made up to 16/03/95; full list of members (8 pages)
12 April 1995Return made up to 16/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 March 1961Incorporation (18 pages)
16 March 1961Incorporation (18 pages)