Company NameE.H.& M.Services(Kensington)Limited
DirectorWarren Bradley Todd
Company StatusActive
Company Number00817982
CategoryPrivate Limited Company
Incorporation Date1 September 1964(59 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Warren Bradley Todd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(42 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameKirstie Sweet
StatusCurrent
Appointed01 July 2022(57 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address103 Portobello Road
London
W11 2QB
Director NameMarie Mendoza
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(28 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 August 2005)
RoleCompany Director
Correspondence AddressSuite 104 Sunrise Off Barnet Lane
Edgwarebury
Elstree
Hertfordshire
WD6 3RF
Director NameMr Raymond Bernard Mendoza
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(28 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbourne
44 Nightingale Way
Denham Green
Buckinghamshire
UB9 5JL
Director NameEmanuel Reuben
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(28 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address35 Menelik Road
London
NW2 3RJ
Director NameHelen Reuben
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(28 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 May 2003)
RoleCompany Director
Correspondence Address35 Menelik Road
London
NW2 3RJ
Secretary NameHelen Reuben
NationalityBritish
StatusResigned
Appointed24 December 1992(28 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 May 2003)
RoleCompany Director
Correspondence Address35 Menelik Road
London
NW2 3RJ
Secretary NameMr Raymond Bernard Mendoza
NationalityBritish
StatusResigned
Appointed05 May 2003(38 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbourne
44 Nightingale Way
Denham Green
Buckinghamshire
UB9 5JL
Director NameMr Barry Graham Reuben
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(39 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 The Avenue
Middlesex
HA5 4HA
Director NameMrs Jacqueline Rebecca Reuben
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(41 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 The Avenue
Hatch End
Middlesex
HA5 4HA
Secretary NameMrs Jacqueline Rebecca Reuben
NationalityBritish
StatusResigned
Appointed01 June 2006(41 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 The Avenue
Hatch End
Middlesex
HA5 4HA
Secretary NameMrs Susan Lynne Todd
NationalityBritish
StatusResigned
Appointed15 December 2006(42 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2009)
RoleActress
Country of ResidenceEngland
Correspondence Address19 Warwick Gardens
London
W14 8PH
Secretary NameWendy Kirby
StatusResigned
Appointed01 March 2009(44 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address36 Rowallan Road
London
SW6 6AG
Secretary NameMrs Edelle Simone Carr
StatusResigned
Appointed15 December 2016(52 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2017)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AB

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Holland Park Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,639,690
Cash£14,823
Current Liabilities£720,121

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

17 April 2020Delivered on: 20 April 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold land known as 14 and 14A elgin crescent, notting hill, london W11 2HZ and registered at hm land registry under title number LN130803.
Outstanding
12 June 2019Delivered on: 19 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: (I) by way of a first legal mortgage all estates or interests in the freehold property at 14 and 14A elgin crescent, notting hill, london W11 2HZ with title number LN130803;. (Ii) to the extent that it is not the subject of a mortgage under paragraph (I) above by way of a first fixed charge all estates and interests in the freehold property listed above.
Outstanding
30 June 2015Delivered on: 15 July 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: N/A.
Outstanding
15 December 2006Delivered on: 20 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 and 14A elgin crescent notting hill kensington t/no LN130803. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
15 December 2006Delivered on: 20 December 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts buildings fixtures fixed plany & machinery. See the mortgage charge document for full details.
Outstanding
6 July 2004Delivered on: 9 July 2004
Satisfied on: 19 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 14 and 14A elgin crescent notting hill, t/n LN130803,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1964Delivered on: 13 October 1964
Satisfied on: 14 December 2006
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 14 & 14A, elgin crescent W11, with all fixtures.
Fully Satisfied

Filing History

6 April 2023Accounts for a small company made up to 30 June 2022 (8 pages)
3 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
28 July 2022Termination of appointment of Wendy Kirby as a secretary on 1 July 2022 (1 page)
28 July 2022Appointment of Kirstie Sweet as a secretary on 1 July 2022 (2 pages)
4 April 2022Accounts for a small company made up to 30 June 2021 (8 pages)
4 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
11 July 2021Accounts for a small company made up to 30 June 2020 (8 pages)
20 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
20 April 2020Registration of charge 008179820007, created on 17 April 2020 (27 pages)
6 April 2020Accounts for a small company made up to 30 June 2019 (8 pages)
18 February 2020Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
25 July 2019Satisfaction of charge 3 in full (1 page)
25 July 2019Satisfaction of charge 008179820005 in full (1 page)
25 July 2019Satisfaction of charge 4 in full (2 pages)
19 June 2019Registration of charge 008179820006, created on 12 June 2019 (27 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (8 pages)
7 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
5 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
5 January 2018Termination of appointment of Edelle Simone Carr as a secretary on 1 December 2017 (1 page)
7 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
18 December 2016Appointment of Mrs Edelle Simone Carr as a secretary on 15 December 2016 (2 pages)
18 December 2016Appointment of Mrs Edelle Simone Carr as a secretary on 15 December 2016 (2 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
15 July 2015Registration of charge 008179820005, created on 30 June 2015 (16 pages)
15 July 2015Registration of charge 008179820005, created on 30 June 2015 (16 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
21 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 May 2015 (1 page)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(4 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(4 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
12 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
12 August 2010Accounts for a small company made up to 30 June 2009 (6 pages)
12 August 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
27 September 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 September 2009Accounts for a small company made up to 30 June 2008 (6 pages)
24 March 2009Appointment terminated secretary susan todd (1 page)
24 March 2009Secretary appointed wendy kirby (1 page)
24 March 2009Appointment terminated secretary susan todd (1 page)
24 March 2009Secretary appointed wendy kirby (1 page)
2 March 2009Secretary's change of particulars / susan todd / 28/02/2009 (1 page)
2 March 2009Director's change of particulars / warren todd / 28/02/2009 (1 page)
2 March 2009Secretary's change of particulars / susan todd / 28/02/2009 (1 page)
2 March 2009Director's change of particulars / warren todd / 28/02/2009 (1 page)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
15 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
15 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
14 February 2008Return made up to 24/12/07; full list of members (2 pages)
14 February 2008Return made up to 24/12/07; full list of members (2 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
25 April 2007Return made up to 24/12/06; full list of members (4 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 24/12/06; full list of members (4 pages)
25 April 2007Director's particulars changed (1 page)
10 January 2007New director appointed (3 pages)
10 January 2007New secretary appointed (3 pages)
10 January 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
10 January 2007Declaration of assistance for shares acquisition (14 pages)
10 January 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
10 January 2007New secretary appointed (3 pages)
10 January 2007New director appointed (3 pages)
10 January 2007Declaration of assistance for shares acquisition (14 pages)
28 December 2006Registered office changed on 28/12/06 from: 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 December 2006Registered office changed on 28/12/06 from: 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
20 December 2006Particulars of mortgage/charge (7 pages)
20 December 2006Particulars of mortgage/charge (7 pages)
20 December 2006Particulars of mortgage/charge (11 pages)
20 December 2006Particulars of mortgage/charge (11 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006New secretary appointed;new director appointed (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
9 May 2006Registered office changed on 09/05/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
5 January 2006Return made up to 24/12/05; full list of members (3 pages)
5 January 2006Return made up to 24/12/05; full list of members (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Registered office changed on 19/07/05 from: 17 kensington park road notting hill london W11 2EU (1 page)
19 July 2005Registered office changed on 19/07/05 from: 17 kensington park road notting hill london W11 2EU (1 page)
11 February 2005Return made up to 24/12/04; full list of members (8 pages)
11 February 2005Return made up to 24/12/04; full list of members (8 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
24 March 2004New director appointed (3 pages)
24 March 2004New director appointed (3 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
6 January 2004Return made up to 24/12/03; full list of members (7 pages)
6 January 2004Return made up to 24/12/03; full list of members (7 pages)
28 October 2003Secretary resigned;director resigned (2 pages)
28 October 2003Secretary resigned;director resigned (2 pages)
28 October 2003New secretary appointed (3 pages)
28 October 2003New secretary appointed (3 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 March 2003Return made up to 24/12/02; full list of members (7 pages)
5 March 2003Return made up to 24/12/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2001Return made up to 24/12/00; full list of members (7 pages)
4 January 2001Return made up to 24/12/00; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2000Return made up to 24/12/99; full list of members (7 pages)
21 January 2000Return made up to 24/12/99; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 1999Return made up to 24/12/98; full list of members (7 pages)
29 January 1999Location of register of members (1 page)
29 January 1999Return made up to 24/12/98; full list of members (7 pages)
29 January 1999Location of register of members (1 page)
21 January 1999Location of register of members (1 page)
21 January 1999Location of register of members (1 page)
31 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1998Return made up to 24/12/97; full list of members (6 pages)
14 January 1998Return made up to 24/12/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1997Return made up to 24/12/96; full list of members (6 pages)
15 January 1997Return made up to 24/12/96; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 January 1996Return made up to 24/12/95; full list of members (7 pages)
2 January 1996Return made up to 24/12/95; full list of members (7 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 May 1983Accounts made up to 31 March 1982 (9 pages)
24 May 1983Accounts made up to 31 March 1982 (9 pages)
1 September 1964Incorporation (14 pages)
1 September 1964Incorporation (14 pages)