Company NameCourtside Residents (Kensington) Limited
Company StatusActive
Company Number01170230
CategoryPrivate Limited Company
Incorporation Date15 May 1974(49 years, 12 months 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 NameMr Jonathan Kearns Marks
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed08 May 2002(28 years after company formation)
Appointment Duration21 years, 12 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 47 Courtside
47-49 Penywern Road
London
SW5 9TU
Director NameAndrew John Freeman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed16 June 2012(38 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address63 Courtside 47-49 Penywern Road
London
SW5 9TU
Director NamePeter John Davies
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(39 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleChairman Klesch Global Commodities
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 65 Courtside 47-49 Penywern Road
Earls Court
London
SW5 9TU
Director NameDr Marsha Katherine Bradfield
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2015(40 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleArtist-Researcher
Country of ResidenceEngland
Correspondence Address53 47-49 Penywern Road
London
SW5 9TU
Director NameMr Henry Charles Carey- Morgan
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(46 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed09 November 2016(42 years, 6 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr David Howie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 1999)
RoleDirector - Open University
Correspondence Address55 Courtside
47/49 Penywern Road
London
Sw5
Director NameMr James Leonard Hyde
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressFlat 1 Ground Floor
37 Auriol Road
London
W14 0SP
Director NameMiss Susan Ruth Rigg
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 1991)
RoleAnalyst
Correspondence Address67 Courtside
47/49 Penywern Road
London
Sw5
Secretary NameMrs Valerie Wynne Coburn
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Garner Road
Walthamstow
London
E17 4HG
Director NameSusan Elaine Millar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 April 1997)
RolePersonal Assistant
Correspondence Address53 Courtside
47 Penywern Road
London
SW5 9TU
Director NameJames Edward Fane De Salis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(21 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2001)
RoleInvesment Manager
Correspondence Address47 Courtside
47/49 Penywern Road
London
SW5 9TU
Director NameGeorge Cruddas
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2000)
RoleConsultant
Correspondence AddressFlat 63 Courtside
47/49 Penywern Road
London
SW5 9TH
Director NameNicholas Edward Greenwood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(25 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2006)
RoleSolicitor
Correspondence Address63 Courtside
47/49 Penywern Road
London
SW5 9TU
Director NameSimon George Gilbart Witheridge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2002)
RoleFund Manager
Correspondence Address53 Courtside
47-49 Penywern Road
London
SW5 9TU
Director NameProf John Michael Hough
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(28 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2007)
RoleProfessor
Correspondence Address53 Courtside
47-49 Penywern Road
London
SW5 9TU
Director NameMr John Joseph Anthony Christian
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(31 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 24 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Courtside
47-49 Penywern Road
London
SW5 9TU
Director NameJr Dennis Russell De Yonker
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2007(33 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2014)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
49 Penywern Road
London
SW5 9TU
Secretary NameMr Daniel Lees
StatusResigned
Appointed22 August 2014(40 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 2016)
RoleCompany Director
Correspondence Address30 Warwick Road
Twickenham
TW2 6SW

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £25Ademola Ibikunle Taiwo
9.06%
Ordinary
1 at £25Andrew John Freeman
9.06%
Ordinary
1 at £25Assoconsult S R L
9.06%
Ordinary
1 at £25Dena Bellamy
9.06%
Ordinary
1 at £25Dennis Russell De Yonker & Juan Antonio Gonzalez Moreno
9.06%
Ordinary
1 at £25Dianne Catherine Kingshott & Gary Ronald Kingshott
9.06%
Ordinary
1 at £25John Joseph Christian
9.06%
Ordinary
1 at £25Jonathan Kearns Marks
9.06%
Ordinary
1 at £25Peter John Davies
9.06%
Ordinary
1 at £25Rabilini International Holdings LTD
9.06%
Ordinary
1 at £25See Weng Chan & Fin Mei Leong
9.06%
Ordinary
3 at £0.2Brenda Marian Perks
0.22%
Founder
2 at £0.2Edward George Perrott
0.14%
Founder

Financials

Year2014
Net Worth£3,876
Cash£196,807
Current Liabilities£17,709

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

5 October 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
13 September 2023Termination of appointment of Peter John Davies as a director on 11 September 2023 (1 page)
10 August 2023Confirmation statement made on 10 August 2023 with updates (6 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
18 October 2022Confirmation statement made on 12 October 2022 with updates (6 pages)
17 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
21 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 November 2020Appointment of Mr Henry Charles Carey- Morgan as a director on 25 November 2020 (2 pages)
20 October 2020Confirmation statement made on 12 October 2020 with updates (6 pages)
9 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 December 2019Termination of appointment of John Joseph Anthony Christian as a director on 24 October 2019 (1 page)
13 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
16 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 November 2016Registered office address changed from Studio 150 30 Red Lion Street Richmond Surrey TW9 1RB to 8 Hogarth Place London SW5 0QT on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Studio 150 30 Red Lion Street Richmond Surrey TW9 1RB to 8 Hogarth Place London SW5 0QT on 29 November 2016 (1 page)
23 November 2016Termination of appointment of Daniel Lees as a secretary on 10 November 2016 (1 page)
23 November 2016Termination of appointment of Daniel Lees as a secretary on 10 November 2016 (1 page)
22 November 2016Appointment of Tlc Real Estate Services Limited as a secretary on 9 November 2016 (2 pages)
22 November 2016Appointment of Tlc Real Estate Services Limited as a secretary on 9 November 2016 (2 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 276
(10 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 276
(10 pages)
27 February 2015Appointment of Ms Marsha Katherine Bradfield as a director on 1 January 2015 (2 pages)
27 February 2015Appointment of Ms Marsha Katherine Bradfield as a director on 1 January 2015 (2 pages)
27 February 2015Appointment of Ms Marsha Katherine Bradfield as a director on 1 January 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 276
(8 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 276
(8 pages)
22 August 2014Appointment of Mr Daniel Lees as a secretary on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Valerie Coburn as a secretary on 22 August 2014 (1 page)
22 August 2014Appointment of Mr Daniel Lees as a secretary on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Valerie Coburn as a secretary on 22 August 2014 (1 page)
6 August 2014Previous accounting period extended from 24 June 2014 to 30 June 2014 (1 page)
6 August 2014Previous accounting period extended from 24 June 2014 to 30 June 2014 (1 page)
20 March 2014Registered office address changed from 30 Red Lion Street Richmond Surrey England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 30 Red Lion Street Richmond Surrey England on 20 March 2014 (1 page)
17 March 2014Registered office address changed from C/O Studio 150 30 Red Lion Street Richmond Surrey TW9 1RB England on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Dennis De Yonker as a director (1 page)
17 March 2014Termination of appointment of Dennis De Yonker as a director (1 page)
17 March 2014Registered office address changed from C/O Studio 150 30 Red Lion Street Richmond Surrey TW9 1RB England on 17 March 2014 (1 page)
10 March 2014Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 10 March 2014 (1 page)
16 December 2013Appointment of Peter John Davies as a director (3 pages)
16 December 2013Appointment of Peter John Davies as a director (3 pages)
25 November 2013Total exemption full accounts made up to 24 June 2013 (8 pages)
25 November 2013Total exemption full accounts made up to 24 June 2013 (8 pages)
19 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 276
(9 pages)
19 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 276
(9 pages)
26 March 2013Total exemption full accounts made up to 24 June 2012 (8 pages)
26 March 2013Total exemption full accounts made up to 24 June 2012 (8 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
6 July 2012Appointment of Andrew John Freeman as a director (3 pages)
6 July 2012Appointment of Andrew John Freeman as a director (3 pages)
21 March 2012Total exemption full accounts made up to 24 June 2011 (8 pages)
21 March 2012Total exemption full accounts made up to 24 June 2011 (8 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
18 March 2011Total exemption full accounts made up to 24 June 2010 (12 pages)
18 March 2011Total exemption full accounts made up to 24 June 2010 (12 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
19 March 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
4 November 2009Director's details changed for Jonathan Kearns Marks on 12 October 2009 (2 pages)
4 November 2009Director's details changed for John Joseph Anthony Christian on 12 October 2009 (2 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (10 pages)
4 November 2009Director's details changed for Dennis Russell De Yonker on 12 October 2009 (2 pages)
4 November 2009Director's details changed for Jonathan Kearns Marks on 12 October 2009 (2 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (10 pages)
4 November 2009Director's details changed for John Joseph Anthony Christian on 12 October 2009 (2 pages)
4 November 2009Director's details changed for Dennis Russell De Yonker on 12 October 2009 (2 pages)
5 April 2009Total exemption full accounts made up to 24 June 2008 (12 pages)
5 April 2009Total exemption full accounts made up to 24 June 2008 (12 pages)
22 October 2008Return made up to 12/10/08; full list of members (9 pages)
22 October 2008Return made up to 12/10/08; full list of members (9 pages)
18 April 2008Total exemption full accounts made up to 26 June 2007 (12 pages)
18 April 2008Total exemption full accounts made up to 26 June 2007 (12 pages)
29 December 2007Director resigned (1 page)
29 December 2007New director appointed (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007New director appointed (2 pages)
17 October 2007Return made up to 12/10/07; full list of members (6 pages)
17 October 2007Return made up to 12/10/07; full list of members (6 pages)
30 April 2007Total exemption full accounts made up to 24 June 2006 (12 pages)
30 April 2007Total exemption full accounts made up to 24 June 2006 (12 pages)
8 November 2006Return made up to 12/10/06; full list of members (6 pages)
8 November 2006Return made up to 12/10/06; full list of members (6 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
26 April 2006Total exemption full accounts made up to 24 June 2005 (12 pages)
26 April 2006Total exemption full accounts made up to 24 June 2005 (12 pages)
19 October 2005Return made up to 12/10/05; full list of members (6 pages)
19 October 2005Return made up to 12/10/05; full list of members (6 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
26 April 2005Total exemption full accounts made up to 24 June 2004 (12 pages)
26 April 2005Total exemption full accounts made up to 24 June 2004 (12 pages)
8 November 2004Return made up to 12/10/04; full list of members (12 pages)
8 November 2004Return made up to 12/10/04; full list of members (12 pages)
14 April 2004Total exemption full accounts made up to 24 June 2003 (12 pages)
14 April 2004Total exemption full accounts made up to 24 June 2003 (12 pages)
12 January 2004Return made up to 12/10/03; full list of members (12 pages)
12 January 2004Return made up to 12/10/03; full list of members (12 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
3 April 2003Total exemption full accounts made up to 24 June 2002 (12 pages)
3 April 2003Total exemption full accounts made up to 24 June 2002 (12 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
27 October 2002Return made up to 12/10/02; full list of members (12 pages)
27 October 2002Return made up to 12/10/02; full list of members (12 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
12 April 2002Total exemption full accounts made up to 24 June 2001 (12 pages)
12 April 2002Total exemption full accounts made up to 24 June 2001 (12 pages)
10 December 2001Return made up to 12/10/01; full list of members (11 pages)
10 December 2001Return made up to 12/10/01; full list of members (11 pages)
26 April 2001Accounts made up to 24 June 2000 (12 pages)
26 April 2001Accounts made up to 24 June 2000 (12 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
31 October 2000Return made up to 12/10/00; full list of members (11 pages)
31 October 2000Return made up to 12/10/00; full list of members (11 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
7 April 2000Accounts made up to 24 June 1999 (13 pages)
7 April 2000Accounts made up to 24 June 1999 (13 pages)
24 November 1999Return made up to 12/10/99; full list of members (10 pages)
24 November 1999Return made up to 12/10/99; full list of members (10 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
24 April 1999Accounts made up to 24 June 1998 (13 pages)
24 April 1999Accounts made up to 24 June 1998 (13 pages)
9 December 1998Return made up to 12/10/98; change of members (6 pages)
9 December 1998Return made up to 12/10/98; change of members (6 pages)
23 April 1998Accounts made up to 24 June 1997 (12 pages)
23 April 1998Accounts made up to 24 June 1997 (12 pages)
12 November 1997Return made up to 12/10/97; change of members (6 pages)
12 November 1997Return made up to 12/10/97; change of members (6 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
16 April 1997Accounts made up to 24 June 1996 (9 pages)
16 April 1997Accounts made up to 24 June 1996 (9 pages)
14 November 1996Return made up to 12/10/96; full list of members (6 pages)
14 November 1996Return made up to 12/10/96; full list of members (6 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Accounts made up to 24 June 1995 (12 pages)
23 April 1996Accounts made up to 24 June 1995 (12 pages)
29 January 1996Return made up to 12/10/95; no change of members (4 pages)
29 January 1996Return made up to 12/10/95; no change of members (4 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Memorandum and Articles of Association (14 pages)
27 September 1995Memorandum and Articles of Association (14 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1995Accounts for a small company made up to 24 June 1994 (11 pages)
20 March 1995Accounts for a small company made up to 24 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
15 May 1974Incorporation (14 pages)
15 May 1974Certificate of incorporation (1 page)
15 May 1974Incorporation (14 pages)
15 May 1974Certificate of incorporation (1 page)