Company NameKensington Chimes Limited
Company StatusActive
Company Number01351786
CategoryPrivate Limited Company
Incorporation Date7 February 1978(46 years, 3 months ago)
Previous NameChimes Music Shops (Kensington) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Anthony Shepping
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(13 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Harrington Road South Kensington
London
SW7 3ES
Secretary NameSusan Shepping
NationalityBritish
StatusCurrent
Appointed04 April 2005(27 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address9 Harrington Road South Kensington
London
SW7 3ES
Director NameMiss Natalie Shepping
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Harrington Road South Kensington
London
SW7 3ES
Director NameMs Lara Jane Mepham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(41 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleShop Manager
Country of ResidenceEngland
Correspondence Address9 Harrington Road
London
SW7 3ES
Director NameColin Shepping
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address12 Fielding Mews
Castelnau Barnes
London
SW13 9EY
Secretary NameColin Shepping
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address12 Fielding Mews
Castelnau Barnes
London
SW13 9EY
Director NameLara Jane Mepham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(37 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2019)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Harrington Road South Kensington
London
SW7 3ES

Contact

Websitechimesmusic.com
Telephone020 78737400
Telephone regionLondon

Location

Registered Address9 Harrington Road
South Kensington
London
SW7 3ES
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

2.6k at £1Anthony Shepping
50.00%
Ordinary
2.6k at £1Susan Shepping
50.00%
Ordinary

Financials

Year2014
Net Worth£447,982
Cash£324,748
Current Liabilities£150,825

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

13 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,150
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 July 2015Appointment of Lara Jane Mepham as a director on 30 July 2015 (2 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,150
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,150
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 June 2012Registered office address changed from 38a Welbeck Street London W1G 8DH England on 28 June 2012 (1 page)
25 June 2012Registered office address changed from 9 Harrington Road South Kensington London SW7 3ES on 25 June 2012 (1 page)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 April 2008Return made up to 17/04/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 17/04/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 April 2006Return made up to 17/04/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned;director resigned (1 page)
21 April 2005Return made up to 17/04/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 April 2004Return made up to 17/04/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 April 2003Return made up to 17/04/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
25 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
8 July 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 April 2001Return made up to 17/04/01; full list of members (6 pages)
28 April 2000Return made up to 17/04/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 April 1999Return made up to 17/04/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 April 1998Return made up to 17/04/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 April 1997Return made up to 17/04/97; full list of members (6 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
23 April 1996Return made up to 17/04/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
21 April 1995Return made up to 17/04/95; no change of members (4 pages)
22 December 1983Accounts made up to 30 April 1981 (10 pages)