Company Name90 Kensington Park Road Management Company Limited
Company StatusActive
Company Number01435594
CategoryPrivate Limited Company
Incorporation Date6 July 1979(44 years, 10 months ago)
Previous NameSizeride Limited

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 NameMatilda May
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(11 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address90 Kensington Park Road
London
W11 2PL
Director NameMs Linda Mary Seaward
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(38 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 90 Kensington Park Road
London
W11 2PL
Director NameMr Christian Taltas
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed25 September 2023(44 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 5-7 Hillgate Street
London
W8 7SP
Secretary NameHillgate Management Ltd. (Corporation)
StatusCurrent
Appointed15 June 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameMichael Leonard Galloway
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(11 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 March 2004)
RoleRetired
Correspondence Address90 Kensington Park Road
London
W11 2PL
Director NameAdrian Langinger
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(11 years, 12 months after company formation)
Appointment Duration25 years, 2 months (resigned 26 August 2016)
RoleSolicitor
Country of ResidenceChile
Correspondence Address90 Kensington Park Road
London
W11 2PL
Director NameMichael Seymour
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(11 years, 12 months after company formation)
Appointment Duration26 years, 5 months (resigned 11 December 2017)
RoleFilm Set Designer
Country of ResidenceEngland
Correspondence Address90 Kensington Park Road
London
W11 2PL
Secretary NameMr Richard Hartley Robson Lake
NationalityNew Zealander
StatusResigned
Appointed02 July 1991(11 years, 12 months after company formation)
Appointment Duration25 years, 11 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 College Ride
Bagshot
Surrey
GU19 5EW
Director NameMr Matthew Alexander Irvin Reid
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(27 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 January 2012)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address90 Kensington Park Road
London
W11 2PL
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusResigned
Appointed03 July 2017(38 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2018)
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH

Contact

Telephone020 77277836
Telephone regionLondon

Location

Registered Address5-7 5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

2 at £1Adrian Langinger
20.00%
Ordinary
2 at £1Enrico Vitali
20.00%
Ordinary
2 at £1Matilda May
20.00%
Ordinary
2 at £1Michael Seymour
20.00%
Ordinary
2 at £1Peter Marshall
20.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£6,182
Current Liabilities£8,927

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

29 November 2023Appointment of Mr Christian Taltas as a director on 25 September 2023 (2 pages)
26 September 2023Compulsory strike-off action has been discontinued (1 page)
25 September 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
10 July 2023Accounts for a dormant company made up to 29 September 2022 (2 pages)
12 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 29 September 2021 (2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 29 September 2020 (2 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 29 September 2019 (2 pages)
8 August 2019Accounts for a dormant company made up to 29 September 2018 (2 pages)
5 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 August 2018Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 5-7 5-7 Hillgate Street London London W8 7SP on 3 August 2018 (1 page)
16 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
15 June 2018Appointment of Hillgate Management Ltd. as a secretary on 15 June 2018 (2 pages)
17 May 2018Appointment of Ms Linda Mary Seaward as a director on 11 December 2017 (2 pages)
15 May 2018Termination of appointment of Town & City Secretaries Ltd as a secretary on 15 May 2018 (1 page)
19 December 2017Termination of appointment of Michael Seymour as a director on 11 December 2017 (1 page)
4 August 2017Confirmation statement made on 2 July 2017 with updates (3 pages)
4 August 2017Confirmation statement made on 2 July 2017 with updates (3 pages)
4 July 2017Appointment of Town & City Secretaries Limited as a secretary on 3 July 2017 (2 pages)
4 July 2017Registered office address changed from 90 Kensington Park Road London W11 2PL to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 90 Kensington Park Road London W11 2PL to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 4 July 2017 (1 page)
4 July 2017Appointment of Town & City Secretaries Limited as a secretary on 3 July 2017 (2 pages)
25 May 2017Micro company accounts made up to 29 September 2016 (2 pages)
25 May 2017Micro company accounts made up to 29 September 2016 (2 pages)
25 May 2017Termination of appointment of Richard Hartley Robson Lake as a secretary on 22 May 2017 (1 page)
25 May 2017Termination of appointment of Richard Hartley Robson Lake as a secretary on 22 May 2017 (1 page)
26 August 2016Termination of appointment of Adrian Langinger as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Adrian Langinger as a director on 26 August 2016 (1 page)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(7 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(7 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(7 pages)
10 March 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(7 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(7 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(7 pages)
1 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
1 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 10
(7 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 10
(7 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 10
(7 pages)
11 February 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
19 July 2012Termination of appointment of Matthew Reid as a director (1 page)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
19 July 2012Termination of appointment of Matthew Reid as a director (1 page)
15 June 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
18 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
18 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
18 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
17 August 2010Director's details changed for Matilda May on 2 July 2010 (2 pages)
17 August 2010Director's details changed for Adrian Langinger on 2 July 2010 (2 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Michael Seymour on 2 July 2010 (2 pages)
17 August 2010Director's details changed for Michael Seymour on 2 July 2010 (2 pages)
17 August 2010Director's details changed for Adrian Langinger on 2 July 2010 (2 pages)
17 August 2010Director's details changed for Michael Seymour on 2 July 2010 (2 pages)
17 August 2010Director's details changed for Matilda May on 2 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Matthew Alexander Irvin Reid on 2 July 2010 (2 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Matilda May on 2 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Matthew Alexander Irvin Reid on 2 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Matthew Alexander Irvin Reid on 2 July 2010 (2 pages)
17 August 2010Director's details changed for Adrian Langinger on 2 July 2010 (2 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
26 August 2009Return made up to 02/07/09; full list of members (5 pages)
26 August 2009Return made up to 02/07/09; full list of members (5 pages)
28 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 January 2009Return made up to 02/07/08; full list of members (5 pages)
1 January 2009Director appointed mr matthew alexander irvin reid (1 page)
1 January 2009Return made up to 02/07/08; full list of members (5 pages)
1 January 2009Director appointed mr matthew alexander irvin reid (1 page)
12 February 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
12 February 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
6 August 2007Return made up to 02/07/07; full list of members (3 pages)
6 August 2007Return made up to 02/07/07; full list of members (3 pages)
23 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
21 August 2006Return made up to 02/07/06; full list of members (3 pages)
21 August 2006Return made up to 02/07/06; full list of members (3 pages)
15 February 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
15 February 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
30 August 2005Return made up to 02/07/05; full list of members (3 pages)
30 August 2005Return made up to 02/07/05; full list of members (3 pages)
16 December 2004Total exemption full accounts made up to 29 September 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 29 September 2004 (7 pages)
9 August 2004Return made up to 02/07/04; full list of members (9 pages)
9 August 2004Return made up to 02/07/04; full list of members (9 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
19 December 2003Total exemption full accounts made up to 29 September 2003 (7 pages)
19 December 2003Total exemption full accounts made up to 29 September 2003 (7 pages)
24 July 2003Return made up to 02/07/03; full list of members (9 pages)
24 July 2003Return made up to 02/07/03; full list of members (9 pages)
25 January 2003Total exemption full accounts made up to 29 September 2002 (8 pages)
25 January 2003Total exemption full accounts made up to 29 September 2002 (8 pages)
19 August 2002Return made up to 02/07/02; full list of members (9 pages)
19 August 2002Return made up to 02/07/02; full list of members (9 pages)
10 May 2002Total exemption full accounts made up to 29 September 2001 (7 pages)
10 May 2002Total exemption full accounts made up to 29 September 2001 (7 pages)
9 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001Full accounts made up to 29 September 2000 (8 pages)
9 February 2001Full accounts made up to 29 September 2000 (8 pages)
17 July 2000Return made up to 02/07/00; full list of members (8 pages)
17 July 2000Return made up to 02/07/00; full list of members (8 pages)
22 February 2000Full accounts made up to 29 September 1999 (7 pages)
22 February 2000Full accounts made up to 29 September 1999 (7 pages)
12 August 1999Return made up to 02/07/99; no change of members (4 pages)
12 August 1999Return made up to 02/07/99; no change of members (4 pages)
24 December 1998Full accounts made up to 29 September 1998 (7 pages)
24 December 1998Full accounts made up to 29 September 1998 (7 pages)
25 July 1998Return made up to 02/07/98; full list of members (6 pages)
25 July 1998Return made up to 02/07/98; full list of members (6 pages)
5 February 1998Full accounts made up to 29 September 1997 (7 pages)
5 February 1998Full accounts made up to 29 September 1997 (7 pages)
9 July 1997Return made up to 02/07/97; no change of members (4 pages)
9 July 1997Return made up to 02/07/97; no change of members (4 pages)
22 December 1996Full accounts made up to 29 September 1996 (7 pages)
22 December 1996Full accounts made up to 29 September 1996 (7 pages)
12 July 1996Return made up to 02/07/96; no change of members (4 pages)
12 July 1996Return made up to 02/07/96; no change of members (4 pages)
26 January 1996Full accounts made up to 29 September 1995 (7 pages)
26 January 1996Full accounts made up to 29 September 1995 (7 pages)
6 July 1995Return made up to 02/07/95; full list of members (6 pages)
6 July 1995Return made up to 02/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
6 July 1979Incorporation (15 pages)