Company NameKent And Kensington Houses Limited
DirectorElizabeth Evelyn Ward
Company StatusActive
Company Number01436224
CategoryPrivate Limited Company
Incorporation Date11 July 1979(44 years, 10 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

Secretary NameMrs Janet Anne Simon
StatusCurrent
Appointed15 September 2018(39 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address51 Guy Clapham & Co
51 Weymouth Street
London
W1G 8NH
Director NameMs Elizabeth Evelyn Ward
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(42 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address12 Stafford Terrace
London
W8 7BH
Director NameMr Christopher Adrian Bethell
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 October 1992)
RoleRetired
Correspondence AddressFlat 9 Kent House
London
W8 5BE
Director NameMiss Kirsteen Graham Hornsby
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 2 months after company formation)
Appointment Duration21 years (resigned 02 October 2012)
RoleSolicitor
Correspondence AddressFlat 11 Kensington House
35 Kensington Court
London
W8 5BD
Director NameSir Anthony Lambert
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 September 1992)
RoleRetired
Correspondence AddressFlat 16 Kent House
London
W8 5BE
Director NameMr Stephen Truswell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 1994)
RoleCivil Servant
Correspondence AddressFlat 4 Kent House
London
W8 5BE
Director NameMr Ivan Stephan Marcar Simon
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 5 months (resigned 15 February 2024)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Kensington House
35 Kensington Court
London
W8 5BD
Secretary NameMr Christopher Adrian Bethell
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 October 1992)
RoleCompany Director
Correspondence AddressFlat 9 Kent House
London
W8 5BE
Secretary NameMr Stephen Truswell
NationalityBritish
StatusResigned
Appointed19 October 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 1994)
RoleCivil Servant
Correspondence AddressFlat 4 Kent House
London
W8 5BE
Director NameJocelyn Waiata Bethell
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 February 1999)
RoleCompany Director
Correspondence AddressFlat 9 Kent House
34 Kensington Court
London
W8 5BE
Secretary NameJocelyn Waiata Bethell
NationalityBritish
StatusResigned
Appointed18 April 1994(14 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 September 2000)
RoleWidow
Correspondence AddressFlat 9 Kent House
34 Kensington Court
London
W8 5BE
Secretary NameIvan Stephan Marcar Simon
NationalityBritish
StatusResigned
Appointed25 September 2000(21 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 20 September 2012)
RoleArchitect
Correspondence Address5 Kensington House
35 Kensington Court
London
W8 5BD
Secretary NameJanet Anne Simon
NationalityBritish
StatusResigned
Appointed03 October 2012(33 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 2015)
RoleCompany Director
Correspondence Address5 Kensington House 35kensington Court
London
W8 5BD
Director NameProf Konstantin Nikolic
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(42 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2023)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address7 Kensington House 35 Kensington Court
London
W8 5BD
Director NameBeatrice Sareen
Date of BirthMay 1955 (Born 69 years ago)
NationalityGerman,British
StatusResigned
Appointed01 May 2022(42 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Phillimore Gardens
London
W8 7QG

Contact

Websitewww.manandvankensington.org/
Telephone07 729103709
Telephone regionMobile

Location

Registered Address51 Guy Clapham & Co
51 Weymouth Street
London
W1G 8NH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £10Amstar Holdings LTD
6.25%
Ordinary
2 at £10Elena Evstafieva
6.25%
Ordinary
2 at £10Gemeinde Brau Sa
6.25%
Ordinary
2 at £10J.a. Simon & I.s. Simon & M.a. Simon & A.m. Simon & A.e. Simon
6.25%
Ordinary
2 at £10Mr Dusanka Nikolic & Mrs Konstantine Nikolic
6.25%
Ordinary
1 at £10Alan Edward Wilkinson
3.13%
Ordinary
1 at £10Antonio Edward Carballo
3.13%
Ordinary
1 at £10Apichart Chutrakul
3.13%
Ordinary
1 at £10Arabella Catherine Douglas Menzies
3.13%
Ordinary
1 at £10Byantor Properties LTD
3.13%
Ordinary
1 at £10C. Keey
3.13%
Ordinary
1 at £10Dr John Howell Evans
3.13%
Ordinary
1 at £10Jocelyn Waiata Bethell
3.13%
Ordinary
1 at £10Kensington Invest LTD
3.13%
Ordinary
1 at £10Lady David Brown Kcb
3.13%
Ordinary
1 at £10Lawrence Hutchinson & Paul Hutchison
3.13%
Ordinary
1 at £10Luca Lori & Mariangelica Radice
3.13%
Ordinary
1 at £10Miss Muriel Elvira Mcquaid
3.13%
Ordinary
1 at £10Mr Adrian Neville Kent
3.13%
Ordinary
1 at £10Mr George Mavrocostas
3.13%
Ordinary
1 at £10Mr John Constantine Pattas
3.13%
Ordinary
1 at £10Mrs Valerie May Hartley-brown
3.13%
Ordinary
1 at £10Ms Elizabeth Ward
3.13%
Ordinary
1 at £10Ms Katherine Alison Bell
3.13%
Ordinary
1 at £10N. Anderson
3.13%
Ordinary
1 at £10Nation Of 6
3.13%
Ordinary
1 at £10Riaz Rattansi
3.13%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

28 September 2017Confirmation statement made on 28 September 2017 with updates (6 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
25 April 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 October 2015Termination of appointment of Janet Anne Simon as a secretary on 23 April 2015 (1 page)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 320
(5 pages)
18 May 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 320
(7 pages)
2 October 2014Registered office address changed from Kensington House 35 Kensington Court London W8 5BD to 5 Kensington House 35 Kensington Court London W8 5BD on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Kensington House 35 Kensington Court London W8 5BD to 5 Kensington House 35 Kensington Court London W8 5BD on 2 October 2014 (1 page)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 September 2013Director's details changed for Mr Ivan Stephan Marcar Simon on 18 September 2013 (2 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 320
(7 pages)
11 September 2013Termination of appointment of Ivan Simon as a secretary (1 page)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
7 November 2012Appointment of Janet Anne Simon as a secretary (3 pages)
7 November 2012Termination of appointment of Kirsteen Hornsby as a director (2 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (14 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
31 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 November 2010Annual return made up to 18 September 2010 (15 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 June 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Annual return made up to 18 September 2009 (10 pages)
27 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 March 2009Return made up to 18/09/08; full list of members (15 pages)
14 November 2008Return made up to 18/09/07; no change of members (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2007Return made up to 18/09/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 September 2005Return made up to 18/09/05; full list of members (8 pages)
27 April 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
27 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 November 2004Return made up to 18/09/04; change of members (7 pages)
29 April 2004Return made up to 18/09/03; full list of members (13 pages)
3 December 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Return made up to 18/09/02; no change of members (7 pages)
25 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
16 October 2001Return made up to 18/09/01; no change of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 October 2000New secretary appointed (1 page)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 December 1999Director resigned (1 page)
21 December 1999Return made up to 18/09/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
19 October 1998Return made up to 18/09/98; change of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 October 1996Return made up to 18/09/96; change of members (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (9 pages)
9 October 1995Return made up to 18/09/95; change of members (6 pages)
11 July 1979Incorporation (14 pages)