51 Weymouth Street
London
W1G 8NH
Director Name | Ms Elizabeth Evelyn Ward |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stafford Terrace London W8 7BH |
Director Name | Mr Christopher Adrian Bethell |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1992) |
Role | Retired |
Correspondence Address | Flat 9 Kent House London W8 5BE |
Director Name | Miss Kirsteen Graham Hornsby |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 02 October 2012) |
Role | Solicitor |
Correspondence Address | Flat 11 Kensington House 35 Kensington Court London W8 5BD |
Director Name | Sir Anthony Lambert |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 1992) |
Role | Retired |
Correspondence Address | Flat 16 Kent House London W8 5BE |
Director Name | Mr Stephen Truswell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 1994) |
Role | Civil Servant |
Correspondence Address | Flat 4 Kent House London W8 5BE |
Director Name | Mr Ivan Stephan Marcar Simon |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 15 February 2024) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Kensington House 35 Kensington Court London W8 5BD |
Secretary Name | Mr Christopher Adrian Bethell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1992) |
Role | Company Director |
Correspondence Address | Flat 9 Kent House London W8 5BE |
Secretary Name | Mr Stephen Truswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 1994) |
Role | Civil Servant |
Correspondence Address | Flat 4 Kent House London W8 5BE |
Director Name | Jocelyn Waiata Bethell |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | Flat 9 Kent House 34 Kensington Court London W8 5BE |
Secretary Name | Jocelyn Waiata Bethell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 September 2000) |
Role | Widow |
Correspondence Address | Flat 9 Kent House 34 Kensington Court London W8 5BE |
Secretary Name | Ivan Stephan Marcar Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 20 September 2012) |
Role | Architect |
Correspondence Address | 5 Kensington House 35 Kensington Court London W8 5BD |
Secretary Name | Janet Anne Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | 5 Kensington House 35kensington Court London W8 5BD |
Director Name | Prof Konstantin Nikolic |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2021(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2023) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 7 Kensington House 35 Kensington Court London W8 5BD |
Director Name | Beatrice Sareen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | German,British |
Status | Resigned |
Appointed | 01 May 2022(42 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Phillimore Gardens London W8 7QG |
Website | www.manandvankensington.org/ |
---|---|
Telephone | 07 729103709 |
Telephone region | Mobile |
Registered Address | 51 Guy Clapham & Co 51 Weymouth Street London W1G 8NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £10 | Amstar Holdings LTD 6.25% Ordinary |
---|---|
2 at £10 | Elena Evstafieva 6.25% Ordinary |
2 at £10 | Gemeinde Brau Sa 6.25% Ordinary |
2 at £10 | J.a. Simon & I.s. Simon & M.a. Simon & A.m. Simon & A.e. Simon 6.25% Ordinary |
2 at £10 | Mr Dusanka Nikolic & Mrs Konstantine Nikolic 6.25% Ordinary |
1 at £10 | Alan Edward Wilkinson 3.13% Ordinary |
1 at £10 | Antonio Edward Carballo 3.13% Ordinary |
1 at £10 | Apichart Chutrakul 3.13% Ordinary |
1 at £10 | Arabella Catherine Douglas Menzies 3.13% Ordinary |
1 at £10 | Byantor Properties LTD 3.13% Ordinary |
1 at £10 | C. Keey 3.13% Ordinary |
1 at £10 | Dr John Howell Evans 3.13% Ordinary |
1 at £10 | Jocelyn Waiata Bethell 3.13% Ordinary |
1 at £10 | Kensington Invest LTD 3.13% Ordinary |
1 at £10 | Lady David Brown Kcb 3.13% Ordinary |
1 at £10 | Lawrence Hutchinson & Paul Hutchison 3.13% Ordinary |
1 at £10 | Luca Lori & Mariangelica Radice 3.13% Ordinary |
1 at £10 | Miss Muriel Elvira Mcquaid 3.13% Ordinary |
1 at £10 | Mr Adrian Neville Kent 3.13% Ordinary |
1 at £10 | Mr George Mavrocostas 3.13% Ordinary |
1 at £10 | Mr John Constantine Pattas 3.13% Ordinary |
1 at £10 | Mrs Valerie May Hartley-brown 3.13% Ordinary |
1 at £10 | Ms Elizabeth Ward 3.13% Ordinary |
1 at £10 | Ms Katherine Alison Bell 3.13% Ordinary |
1 at £10 | N. Anderson 3.13% Ordinary |
1 at £10 | Nation Of 6 3.13% Ordinary |
1 at £10 | Riaz Rattansi 3.13% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (6 pages) |
---|---|
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
25 April 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 October 2015 | Termination of appointment of Janet Anne Simon as a secretary on 23 April 2015 (1 page) |
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
18 May 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
25 September 2013 | Director's details changed for Mr Ivan Stephan Marcar Simon on 18 September 2013 (2 pages) |
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 September 2013 | Termination of appointment of Ivan Simon as a secretary (1 page) |
25 April 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
7 November 2012 | Appointment of Janet Anne Simon as a secretary (3 pages) |
7 November 2012 | Termination of appointment of Kirsteen Hornsby as a director (2 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (14 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
31 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (14 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 November 2010 | Annual return made up to 18 September 2010 (15 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 June 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Annual return made up to 18 September 2009 (10 pages) |
27 May 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 March 2009 | Return made up to 18/09/08; full list of members (15 pages) |
14 November 2008 | Return made up to 18/09/07; no change of members (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 January 2007 | Return made up to 18/09/06; change of members
|
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 September 2005 | Return made up to 18/09/05; full list of members (8 pages) |
27 April 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 November 2004 | Return made up to 18/09/04; change of members (7 pages) |
29 April 2004 | Return made up to 18/09/03; full list of members (13 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Return made up to 18/09/02; no change of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
16 October 2001 | Return made up to 18/09/01; no change of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Return made up to 18/09/00; full list of members
|
31 October 2000 | New secretary appointed (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Return made up to 18/09/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 October 1998 | Return made up to 18/09/98; change of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 October 1997 | Return made up to 18/09/97; full list of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 October 1996 | Return made up to 18/09/96; change of members (6 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 October 1995 | Return made up to 18/09/95; change of members (6 pages) |
11 July 1979 | Incorporation (14 pages) |