44 Kensington Park Gardens
London
W11 2QT
Secretary Name | Julie Suan Choo Owens |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(20 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 6 44 Kensington Park Gardens London W11 2QT |
Secretary Name | Ms Henrietta Tertia Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 7 Stanhope Terrace London W2 2UB |
Registered Address | Lynx House Ferndown Northwood Middx HA6 1PQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | M.j.n. Owens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,956 |
Cash | £53,193 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
15 February 1988 | Delivered on: 19 February 1988 Satisfied on: 24 October 2013 Persons entitled: Wintrust Securities Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 45 kensington park gardens royal borough of kensington & chelsea, title no ln 115034 tog with all fixed machinery buildings erections & other fixtures & fittings. Fully Satisfied |
---|---|
27 March 1987 | Delivered on: 1 April 1987 Satisfied on: 24 October 2013 Persons entitled: Wintrust Securities Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1, 45 kensington park gardens london W.11 (title no ngl 370577) together with all and singular the fixed machinery buildings erections & other fixtures & fittings erected on or affixed to the property or any part thereof. Fully Satisfied |
1 February 2024 | Notification of Meyrick Owens as a person with significant control on 1 February 2024 (2 pages) |
---|---|
19 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
8 February 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
3 January 2023 | Administrative restoration application (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
16 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 March 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 February 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
20 December 2018 | Registered office address changed from 13 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS to Lynx House Ferndown Northwood Middx HA6 1PQ on 20 December 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
7 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
24 October 2013 | Satisfaction of charge 2 in full (3 pages) |
24 October 2013 | Satisfaction of charge 2 in full (3 pages) |
24 October 2013 | Satisfaction of charge 1 in full (3 pages) |
24 October 2013 | Satisfaction of charge 1 in full (3 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Meyrick John Neville Owens on 1 December 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Meyrick John Neville Owens on 1 December 2009 (2 pages) |
17 May 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Meyrick John Neville Owens on 1 December 2009 (2 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2009 | Return made up to 29/12/08; full list of members (3 pages) |
4 August 2009 | Return made up to 29/12/08; full list of members (3 pages) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Return made up to 29/12/07; full list of members (3 pages) |
30 July 2009 | Return made up to 29/12/07; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
15 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: tanna and co 13 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: tanna and co 13 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 January 2006 | Location of debenture register (1 page) |
19 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
27 March 2002 | Return made up to 29/12/01; full list of members
|
27 March 2002 | Return made up to 29/12/01; full list of members
|
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
4 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |