Company Name21 Kensington Court Management Limited
DirectorsAlice Bordini and Vinay Kumar Bijawat
Company StatusActive
Company Number01576425
CategoryPrivate Limited Company
Incorporation Date24 July 1981(42 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Alice Bordini
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(33 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Vinay Kumar Bijawat
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(33 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusCurrent
Appointed07 November 2014(33 years, 3 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Paul Warren Bathurst
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(10 years, 2 months after company formation)
Appointment Duration-1 years, 8 months (resigned 30 June 1991)
RoleBroker
Country of ResidenceEngland
Correspondence AddressBrandfold
North Road, Goudhurst
Cranbrook
Kent
TN17 1JJ
Director NameOle Jacob Diesen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 1991(10 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2008)
RoleFinancier
Correspondence Address21 Kensington Court
London
W8 5DW
Director NameMrs Denise Diesen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1991(10 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 25 June 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address21 Kensington Court
London
W8 5DW
Secretary NameOle Jacob Diesen
NationalityNorwegian
StatusResigned
Appointed16 October 1991(10 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address21 Kensington Court
London
W8 5DW
Director NameMr Simon Charles Grist Stevens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2013)
RoleShipping
Country of ResidenceEngland
Correspondence AddressBlagdon House
Milford
Surrey
GU8 5BX
Secretary NameMrs Denise Diesen
NationalityAmerican
StatusResigned
Appointed01 April 2008(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kensington Court
London
W8 5DW
Director NameMs Alice Bordini
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(31 years, 6 months after company formation)
Appointment Duration9 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Khurrum Salem Sheikh
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(33 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 September 2021)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered AddressPeachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
7 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
26 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
11 November 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
26 October 2021Termination of appointment of Khurrum Salem Sheikh as a director on 17 September 2021 (1 page)
11 August 2021Micro company accounts made up to 30 April 2021 (3 pages)
21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
29 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
19 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
22 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
23 October 2017Notification of a person with significant control statement (2 pages)
23 October 2017Cessation of Alice Bordini as a person with significant control on 23 October 2017 (1 page)
23 October 2017Cessation of Alice Bordini as a person with significant control on 23 October 2017 (1 page)
23 October 2017Notification of a person with significant control statement (2 pages)
10 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 October 2016Secretary's details changed for Alddex Limited on 26 October 2016 (1 page)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 October 2016Secretary's details changed for Alddex Limited on 26 October 2016 (1 page)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6
(4 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6
(4 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 February 2015Appointment of Mr Vinay Kumar Bijawat as a director on 18 December 2014 (2 pages)
2 February 2015Appointment of Mr Vinay Kumar Bijawat as a director on 18 December 2014 (2 pages)
2 February 2015Appointment of Mr Khurrum Salem Sheikh as a director on 18 December 2014 (2 pages)
2 February 2015Appointment of Mr Khurrum Salem Sheikh as a director on 18 December 2014 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Appointment of Alddex Limited as a secretary on 7 November 2014 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Appointment of Ms Alice Bordini as a director on 16 October 2014 (2 pages)
21 January 2015Registered office address changed from 21 Kensington Court London W8 5DW to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 21 Kensington Court London W8 5DW to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 21 January 2015 (1 page)
21 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6
(4 pages)
21 January 2015Appointment of Alddex Limited as a secretary on 7 November 2014 (2 pages)
21 January 2015Termination of appointment of Alice Bordini as a director on 16 October 2013 (1 page)
21 January 2015Appointment of Alddex Limited as a secretary on 7 November 2014 (2 pages)
21 January 2015Appointment of Ms Alice Bordini as a director on 16 January 2013 (2 pages)
21 January 2015Termination of appointment of Alice Bordini as a director on 16 October 2013 (1 page)
21 January 2015Appointment of Ms Alice Bordini as a director on 16 January 2013 (2 pages)
21 January 2015Appointment of Ms Alice Bordini as a director on 16 October 2014 (2 pages)
21 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6
(4 pages)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014Termination of appointment of Simon Charles Grist Stevens as a director on 25 June 2013 (1 page)
8 August 2014Termination of appointment of Denise Diesen as a director on 25 June 2013 (1 page)
8 August 2014Termination of appointment of Denise Diesen as a secretary on 25 June 2013 (1 page)
8 August 2014Termination of appointment of Denise Diesen as a director on 25 June 2013 (1 page)
8 August 2014Termination of appointment of Denise Diesen as a secretary on 25 June 2013 (1 page)
8 August 2014Termination of appointment of Simon Charles Grist Stevens as a director on 25 June 2013 (1 page)
7 August 2014Administrative restoration application (3 pages)
7 August 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
7 August 2014Annual return made up to 16 October 2013
Statement of capital on 2014-08-07
  • GBP 6
(14 pages)
7 August 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
7 August 2014Administrative restoration application (3 pages)
7 August 2014Annual return made up to 16 October 2013
Statement of capital on 2014-08-07
  • GBP 6
(14 pages)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-10-17
(6 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-10-17
(6 pages)
11 September 2012Director's details changed for Mr Simon Charles Grist Stevens on 1 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Simon Charles Grist Stevens on 1 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Simon Charles Grist Stevens on 1 September 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Simon Charles Grist Stevens on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Mrs Denise Diesen on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Simon Charles Grist Stevens on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Denise Diesen on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
23 June 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
23 June 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
7 November 2008Return made up to 16/10/08; full list of members (4 pages)
7 November 2008Return made up to 16/10/08; full list of members (4 pages)
1 April 2008Director appointed simon charles grist stevens (2 pages)
1 April 2008Secretary appointed denise diesen (2 pages)
1 April 2008Secretary appointed denise diesen (2 pages)
1 April 2008Appointment terminated director and secretary ole diesen (1 page)
1 April 2008Director appointed simon charles grist stevens (2 pages)
1 April 2008Appointment terminated director and secretary ole diesen (1 page)
7 November 2007Return made up to 16/10/07; no change of members (7 pages)
7 November 2007Return made up to 16/10/07; no change of members (7 pages)
2 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
2 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
24 October 2006Return made up to 16/10/06; full list of members (8 pages)
24 October 2006Return made up to 16/10/06; full list of members (8 pages)
15 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
15 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
25 October 2005Return made up to 16/10/05; full list of members (8 pages)
25 October 2005Return made up to 16/10/05; full list of members (8 pages)
10 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
10 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
25 October 2004Return made up to 16/10/04; full list of members (8 pages)
25 October 2004Return made up to 16/10/04; full list of members (8 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
18 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
18 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
22 October 2003Return made up to 16/10/03; full list of members (8 pages)
22 October 2003Return made up to 16/10/03; full list of members (8 pages)
22 October 2002Return made up to 16/10/02; full list of members (8 pages)
22 October 2002Return made up to 16/10/02; full list of members (8 pages)
9 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
9 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
31 October 2001Return made up to 16/10/01; full list of members (7 pages)
31 October 2001Return made up to 16/10/01; full list of members (7 pages)
13 June 2001Full accounts made up to 30 April 2001 (9 pages)
13 June 2001Full accounts made up to 30 April 2001 (9 pages)
18 October 2000Return made up to 16/10/00; full list of members (7 pages)
18 October 2000Return made up to 16/10/00; full list of members (7 pages)
13 June 2000Full accounts made up to 30 April 2000 (9 pages)
13 June 2000Full accounts made up to 30 April 2000 (9 pages)
25 November 1999Return made up to 16/10/99; full list of members (8 pages)
25 November 1999Return made up to 16/10/99; full list of members (8 pages)
28 June 1999Full accounts made up to 30 April 1999 (10 pages)
28 June 1999Full accounts made up to 30 April 1999 (10 pages)
4 November 1998Return made up to 16/10/98; change of members (6 pages)
4 November 1998Return made up to 16/10/98; change of members (6 pages)
17 June 1998Full accounts made up to 30 April 1998 (9 pages)
17 June 1998Full accounts made up to 30 April 1998 (9 pages)
27 October 1997Return made up to 16/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Return made up to 16/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1997Full accounts made up to 30 April 1997 (9 pages)
29 June 1997Full accounts made up to 30 April 1997 (9 pages)
28 November 1996Return made up to 16/10/96; full list of members (6 pages)
28 November 1996Return made up to 16/10/96; full list of members (6 pages)
28 August 1996Full accounts made up to 30 April 1996 (10 pages)
28 August 1996Full accounts made up to 30 April 1996 (10 pages)
14 September 1995Full accounts made up to 30 April 1995 (10 pages)
14 September 1995Full accounts made up to 30 April 1995 (10 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 November 1989Return made up to 16/10/89; full list of members (4 pages)
8 November 1989Return made up to 16/10/89; full list of members (4 pages)
23 February 1989New director appointed (2 pages)
23 February 1989New director appointed (2 pages)
24 July 1981Incorporation (14 pages)
24 July 1981Incorporation (14 pages)