Company NameImperial Court Management (Kensington) Limited
Company StatusActive
Company Number01657127
CategoryPrivate Limited Company
Incorporation Date6 August 1982(41 years, 8 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

Director NameMary Elizabeth Hakendorf
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2000(18 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4 15a Courtfield Road
South Kensington
London
SW7 4DA
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusCurrent
Appointed01 December 2000(18 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameDr Michael Thomas Walter Arnheim
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed24 April 2001(18 years, 8 months after company formation)
Appointment Duration23 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address101 Queen Alexandra Mansions
Judd Street
London
WC1H 9DP
Director NameSophie Letitia Sinclair
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(18 years, 8 months after company formation)
Appointment Duration23 years
RoleData Analyst
Country of ResidenceEngland
Correspondence Address9 Imperial Court
6 Lexham Gardens
London
W8 5JH
Director NameErik Ulvestad
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 April 2001(18 years, 8 months after company formation)
Appointment Duration23 years
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Imperial Court
10 Lexham Gardens
London
W8
Director NameMr Paul Imran Aziz
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed21 July 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleReal Estate
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Jack Anthony Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Secretary NameMrs Rima Ziadeh
NationalityLebanese
StatusResigned
Appointed01 March 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 1993)
RoleHousewife
Correspondence Address15 Imperial Court
Lexham Gardens
London
W8 5JH
Director NameYousef Akhavan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 1994)
RoleFinancial Consultant
Correspondence Address12a Imperial Court
6 Lexham Gardens
London
W8 5JE
Secretary NameMarianne Pherigo
NationalityBritish
StatusResigned
Appointed07 June 1993(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2000)
RoleInterpreter/Translator
Country of ResidenceEngland
Correspondence AddressFlat 5 Imperial Court
8 Lexham Gardens
London
W8
Director NameRuth Joy Ghosh
Date of BirthJune 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1994(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1996)
RoleCompany Director
Correspondence Address20 Imperial Court
6 Lexham Gardens
London
W8 5JH
Director NameJaleh Grobien
Date of BirthJuly 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed28 November 1994(12 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Imperial Court
4/10 Lexham Gardens
London
W8 5JH
Director NameMr Dario Acri
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed03 January 1995(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Imperial Court
6 Lexham Gardens
London
W8 5JH
Director NamePhilip Henning Grobien
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed19 December 1995(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 1998)
RoleBusiness Owner
Correspondence Address4 Kennel Ride
Ascot
Berkshire
SL5 7NY
Director NameLibby Kitson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressFlat 3 4 Lexham Gardens
London
SW8 5HJ
Director NameMs Penelope Ann Sinclair
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fentiman Road
London
SW8 1LD
Director NameDr Michael Thomas Walter Arnheim
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed19 August 1996(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1997)
RoleBarrister
Country of ResidenceEngland
Correspondence Address101 Queen Alexandra Mansions
Judd Street
London
WC1H 9DP
Director NameMarianne Pherigo
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(18 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 03 November 2021)
RoleConference Interpreter
Country of ResidenceEngland
Correspondence AddressFlat 5 Imperial Court
8 Lexham Gardens
London
W8

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dr M.t. Arnheim
4.35%
Ordinary
1 at £1E. Molton
4.35%
Ordinary
1 at £1Jose Javier Valdivielso Garcia
4.35%
Ordinary
1 at £1Ludmilla Mantel & Gregory Mantel
4.35%
Ordinary
1 at £1Mr E. Ulvestad & Ms E. Kitson
4.35%
Ordinary
1 at £1Mr Philip H. Grobien & Mrs Jaleh Grobien
4.35%
Ordinary
1 at £1Mr Raid N. Ziadeh & Mrs Rima Ziadeh
4.35%
Ordinary
1 at £1Mrs Marianne Pherigo
4.35%
Ordinary
1 at £1Mrs Ruth Ghosh & Mr Ashoh Ghosh
4.35%
Ordinary
1 at £1Mrs Shahin Dorri
4.35%
Ordinary
1 at £1Mrs Victoria L. Tydeman
4.35%
Ordinary
1 at £1Ms A. Woodsend
4.35%
Ordinary
1 at £1Ms J. Lentakis
4.35%
Ordinary
1 at £1Ms M.e. Hakendorf
4.35%
Ordinary
1 at £1Nicolas Pantelis & Mrs Anne Pantelis
4.35%
Ordinary
1 at £1Paul Imran Aziz & Jillian Aziz
4.35%
Ordinary
1 at £1Robert S. Necus
4.35%
Ordinary
1 at £1Silu Ali
4.35%
Ordinary
1 at £1Sophie L. Sinclair
4.35%
Ordinary
1 at £1William Joseph Fattal
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Net Worth£37,722
Cash£11,971
Current Liabilities£31,355

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

12 August 2020Confirmation statement made on 8 August 2020 with updates (6 pages)
22 July 2020Termination of appointment of Jaleh Grobien as a director on 21 July 2020 (1 page)
22 July 2020Appointment of Mr Paul Aziz as a director on 21 July 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 24 December 2019 (8 pages)
24 September 2019Total exemption full accounts made up to 24 December 2018 (9 pages)
20 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 24 December 2017 (8 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
13 December 2016Amended total exemption small company accounts made up to 24 December 2015 (6 pages)
13 December 2016Amended total exemption small company accounts made up to 24 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
5 January 2016Previous accounting period shortened from 31 December 2015 to 24 December 2015 (1 page)
5 January 2016Previous accounting period shortened from 31 December 2015 to 24 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 23
(11 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 23
(11 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 23
(12 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 23
(12 pages)
1 May 2014Memorandum and Articles of Association (4 pages)
1 May 2014Memorandum and Articles of Association (4 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 23
(11 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 23
(11 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (11 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (11 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (11 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (11 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 August 2010Director's details changed for Jaleh Grobien on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Sophie Letitia Sinclair on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Sophie Letitia Sinclair on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mary Elizabeth Hakendorf on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
10 August 2010Director's details changed for Sophie Letitia Sinclair on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Marianne Pherigo on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Erik Ulvestad on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mary Elizabeth Hakendorf on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Jaleh Grobien on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Dr Michael Thomas Walter Arnheim on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Erik Ulvestad on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Jaleh Grobien on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Marianne Pherigo on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Dr Michael Thomas Walter Arnheim on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
10 August 2010Director's details changed for Marianne Pherigo on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Dr Michael Thomas Walter Arnheim on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mary Elizabeth Hakendorf on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Erik Ulvestad on 9 August 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2009Return made up to 10/08/09; full list of members (15 pages)
26 August 2009Return made up to 10/08/09; full list of members (15 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 August 2008Return made up to 10/08/08; full list of members (15 pages)
12 August 2008Return made up to 10/08/08; full list of members (15 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 September 2007Return made up to 10/08/07; full list of members (9 pages)
6 September 2007Return made up to 10/08/07; full list of members (9 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 September 2006Return made up to 10/08/06; full list of members (17 pages)
12 September 2006Return made up to 10/08/06; full list of members (17 pages)
14 June 2006Amended accounts made up to 31 December 2004 (8 pages)
14 June 2006Amended accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 September 2005Return made up to 10/08/05; change of members (9 pages)
29 September 2005Return made up to 10/08/05; change of members (9 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 August 2004Return made up to 10/08/04; change of members (9 pages)
17 August 2004Return made up to 10/08/04; change of members (9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 September 2003Return made up to 28/08/03; full list of members (17 pages)
7 September 2003Return made up to 28/08/03; full list of members (17 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 September 2002Return made up to 30/08/02; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 September 2002Return made up to 30/08/02; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
31 October 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 October 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
2 October 2001Return made up to 07/09/01; change of members (8 pages)
2 October 2001Return made up to 07/09/01; change of members (8 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 33 marloes road london W8 6LG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 33 marloes road london W8 6LG (1 page)
24 January 2001Full accounts made up to 31 March 2000 (5 pages)
24 January 2001Full accounts made up to 31 March 2000 (5 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
19 September 2000Return made up to 07/09/00; full list of members (14 pages)
19 September 2000Return made up to 07/09/00; full list of members (14 pages)
27 January 2000Full accounts made up to 31 March 1999 (5 pages)
27 January 2000Full accounts made up to 31 March 1999 (5 pages)
6 December 1999Return made up to 14/09/99; no change of members (4 pages)
6 December 1999Return made up to 14/09/99; no change of members (4 pages)
6 January 1999Full accounts made up to 31 March 1998 (5 pages)
6 January 1999Full accounts made up to 31 March 1998 (5 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
12 November 1998Return made up to 14/09/98; change of members (6 pages)
12 November 1998Return made up to 14/09/98; change of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (5 pages)
26 January 1998Full accounts made up to 31 March 1997 (5 pages)
19 November 1997Director resigned (1 page)
19 November 1997Return made up to 14/09/97; full list of members (8 pages)
19 November 1997Director resigned (1 page)
19 November 1997Return made up to 14/09/97; full list of members (8 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
20 February 1997Ad 17/01/97--------- £ si 1@1=1 £ ic 21/22 (2 pages)
20 February 1997Ad 17/01/97--------- £ si 1@1=1 £ ic 21/22 (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
12 December 1996Return made up to 14/09/96; full list of members (8 pages)
12 December 1996Return made up to 14/09/96; full list of members (8 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
7 May 1996Ad 03/04/96--------- £ si 1@1=1 £ ic 20/21 (2 pages)
7 May 1996Ad 03/04/96--------- £ si 1@1=1 £ ic 20/21 (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
28 September 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Ad 17/08/95--------- £ si 1@1=1 £ ic 19/20 (2 pages)
6 September 1995Ad 17/08/95--------- £ si 1@1=1 £ ic 19/20 (2 pages)
20 June 1995Full accounts made up to 31 March 1995 (7 pages)
20 June 1995Full accounts made up to 31 March 1995 (7 pages)
23 May 1995Ad 16/05/95--------- £ si 1@1=1 £ ic 18/19 (2 pages)
23 May 1995Ad 16/05/95--------- £ si 1@1=1 £ ic 18/19 (2 pages)
6 August 1982Incorporation (15 pages)
6 August 1982Incorporation (15 pages)