Company Name82 Kensington Park Road Management Company Limited
Company StatusActive
Company Number01705961
CategoryPrivate Limited Company
Incorporation Date11 March 1983(41 years 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 NameMr Paul Emile Goulet
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed04 August 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address82 Kensington Park Road
London
W11 2PL
Director NameMiss Margaret Ruth Johnson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address82 Kensington Park Road
London
W11 2PL
Director NameMs Amanda Nancy Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(33 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownlands Warren Road
Guildford
Surrey
GU1 2HQ
Director NameMs Susan Jennifer Simpson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(33 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House 93 Warren Road
Portavo
Donaghadee
County Down
BT21 0PJ
Northern Ireland
Director NameMr Steven Alex Rodrigues
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(40 years, 12 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Richard Adrian Connelly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 November 2002)
RoleSalesman
Correspondence Address82 Kensington Park Road
London
W11 2PL
Director NameMr Timothy Colin Morris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 1997)
RoleCivil Servant
Correspondence Address82 Kensington Park Road
London
W11 2PL
Secretary NameMr Paul Emile Goulet
NationalityCanadian
StatusResigned
Appointed04 August 1991(8 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Kensington Park Road
London
W11 2PL
Secretary NameMiss Susan Jennifer Simpson
NationalityBritish
StatusResigned
Appointed05 December 1996(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 August 2002)
RoleLawyer
Correspondence Address82 Kensington Park Road
London
W11 2PL
Director NamePiers Tempest
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(20 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 August 2004)
RoleProducer
Correspondence AddressGarden Flat
82 Kensington Park Road
London
W11 2PL
Director NameAdam Rollo Rae Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(20 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLongstone Lodge Station Road
Great Longstone
Bakewell
Derbyshire
DE45 1TS
Director NameMs Nazo Moosa
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(22 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 21 September 2022)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address82b Kensington Park Road
London
W11 2PL
Secretary NameAdam Rollo Rae Smith
NationalityBritish
StatusResigned
Appointed20 May 2005(22 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 August 2015)
RoleEngineer
Correspondence Address82 Kensington Park Road
London
W11 2PL
Director NameMiss Maria Trkulja
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2022(39 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2024)
RoleJournalist And PR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam Rollo Rae-smith & Tristram Geoffrey Rae-smith & Amanda Nancy Rae-smith
20.00%
Ordinary
1 at £1Miss Margaret Ruth Johnson
20.00%
Ordinary
1 at £1Miss Susan Jennifer Simpson
20.00%
Ordinary
1 at £1Mr Paul Emile Goulet
20.00%
Ordinary
1 at £1Nazo Moosa
20.00%
Ordinary

Financials

Year2014
Net Worth£2,655
Cash£7,576
Current Liabilities£9,116

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023 (1 page)
30 November 2023Director's details changed for Miss Maria Trkulja on 27 November 2023 (2 pages)
22 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 November 2022Appointment of Miss Maria Trkulja as a director on 21 September 2022 (2 pages)
10 November 2022Termination of appointment of Nazo Moosa as a director on 21 September 2022 (1 page)
18 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 July 2019Registered office address changed from Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 24 July 2019 (1 page)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
20 January 2017Appointment of Ms Susan Jennifer Simpson as a director on 12 January 2017 (2 pages)
20 January 2017Appointment of Ms Susan Jennifer Simpson as a director on 12 January 2017 (2 pages)
19 January 2017Confirmation statement made on 18 January 2017 with no updates (3 pages)
19 January 2017Confirmation statement made on 18 January 2017 with no updates (3 pages)
19 January 2017Appointment of Ms Amanda Nancy Robinson as a director on 12 January 2017 (2 pages)
19 January 2017Appointment of Ms Amanda Nancy Robinson as a director on 12 January 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
5 September 2016Registered office address changed from 82 Kensington Park Road London W11 2PL to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 82 Kensington Park Road London W11 2PL to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 5 September 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Registered office address changed from 82 Kensington Park Road London W11 2PL England to 82 Kensington Park Road London W11 2PL on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Adam Rollo Rae Smith as a secretary on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Adam Rollo Rae Smith as a secretary on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Adam Rollo Rae Smith as a secretary on 3 August 2015 (1 page)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5
(6 pages)
5 August 2015Termination of appointment of Adam Rollo Rae Smith as a director on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Adam Rollo Rae Smith as a director on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Adam Rollo Rae Smith as a director on 3 August 2015 (1 page)
5 August 2015Registered office address changed from Longstone Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS to 82 Kensington Park Road London W11 2PL on 5 August 2015 (1 page)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5
(6 pages)
5 August 2015Termination of appointment of Adam Rollo Rae Smith as a secretary on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Adam Rollo Rae Smith as a director on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Adam Rollo Rae Smith as a director on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Adam Rollo Rae Smith as a secretary on 3 August 2015 (1 page)
5 August 2015Registered office address changed from Longstone Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS to 82 Kensington Park Road London W11 2PL on 5 August 2015 (1 page)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5
(6 pages)
5 August 2015Termination of appointment of Adam Rollo Rae Smith as a director on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Adam Rollo Rae Smith as a secretary on 3 August 2015 (1 page)
5 August 2015Registered office address changed from Longstone Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS to 82 Kensington Park Road London W11 2PL on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 82 Kensington Park Road London W11 2PL England to 82 Kensington Park Road London W11 2PL on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 82 Kensington Park Road London W11 2PL England to 82 Kensington Park Road London W11 2PL on 5 August 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 5
(7 pages)
15 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 5
(7 pages)
15 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 5
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5
(7 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5
(7 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5
(7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
11 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
11 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
28 August 2010Director's details changed for Miss Margaret Ruth Johnson on 4 August 2010 (2 pages)
28 August 2010Director's details changed for Nazo Moosa on 4 August 2010 (2 pages)
28 August 2010Registered office address changed from Kington Cottage Inkpen Road Kintbury Hungerford Berkshire RG17 9UA on 28 August 2010 (1 page)
28 August 2010Director's details changed for Miss Margaret Ruth Johnson on 4 August 2010 (2 pages)
28 August 2010Director's details changed for Mr Paul Emile Goulet on 4 August 2010 (2 pages)
28 August 2010Director's details changed for Nazo Moosa on 4 August 2010 (2 pages)
28 August 2010Director's details changed for Nazo Moosa on 4 August 2010 (2 pages)
28 August 2010Director's details changed for Adam Rollo Rae Smith on 4 August 2010 (2 pages)
28 August 2010Registered office address changed from Longstone Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS United Kingdom on 28 August 2010 (1 page)
28 August 2010Registered office address changed from Kington Cottage Inkpen Road Kintbury Hungerford Berkshire RG17 9UA on 28 August 2010 (1 page)
28 August 2010Secretary's details changed for Adam Rollo Rae Smith on 4 August 2010 (1 page)
28 August 2010Secretary's details changed for Adam Rollo Rae Smith on 4 August 2010 (1 page)
28 August 2010Director's details changed for Adam Rollo Rae Smith on 4 August 2010 (2 pages)
28 August 2010Director's details changed for Miss Margaret Ruth Johnson on 4 August 2010 (2 pages)
28 August 2010Registered office address changed from Longstone Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS United Kingdom on 28 August 2010 (1 page)
28 August 2010Secretary's details changed for Adam Rollo Rae Smith on 4 August 2010 (1 page)
28 August 2010Director's details changed for Adam Rollo Rae Smith on 4 August 2010 (2 pages)
28 August 2010Director's details changed for Mr Paul Emile Goulet on 4 August 2010 (2 pages)
28 August 2010Director's details changed for Mr Paul Emile Goulet on 4 August 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 04/08/09; full list of members (6 pages)
4 August 2009Return made up to 04/08/09; full list of members (6 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 04/08/08; full list of members (6 pages)
4 August 2008Return made up to 04/08/08; full list of members (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Return made up to 04/08/07; no change of members (8 pages)
22 August 2007Return made up to 04/08/07; no change of members (8 pages)
21 August 2007Registered office changed on 21/08/07 from: 82 kensington park road london W11 2PL (1 page)
21 August 2007Registered office changed on 21/08/07 from: 82 kensington park road london W11 2PL (1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Return made up to 04/08/06; full list of members (10 pages)
18 August 2006Return made up to 04/08/06; full list of members (10 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Return made up to 04/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
7 September 2005Return made up to 04/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
19 April 2005Accounts for a small company made up to 31 March 2004 (4 pages)
19 April 2005Accounts for a small company made up to 31 March 2004 (4 pages)
23 September 2004Return made up to 04/08/04; full list of members (9 pages)
23 September 2004Return made up to 04/08/04; full list of members (9 pages)
25 August 2004Director resigned (2 pages)
25 August 2004Director resigned (2 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
19 August 2003Return made up to 04/08/03; full list of members (8 pages)
19 August 2003Return made up to 04/08/03; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
28 August 2002Return made up to 04/08/02; full list of members; amend (8 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Return made up to 04/08/02; full list of members; amend (8 pages)
28 August 2002Secretary resigned (1 page)
12 August 2002Return made up to 04/08/02; full list of members (9 pages)
12 August 2002Return made up to 04/08/02; full list of members (9 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
26 July 2001Return made up to 04/08/01; full list of members (8 pages)
26 July 2001Return made up to 04/08/01; full list of members (8 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 September 2000Return made up to 04/08/00; full list of members (8 pages)
20 September 2000Return made up to 04/08/00; full list of members (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
2 August 1999Return made up to 04/08/99; no change of members (4 pages)
2 August 1999Return made up to 04/08/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 September 1998Return made up to 04/08/98; no change of members (4 pages)
3 September 1998Return made up to 04/08/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 September 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
19 September 1996Return made up to 04/08/96; full list of members (6 pages)
19 September 1996Return made up to 04/08/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 March 1995 (10 pages)
15 February 1996Full accounts made up to 31 March 1995 (10 pages)
11 August 1995Return made up to 04/08/95; no change of members (4 pages)
11 August 1995Return made up to 04/08/95; no change of members (4 pages)