Company NameKensington & Chelsea Management Limited
DirectorTimothy Michael James
Company StatusActive
Company Number01738910
CategoryPrivate Limited Company
Incorporation Date12 July 1983(40 years, 10 months ago)
Previous NamesFarley Management Company Limited and Kensington And Chelsea Investments Limited

Business Activity

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

Directors

Director NameMr Timothy Michael James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(24 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Elm Park Road
London
SW3 6BP
Secretary NameTimothy Michael James
NationalityBritish
StatusCurrent
Appointed02 April 2008(24 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSigma Business Centre Suite 3
7 Havelock Place
Harrow
Middlesex
HA1 1LJ
Director NamePatricia Farley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 8 months after company formation)
Appointment Duration16 years (resigned 02 April 2008)
RoleEstate Agent
Correspondence Address10 Tregunter Road
London
SW10 9LR
Director NameVincent James Farley
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 September 1998)
RoleSurveyor
Correspondence Address15 Belvedere Drive
Wimbledon
London
Sw19
Director NameMr Timothy Michael James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 January 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWestfield House
Marden
Tonbridge
Kent
TN12 9JA
Secretary NamePatricia Farley
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address10 Tregunter Road
London
SW10 9LR
Director NameMr Christopher Douglas James
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(24 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(23 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 April 2008)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU

Location

Registered AddressSigma Business Centre Suite 3
7 Havelock Place
Harrow
Middlesex
HA1 1LJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Kensington & Chelsea Investments LLP
100.00%
Ordinary

Financials

Year2014
Turnover£600
Net Worth£132,186
Current Liabilities£12,561

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

24 April 1996Delivered on: 3 May 1996
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 kempsford gardens l/b of kensington & chelsea t/no.LN185263.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 penywern l/b of kensington & chelsea t/no.NGL162067.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 philbeach gardens kensington l/b of kensington & chelsea t/no.NGL88254.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 redcliffe street l/b of kensington & chelsea t/no.NGL18152.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 roland gardens kensington l/b of kensington & chelsea t/no.435816.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 sloane gardens l/b of kensington & chelsea t/no.426390.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 sloane gardens l/b of kensington & chelsea t/no.NGL471214.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 sydney street chelsea l/b of kensington & chelsea t/no.BGL2292.
Fully Satisfied
20 December 2007Delivered on: 4 January 2008
Satisfied on: 2 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future. Undertaking and all property and assets.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 barons court road l/b of hammersmith & fulham t/no.LN129692.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 1 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 cathcart road l/b of kensington & chelsea t/no. LN173994.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 25 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 courtfield gardens kensington l/b of kensington & chelsea t/no.LN110677.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 24 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cromwell crescent, 8 cromwell crescent l/b of kensington & chelsea t/nos.NGL234248 and NGL586137.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 eardley crescent kensington l/b of kensington & chelsea t/no.LN225435.
Fully Satisfied
24 April 1996Delivered on: 3 May 1996
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 eardley crescent kensington l/b of kensington & chelsea t/no LN206347.
Fully Satisfied
6 April 1990Delivered on: 7 April 1990
Satisfied on: 3 April 2008
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
16 June 2017Director's details changed for Mr Timothy Michael James on 1 May 2017 (2 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
2 February 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,000
(5 pages)
17 May 2016Secretary's details changed for Timothy Michael James on 1 April 2016 (1 page)
17 May 2016Director's details changed for Mr Christopher Douglas James on 1 April 2016 (2 pages)
5 February 2016Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 5 February 2016 (1 page)
30 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,000
(5 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,000
(5 pages)
15 January 2014Registered office address changed from 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 15 January 2014 (1 page)
12 December 2013Director's details changed for Mr Christopher Douglas James on 12 December 2013 (2 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
5 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Director's details changed for Mr Timothy Michael James on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Timothy Michael James on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Timothy Michael James on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Timothy Michael James on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Timothy Michael James on 1 September 2010 (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
27 April 2010Director's details changed for Mr Christopher Douglas James on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 March 2010Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 23 March 2010 (2 pages)
12 March 2010Director's details changed for Timothy Michael James on 26 February 2010 (3 pages)
12 March 2010Secretary's details changed for Timothy Michael James on 26 February 2010 (3 pages)
29 July 2009Full accounts made up to 30 September 2008 (15 pages)
14 May 2009Return made up to 31/03/09; full list of members (10 pages)
15 April 2009Registered office changed on 15/04/2009 from 29 great peter street london SW1P 3LW (1 page)
15 April 2009Return made up to 31/03/08; no change of members (6 pages)
3 March 2009Full accounts made up to 30 September 2007 (15 pages)
11 December 2008Memorandum and Articles of Association (10 pages)
2 December 2008Company name changed kensington and chelsea investments LIMITED\certificate issued on 04/12/08 (3 pages)
28 April 2008Director and secretary appointed timothy michael james (2 pages)
28 April 2008Appointment terminated director patricia farley (1 page)
28 April 2008Director appointed christopher james (2 pages)
28 April 2008Registered office changed on 28/04/2008 from 5TH floor 17 hanover square london W1S 1HU (1 page)
28 April 2008Appointment terminated secretary scrip c/o fasken martineau stringer saul (1 page)
12 April 2008Company name changed farley management company LIMITED\certificate issued on 17/04/08 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
27 February 2008Appointment terminated director timothy james (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
22 November 2007Return made up to 31/03/07; full list of members (7 pages)
9 October 2007Full accounts made up to 30 September 2006 (15 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
13 April 2006Registered office changed on 13/04/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
6 April 2006Full accounts made up to 30 September 2005 (12 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 April 2004Return made up to 31/03/04; full list of members (5 pages)
9 December 2003Full accounts made up to 30 September 2003 (12 pages)
7 April 2003Return made up to 31/03/03; full list of members (5 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
18 April 2002Return made up to 31/03/02; full list of members (5 pages)
18 April 2002Location of register of members (1 page)
17 January 2002Registered office changed on 17/01/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
25 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2001Auditor's resignation (1 page)
27 June 2001Full accounts made up to 30 September 2000 (9 pages)
5 April 2001Return made up to 31/03/01; full list of members (5 pages)
5 April 2001Secretary's particulars changed;director's particulars changed (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Full accounts made up to 30 September 1999 (9 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
9 June 1999Full accounts made up to 30 September 1998 (9 pages)
9 April 1999Return made up to 31/03/99; full list of members (7 pages)
11 March 1999Director resigned (1 page)
24 August 1998Full accounts made up to 30 September 1997 (9 pages)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Full accounts made up to 30 September 1996 (8 pages)
3 April 1997Return made up to 31/03/97; full list of members (7 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 31/03/96; full list of members (8 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
27 March 1995Return made up to 31/03/95; full list of members (16 pages)
27 March 1995Registered office changed on 27/03/95 from: audrey house 16/20,ely place london EC1N 6SN (1 page)
12 July 1983Incorporation (13 pages)