Company Name92 Kensington Church Street Limited
DirectorJames Rolleston
Company StatusActive
Company Number01747777
CategoryPrivate Limited Company
Incorporation Date23 August 1983(40 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 NameMr James Rolleston
Date of BirthMay 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed12 August 2018(34 years, 12 months after company formation)
Appointment Duration5 years, 8 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address104a Kensington Church Street
London
W8 4BU
Director NameMr Stephen Peter Abis
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 08 December 1991)
RoleArt Director
Correspondence Address92 Kensington Church Street
London
NW8 8EX
Director NameMr Brian Thomas William Rolleston
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 14 February 2020)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address51 Ladbroke Road
London
W11 3PD
Secretary NameMrs Marion Priestley
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years, 11 months after company formation)
Appointment Duration11 months (resigned 08 July 1992)
RoleCompany Director
Correspondence Address18 Kensington Place
London
W8 7PT
Director NameJanet Abis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 05 December 1991)
RoleTeacher
Correspondence Address92 Kensington Church Street
London
W8
Director NameJanet Abis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 05 December 1991)
RoleTeacher
Correspondence Address92 Kensington Church Street
London
W8
Secretary NameJanet Abis
NationalityBritish
StatusResigned
Appointed09 August 1993(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 February 1994)
RoleCompany Director
Correspondence Address92 Kensington Church Street
London
W8
Secretary NameSheila Inglis
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address18 Kensington Place
London
W8 7PT
Director NameJonathan Mark Penkin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 1994(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1998)
RoleBanker
Correspondence Address92 Kensington Church Street
London
W8
Secretary NameMrs Jacqueline Norma Richter
NationalityBritish
StatusResigned
Appointed20 September 2002(19 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 08 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Badgers Croft
London
N20 8AH

Contact

Websiterolleston-antiques.com
Telephone020 72295892
Telephone regionLondon

Location

Registered Address104a Kensington Church Street
London
W8 4BU
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1 at £1American African Finance Co.
25.00%
Ordinary
1 at £1Branko Drndalovski
25.00%
Ordinary
1 at £1Brian Thomas Rolleston
25.00%
Ordinary
1 at £1Felice Ripsi
25.00%
Ordinary

Financials

Year2014
Net Worth£707
Cash£2,710
Current Liabilities£2,003

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
12 September 2022Confirmation statement made on 9 August 2022 with updates (5 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
4 October 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
26 February 2020Termination of appointment of Brian Thomas William Rolleston as a director on 14 February 2020 (1 page)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
13 August 2018Appointment of Mr James Rolleston as a director on 12 August 2018 (2 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(3 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(3 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(3 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(3 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 October 2013Termination of appointment of Jacqueline Richter as a secretary (1 page)
14 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(4 pages)
14 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(4 pages)
14 October 2013Termination of appointment of Jacqueline Richter as a secretary (1 page)
14 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(4 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
22 June 2012Registered office address changed from C/O Brian Rolleston 104a Kensington Church Street London W8 4BU on 22 June 2012 (1 page)
22 June 2012Registered office address changed from C/O Brian Rolleston 104a Kensington Church Street London W8 4BU on 22 June 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 December 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
30 December 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
30 December 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (11 pages)
5 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (11 pages)
5 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (11 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 February 2009Registered office changed on 20/02/2009 from c/o rochman landau accurist house 44 baker street london W1U 7AL (1 page)
20 February 2009Registered office changed on 20/02/2009 from c/o rochman landau accurist house 44 baker street london W1U 7AL (1 page)
2 February 2009Return made up to 09/08/08; full list of members (6 pages)
2 February 2009Return made up to 09/08/08; full list of members (6 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 September 2007Return made up to 09/08/07; no change of members (6 pages)
3 September 2007Return made up to 09/08/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 December 2006Registered office changed on 14/12/06 from: accurist house 44 baker street, london, W1U 7AL (1 page)
14 December 2006Registered office changed on 14/12/06 from: accurist house 44 baker street, london, W1U 7AL (1 page)
3 November 2006Registered office changed on 03/11/06 from: c/o rochman landau 3RD floor, 45 mortimer street, london, W1W 8HJ (1 page)
3 November 2006Registered office changed on 03/11/06 from: c/o rochman landau 3RD floor, 45 mortimer street, london, W1W 8HJ (1 page)
7 September 2006Return made up to 09/08/06; full list of members (7 pages)
7 September 2006Return made up to 09/08/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 September 2005Return made up to 09/08/05; full list of members (7 pages)
19 September 2005Return made up to 09/08/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 September 2004Return made up to 09/08/04; full list of members (7 pages)
6 September 2004Return made up to 09/08/04; full list of members (7 pages)
22 April 2004Registered office changed on 22/04/04 from: c/o rochman landau, 3RD floor, 45 mortimer street, london W1W 8HJ (1 page)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 April 2004Registered office changed on 22/04/04 from: c/o rochman landau, 3RD floor, 45 mortimer street, london W1W 8HJ (1 page)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 March 2004Registered office changed on 26/03/04 from: 3RD floor, 45 mortimer street, london, W1N 7TD (1 page)
26 March 2004Registered office changed on 26/03/04 from: 3RD floor, 45 mortimer street, london, W1N 7TD (1 page)
18 October 2003Return made up to 09/08/03; full list of members (7 pages)
18 October 2003Return made up to 09/08/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
16 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
22 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
22 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
21 August 2002Return made up to 09/08/02; full list of members (7 pages)
21 August 2002Return made up to 09/08/02; full list of members (7 pages)
11 September 2001Return made up to 09/08/01; full list of members (7 pages)
11 September 2001Return made up to 09/08/01; full list of members (7 pages)
10 September 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
10 September 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
21 September 2000Director's particulars changed (1 page)
21 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2000Secretary's particulars changed (1 page)
21 September 2000Director's particulars changed (1 page)
21 September 2000Secretary's particulars changed (1 page)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
27 September 1999Return made up to 09/08/99; change of members (6 pages)
27 September 1999Return made up to 09/08/99; change of members (6 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
5 August 1999Full accounts made up to 30 September 1998 (9 pages)
5 August 1999Full accounts made up to 30 September 1998 (9 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Return made up to 09/08/98; no change of members (4 pages)
9 October 1998Return made up to 09/08/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (7 pages)
31 July 1998Full accounts made up to 30 September 1997 (7 pages)
11 August 1997Return made up to 09/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/08/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1997Return made up to 09/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/08/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1997Full accounts made up to 30 September 1996 (8 pages)
13 July 1997Full accounts made up to 30 September 1996 (8 pages)
17 June 1996Full accounts made up to 30 September 1995 (8 pages)
17 June 1996Full accounts made up to 30 September 1995 (8 pages)
9 June 1995Full accounts made up to 30 September 1994 (9 pages)
9 June 1995Full accounts made up to 30 September 1994 (9 pages)
5 May 1995Return made up to 09/08/94; full list of members
  • 363(287) ‐ Registered office changed on 05/05/95
(6 pages)
5 May 1995Return made up to 09/08/94; full list of members
  • 363(287) ‐ Registered office changed on 05/05/95
(6 pages)
18 April 1995New secretary appointed (2 pages)
18 April 1995New secretary appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Location of register of directors' interests (1 page)
4 April 1995Location of register of members (1 page)
4 April 1995Director resigned (2 pages)
4 April 1995Location of register of directors' interests (1 page)
4 April 1995Location of debenture register (2 pages)
4 April 1995Location of register of members (1 page)
4 April 1995Location of debenture register (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 November 1992Return made up to 09/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
16 November 1992Return made up to 09/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
4 August 1992Director resigned;new director appointed (3 pages)
4 August 1992Director resigned;new director appointed (3 pages)
12 December 1991Return made up to 09/08/91; no change of members (7 pages)
12 December 1991Return made up to 09/08/91; no change of members (7 pages)
20 August 1990Return made up to 09/08/90; full list of members (5 pages)
20 August 1990Return made up to 09/08/90; full list of members (5 pages)
15 September 1989Return made up to 25/08/89; full list of members (5 pages)
15 September 1989Return made up to 25/08/89; full list of members (5 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1986Return made up to 20/10/86; full list of members (4 pages)
4 November 1986Return made up to 20/10/86; full list of members (4 pages)
12 August 1986Accounting reference date shortened from 31/03 to 30/09 (1 page)
12 August 1986Accounting reference date shortened from 31/03 to 30/09 (1 page)
23 July 1986New director appointed (2 pages)
23 July 1986New director appointed (2 pages)
23 August 1983Incorporation (17 pages)
23 August 1983Incorporation (17 pages)