Company NameKensington Design And Developments Limited
DirectorsSonita Sondhi and Sonita Kember
Company StatusActive
Company Number01870790
CategoryPrivate Limited Company
Incorporation Date11 December 1984(39 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Sonita Sondhi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bedford Gardens
London
W8 7EF
Director NameMs Sonita Kember
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bedford Gardens
London
W8 7EF
Secretary NameOliver Anton Kember
NationalityBritish
StatusCurrent
Appointed01 July 2006(21 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address31 Bedford Gardens
London
W8 7EF
Secretary NamePaul Kember
NationalityBritish
StatusResigned
Appointed21 June 1992(7 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address31 Bedford Gardens
London
W8 7EF
Director NamePaul Kember
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(8 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address31 Bedford Gardens
London
W8 7EF

Contact

Websitekensingtondesign.com

Location

Registered Address12 Stratford Road
London
W8 6QD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

100 at £1Ms Sonita Sondhi
100.00%
Ordinary

Financials

Year2014
Net Worth£122,108
Cash£194,487
Current Liabilities£194,606

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

26 January 2001Delivered on: 9 February 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 June 2017Notification of Sonita Sondhi as a person with significant control on 21 June 2017 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 36 Glebe Road Finchley London London N3 2AX United Kingdom on 26 June 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Director's details changed for Ms Sonita Sondhi on 21 June 2010 (2 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 25 May 2010 (1 page)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 21/06/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007New secretary appointed (1 page)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
29 March 2007Secretary resigned;director resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Return made up to 21/06/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Return made up to 21/06/05; full list of members (2 pages)
28 April 2005Registered office changed on 28/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Return made up to 21/06/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 June 2003Return made up to 21/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2002Return made up to 21/06/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 21/06/01; full list of members (6 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 2000Return made up to 21/06/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Return made up to 21/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 August 1998Return made up to 21/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 July 1997Return made up to 21/06/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1996Return made up to 21/06/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 July 1995Return made up to 21/06/95; full list of members (6 pages)
21 April 1995Registered office changed on 21/04/95 from: 315-317 ballards lane finchley london N12 8LY (1 page)
25 October 1985Company name changed\certificate issued on 25/10/85 (2 pages)
11 December 1984Incorporation (23 pages)