London
W8 7EF
Director Name | Ms Sonita Kember |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1992(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bedford Gardens London W8 7EF |
Secretary Name | Oliver Anton Kember |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(21 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 31 Bedford Gardens London W8 7EF |
Secretary Name | Paul Kember |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 31 Bedford Gardens London W8 7EF |
Director Name | Paul Kember |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 31 Bedford Gardens London W8 7EF |
Website | kensingtondesign.com |
---|
Registered Address | 12 Stratford Road London W8 6QD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
100 at £1 | Ms Sonita Sondhi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,108 |
Cash | £194,487 |
Current Liabilities | £194,606 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
26 January 2001 | Delivered 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 |
---|
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
30 June 2017 | Notification of Sonita Sondhi as a person with significant control on 21 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Registered office address changed from 36 Glebe Road Finchley London London N3 2AX United Kingdom on 26 June 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Director's details changed for Ms Sonita Sondhi on 21 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 25 May 2010 (1 page) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
29 March 2007 | Secretary resigned;director resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 315-317 ballards lane finchley london N12 8LY (1 page) |
25 October 1985 | Company name changed\certificate issued on 25/10/85 (2 pages) |
11 December 1984 | Incorporation (23 pages) |