Company Name63 Kensington Gardens Square Management Limited
DirectorsIvan Charles Ferguson and Claire-Marie Robilliard
Company StatusActive
Company Number02232760
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month 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

Secretary NameMr Pankaj Adatia
StatusCurrent
Appointed05 July 2012(24 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address1 Rees Drive
Stanmore
HA7 4YN
Director NameIvan Charles Ferguson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressHomes Property Managements Ltd 367 Portobello Road
London
W10 5SG
Director NameMiss Claire-Marie Robilliard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHomes Property Management Limited 43 All Saints Ro
London
W11 1HE
Director NameAlan Ruthven Burdon Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 1998)
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameRobin Bernard Jacomb Gibbon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 June 1998)
RoleChartered Surveyor
Correspondence AddressMalting Cottage
Dedham Castle Hill
Colchester
Essex
CO7 6BT
Director NameMr Andrew John Rogers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 June 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address151 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1BW
Secretary NameMr David Andrew Neeves
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressBlackmoor Farmhouse
Sheephurst Lane Marden
Tonbridge
Kent
TN12 9NS
Director NamePiers Dyke Acland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 1996)
RoleBarrister
Correspondence AddressFlat 4 63 Kensington Gardens Square
London
W2 4DG
Secretary NameChristopher Laurence Burbridge
NationalityBritish
StatusResigned
Appointed29 February 1996(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address152 Cromwell Road
London
SW7 4EF
Director NameJonathan Gordon Miller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(9 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 August 2012)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address63 Kensington Gardens Square
London
W2 4DG
Director NameSuzanne Elizabeth Nicholas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(15 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 August 2012)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address13 Courtenay Square
London
SE11 5PG
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(17 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 July 2010)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2010(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Contact

Websitesimondsind.com
Email address[email protected]
Telephone07 705981202
Telephone regionMobile

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £50A.a. Taiwo
14.29%
Ordinary
1 at £50J.m Butler & M.l. Hart
14.29%
Ordinary
1 at £50Miss Suzanne Elizabeth Nicholas
14.29%
Ordinary
1 at £50Mr Jonathan Gordon Miller
14.29%
Ordinary
1 at £50Mrs Karen Lesley Blake
14.29%
Ordinary
1 at £50Ms Claire-marie Robilliard
14.29%
Ordinary
1 at £50S. Arumainayagam & D. Arumainayagam
14.29%
Ordinary

Financials

Year2014
Net Worth£37,637
Cash£48,648
Current Liabilities£13,204

Accounts

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

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Filing History

18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
18 January 2019Notification of a person with significant control statement (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Withdrawal of a person with significant control statement on 20 December 2018 (2 pages)
26 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 350
(6 pages)
8 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 350
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Director's details changed for Ms Claire-Marie Liza Robilliard on 17 September 2015 (2 pages)
5 October 2015Director's details changed for Ms Claire-Marie Liza Robilliard on 17 September 2015 (2 pages)
10 February 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 350
(6 pages)
10 February 2015Registered office address changed from C/O Homes Property Management 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 10 February 2015 (1 page)
10 February 2015Registered office address changed from C/O Homes Property Management 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 10 February 2015 (1 page)
10 February 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 350
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 350
(6 pages)
13 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 350
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Termination of appointment of Suzanne Nicholas as a director (1 page)
25 October 2012Termination of appointment of Suzanne Nicholas as a director (1 page)
29 August 2012Termination of appointment of Jonathan Miller as a director (2 pages)
29 August 2012Termination of appointment of Jonathan Miller as a director (2 pages)
17 August 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
17 August 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
17 August 2012Appointment of Mr Pankaj Adatia as a secretary (2 pages)
17 August 2012Appointment of Mr Pankaj Adatia as a secretary (2 pages)
16 August 2012Appointment of Ivan Charles Ferguson as a director (3 pages)
16 August 2012Appointment of Ivan Charles Ferguson as a director (3 pages)
1 August 2012Appointment of Ms Claire-Marie Liza Robilliard as a director (3 pages)
1 August 2012Appointment of Ms Claire-Marie Liza Robilliard as a director (3 pages)
22 March 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 22 March 2012 (1 page)
22 March 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 22 March 2012 (1 page)
9 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
25 May 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 May 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 February 2011Director's details changed for Suzanne Elizabeth Nicholas on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Suzanne Elizabeth Nicholas on 15 February 2011 (2 pages)
12 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (6 pages)
24 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
24 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
24 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
24 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Suzanne Elizabeth Nicholas on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Suzanne Elizabeth Nicholas on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Jonathan Gordon Miller on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Suzanne Elizabeth Nicholas on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Jonathan Gordon Miller on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Jonathan Gordon Miller on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages)
6 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Return made up to 26/12/08; full list of members (6 pages)
29 January 2009Return made up to 26/12/08; full list of members (6 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 January 2008Return made up to 26/12/07; full list of members (4 pages)
11 January 2008Return made up to 26/12/07; full list of members (4 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2007Return made up to 26/12/06; full list of members (4 pages)
25 January 2007Return made up to 26/12/06; full list of members (4 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 January 2006Return made up to 26/12/05; full list of members (4 pages)
23 January 2006Return made up to 26/12/05; full list of members (4 pages)
13 October 2005New secretary appointed (1 page)
13 October 2005New secretary appointed (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
9 July 2005Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page)
9 July 2005Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page)
29 January 2005Return made up to 26/12/04; no change of members (7 pages)
29 January 2005Return made up to 26/12/04; no change of members (7 pages)
26 January 2005Full accounts made up to 31 March 2004 (10 pages)
26 January 2005Full accounts made up to 31 March 2004 (10 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
5 February 2004Full accounts made up to 31 March 2003 (10 pages)
5 February 2004Full accounts made up to 31 March 2003 (10 pages)
23 January 2004Return made up to 26/12/03; full list of members (8 pages)
23 January 2004Return made up to 26/12/03; full list of members (8 pages)
3 February 2003Return made up to 26/12/02; full list of members (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
3 February 2003Return made up to 26/12/02; full list of members (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
26 January 2002Return made up to 26/12/01; full list of members (8 pages)
26 January 2002Return made up to 26/12/01; full list of members (8 pages)
11 January 2002Full accounts made up to 31 March 2001 (8 pages)
11 January 2002Full accounts made up to 31 March 2001 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
18 December 2000Return made up to 26/12/00; full list of members (8 pages)
18 December 2000Return made up to 26/12/00; full list of members (8 pages)
27 January 2000Return made up to 15/12/99; full list of members (8 pages)
27 January 2000Return made up to 15/12/99; full list of members (8 pages)
30 December 1999Full accounts made up to 31 March 1999 (13 pages)
30 December 1999Full accounts made up to 31 March 1999 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
14 December 1998Return made up to 26/12/98; full list of members (6 pages)
14 December 1998Return made up to 26/12/98; full list of members (6 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
17 December 1997Return made up to 26/12/97; full list of members (6 pages)
17 December 1997Return made up to 26/12/97; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
18 December 1996Return made up to 26/12/96; full list of members (6 pages)
18 December 1996Return made up to 26/12/96; full list of members (6 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996Registered office changed on 07/03/96 from: 32 great james street bedford row london WC1N 3HB (1 page)
7 March 1996Registered office changed on 07/03/96 from: 32 great james street bedford row london WC1N 3HB (1 page)
2 February 1996Return made up to 26/12/95; change of members (9 pages)
2 February 1996Return made up to 26/12/95; change of members (9 pages)
18 December 1995Full accounts made up to 31 March 1995 (12 pages)
18 December 1995Full accounts made up to 31 March 1995 (12 pages)
18 March 1988Incorporation (15 pages)
18 March 1988Incorporation (15 pages)