Company NameKensington Hall Management Limited
Company StatusActive
Company Number02240065
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Previous NameH W F Number Seventy Six Limited

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 Steven Roy Holgate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(4 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Kensington Hall Gardens
London
W14 9LU
Director NameMr Simon Paul Burke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 1997(8 years, 12 months after company formation)
Appointment Duration27 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressField House Chiswick Mall
London
W4 2PR
Director NameMr Thomas David Walsh
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(12 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies The Hollies
Bower Hinton
Martock
Somerset
TA12 6LG
Secretary NameMr Simon Paul Burke
NationalityIrish
StatusCurrent
Appointed30 March 2005(16 years, 12 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Chiswick Mall
London
W4 2PR
Director NameAlina Maria Grzenda
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years after company formation)
Appointment Duration17 years, 11 months (resigned 25 March 2010)
RoleCompany Director - Retired
Correspondence AddressFlat 6o
56 - 63 Kensington Hall Gardens
Beaumont Avenue
London
W14 9LU
Director NameMr Kaushik Kalaria
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2000)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Sutton Close
Folkestone
Kent
CT19 5LL
Director NameJane Natalie Robinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 1997)
RoleMarket Researcher
Correspondence AddressFlat 58
56 -63 Kensington Gardens
Beaumony Avenue
London
W14 9LU
Secretary NameMr Kaushik Kalaria
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sutton Close
Folkestone
Kent
CT19 5LL
Director NamePeter Lancaster
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 12 months after company formation)
Appointment Duration8 years (resigned 30 March 2005)
RoleCrown Prosecutor
Correspondence AddressFlat 61
56-63 Kensington Hall Gardens
Beaumont Avenue London
W14 9LU
Secretary NamePeter Lancaster
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 12 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 March 2005)
RoleSolicitor
Correspondence AddressFlat 61
56-63 Kensington Hall Gardens
Beaumont Avenue London
W14 9LU
Director NameThomas Michael Carlos Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(22 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House The Street
Sissinghurst
Cranbrook
Kent
TN17 2JL

Location

Registered AddressField House
Chiswick Mall
London
W4 2PR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Simon Burke
62.50%
Ordinary
1 at £1Beaumont Premier Properties LTD
12.50%
Ordinary
1 at £1Jurek Grzenda
12.50%
Ordinary
1 at £1Stephen Roy Holgate
12.50%
Ordinary

Financials

Year2014
Net Worth£16,780
Cash£26,269
Current Liabilities£17,707

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

11 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
11 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
23 November 2016Micro company accounts made up to 30 September 2016 (2 pages)
2 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8
(6 pages)
2 November 2015Registered office address changed from C/O C/O PO Box Suite 107 2 Barters Walk Pinner Middlesex HA5 5LU to Field House Chiswick Mall London W4 2PR on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O C/O PO Box Suite 107 2 Barters Walk Pinner Middlesex HA5 5LU to Field House Chiswick Mall London W4 2PR on 2 November 2015 (1 page)
14 June 2015Termination of appointment of Thomas Michael Carlos Salmons as a director on 6 June 2014 (1 page)
14 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 8
(7 pages)
14 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 8
(7 pages)
14 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 June 2015Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB to C/O C/O PO Box Suite 107 2 Barters Walk Pinner Middlesex HA5 5LU on 14 June 2015 (1 page)
14 June 2015Termination of appointment of Thomas Michael Carlos Salmons as a director on 6 June 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8
(8 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8
(8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
16 July 2010Appointment of Thomas Michael Carlos Salmons as a director (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Mr Steven Roy Holgate on 6 April 2010 (2 pages)
23 June 2010Director's details changed for Mr Steven Roy Holgate on 6 April 2010 (2 pages)
23 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
21 June 2010Termination of appointment of Alina Grzenda as a director (1 page)
22 May 2009Return made up to 06/04/09; full list of members (5 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews 43 westminster bridge road london SE1 7JB (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page)
13 January 2009Registered office changed on 13/01/2009 from 48A-49A aldgate high street london EC3N 1AL (1 page)
20 June 2008Director and secretary's change of particulars / simon burke / 30/04/2008 (1 page)
20 June 2008Return made up to 06/04/08; full list of members (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 April 2007Return made up to 06/04/07; no change of members (8 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 April 2006Return made up to 06/04/06; full list of members (9 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
10 May 2005Return made up to 06/04/05; full list of members (9 pages)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005New secretary appointed (1 page)
9 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 May 2004Return made up to 06/04/04; full list of members (9 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
23 May 2003Registered office changed on 23/05/03 from: 48A-49A aldgate high street london EC3N 1AL (1 page)
18 May 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(9 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 May 2002Company name changed h w f number seventy six LIMITED\certificate issued on 07/05/02 (2 pages)
24 April 2002Return made up to 06/04/02; full list of members (8 pages)
4 February 2002Full accounts made up to 30 September 2000 (9 pages)
24 May 2001Return made up to 06/04/01; full list of members (9 pages)
27 October 2000New director appointed (2 pages)
8 September 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 2000Full accounts made up to 30 September 1999 (9 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned;director resigned (1 page)
3 December 1999Ad 30/10/99--------- £ si 1@1=1 £ ic 13/14 (2 pages)
16 July 1999Ad 25/03/99--------- £ si 5@1 (2 pages)
7 May 1999Full accounts made up to 30 September 1998 (9 pages)
7 May 1999Return made up to 06/04/99; no change of members (6 pages)
22 June 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1998Full accounts made up to 30 September 1997 (9 pages)
4 August 1997Return made up to 06/04/97; full list of members (9 pages)
21 July 1997New director appointed (3 pages)
20 May 1997New director appointed (2 pages)
21 February 1997Full accounts made up to 30 September 1996 (9 pages)
5 June 1996Return made up to 06/04/96; full list of members (6 pages)
5 June 1996Full accounts made up to 30 September 1995 (9 pages)
12 July 1995Full accounts made up to 30 September 1994 (9 pages)
27 June 1995Return made up to 06/04/95; full list of members (6 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 April 1988Incorporation (17 pages)