Company NameKensington West Management Limited
DirectorFuad Joseph Kateb
Company StatusActive
Company Number02261380
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameEzra Timan
StatusCurrent
Appointed10 March 2015(26 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Fuad Joseph Kateb
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Porchester Gardens
London
W2 6JL
Director NameMr Timothy Charles Ryan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 1996)
RoleSolicitor
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameMrs Alison Fiona Perrins
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 September 1993)
RoleCompany Director
Correspondence Address44 Clareville Street
London
SW7 5AW
Secretary NameKaren Anne Harris
NationalityBritish
StatusResigned
Appointed08 November 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1995)
RoleCompany Director
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameFuad Joseph Kateb
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 10 March 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Edgeworth Crescent
London
NW4 4HA
Director NameJoseph Gareh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(6 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 11 November 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9 Princes Gardens
London
W5 1SD

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

273 at £0.2Shaaya & Azzouz
75.00%
Ordinary B
3 at £0.2Belcourt Real Estate LTD
0.82%
Ordinary A
3 at £0.2Charing Property Limited
0.82%
Ordinary A
2 at £0.2Abdullah M.s Al-athal
0.55%
Ordinary A
2 at £0.2Gavell Limited
0.55%
Ordinary A
2 at £0.2Ghaf Holdings LTD
0.55%
Ordinary A
2 at £0.2Hsm Proprty Limited
0.55%
Ordinary A
2 at £0.2Miltor Assets Sa
0.55%
Ordinary A
2 at £0.2S. Bagbi & S. Al Ayed
0.55%
Ordinary A
2 at £0.2South Share Investments (Jersey) LTD
0.55%
Ordinary A
1 at £0.2A. Shamji
0.27%
Ordinary A
1 at £0.2A.a.m. Redha & D.m. Baqer
0.27%
Ordinary A
1 at £0.2Afrah Buildings Corporation
0.27%
Ordinary A
1 at £0.2Ahmad Azaz Azeaz
0.27%
Ordinary A
1 at £0.2Ali Ibrahim A. Alhedeithy & Faisal Ali I. Alhedeithy
0.27%
Ordinary A
1 at £0.2Ali Mansoor Nasser Al Nasseri & Samira Abdul Rahman Mohammed Al Zarrafi
0.27%
Ordinary A
1 at £0.2Alim A.j Shamji
0.27%
Ordinary A
1 at £0.2Amc Fitness Limited
0.27%
Ordinary A
1 at £0.2Andrey Chipyshev
0.27%
Ordinary A
1 at £0.2Arranvale Holdings LTD
0.27%
Ordinary A
1 at £0.2Azadeh Mojahed
0.27%
Ordinary A
1 at £0.2Bagbi Limited
0.27%
Ordinary A
1 at £0.2Behzad Emadi Khiau
0.27%
Ordinary A
1 at £0.2Benito Pak Chi Kwok
0.27%
Ordinary A
1 at £0.2Carmen Rassam
0.27%
Ordinary A
1 at £0.2Catterline Trading Co LTD
0.27%
Ordinary A
1 at £0.2Corbisa Investments Inc
0.27%
Ordinary A
1 at £0.2Cristiana Sinibaldi
0.27%
Ordinary A
1 at £0.2Cristina Pirlo & Stefania Bahl
0.27%
Ordinary A
1 at £0.2D.i. Patel & A.d. Patel
0.27%
Ordinary A
1 at £0.2Danehill Trading Co LTD
0.27%
Ordinary A
1 at £0.2Daoud Mohammed Dajani
0.27%
Ordinary A
1 at £0.2Divine Property Limited
0.27%
Ordinary A
1 at £0.2Douglas Roland Metcalfe & Helen Evelyn Metcalfe
0.27%
Ordinary A
1 at £0.2Ebrahim Essmaili-shad & Nasrin Mahjouri
0.27%
Ordinary A
1 at £0.2Eli Shamoon & Elena Shamoon
0.27%
Ordinary A
1 at £0.2Emily Cheung
0.27%
Ordinary A
1 at £0.2F. Awquati & A.c. Hills
0.27%
Ordinary A
1 at £0.2Fuad Kateb
0.27%
Ordinary A
1 at £0.2G.j. Wilson
0.27%
Ordinary A
1 at £0.2Ghassan Basma & Rajaa Basma
0.27%
Ordinary A
1 at £0.2Glory Property Limited
0.27%
Ordinary A
1 at £0.2Gregory Kelly & Clare Mary Patricia Kelly
0.27%
Ordinary A
1 at £0.2H. Al Mana & K. Al Mana
0.27%
Ordinary A
1 at £0.2H. Salehi
0.27%
Ordinary A
1 at £0.2H.m. Damji & G.h. Damji
0.27%
Ordinary A
1 at £0.2Hiyam Ayoub
0.27%
Ordinary A
1 at £0.2Ionia Cove LTD
0.27%
Ordinary A
1 at £0.2Irene Himona
0.27%
Ordinary A
1 at £0.2Jerome Tauvron & Nalini Williams
0.27%
Ordinary A
1 at £0.2Kensington Properties LTD
0.27%
Ordinary A
1 at £0.2Kenway Capital Group Limited
0.27%
Ordinary A
1 at £0.2Kenwest Properties Limited
0.27%
Ordinary A
1 at £0.2Lice Salvade
0.27%
Ordinary A
1 at £0.2Lutar Enterprises Sa
0.27%
Ordinary A
1 at £0.2M. Jamali & K. Jamali
0.27%
Ordinary A
1 at £0.2Maira Holdings LTD
0.27%
Ordinary A
1 at £0.2Manaf LTD
0.27%
Ordinary A
1 at £0.2Mohammed Navarrio
0.27%
Ordinary A
1 at £0.2Mojgan Jahan Etemad & Ali Jahan
0.27%
Ordinary A
1 at £0.2Mustapha Adib Hakme
0.27%
Ordinary A
1 at £0.2Nadezda Szrajber-poderregin
0.27%
Ordinary A
1 at £0.2Raj Nayyar & Geeta Nayyar & Anil Nayyar
0.27%
Ordinary A
1 at £0.2Rajendra Yogakumar Thavararajah
0.27%
Ordinary A
1 at £0.2Ramelle Investments Corp
0.27%
Ordinary A
1 at £0.2Roger Prutton & Rose Marie Pruttin
0.27%
Ordinary A
1 at £0.2Saeed Abedi Tajrishi & Shahab Abedi Tajrishi & Miss Mahdis Abedi Tajrishi
0.27%
Ordinary A
1 at £0.2Saeed Matar Saeed Binbelaila
0.27%
Ordinary A
1 at £0.2Sanaa Jaber & Saib El Far
0.27%
Ordinary A
1 at £0.2Shamil George Naoum & Najat George Naoom
0.27%
Ordinary A
1 at £0.2Shrewsbury Investment Inc
0.27%
Ordinary A
1 at £0.2Simon Jacobs Simmonds
0.27%
Ordinary A
1 at £0.2Simone Louise Clarke
0.27%
Ordinary A
1 at £0.2Snezana Bulic
0.27%
Ordinary A
1 at £0.2Somercourt Limited
0.27%
Ordinary A
1 at £0.2Southminster Properties LTD
0.27%
Ordinary A
1 at £0.2Stefania Bahl
0.27%
Ordinary A
1 at £0.2Tadmansori (Cayman) LTD
0.27%
Ordinary A
1 at £0.2V.m.c. Morrison
0.27%
Ordinary A
1 at £0.2Vivien Vine
0.27%
Ordinary A
1 at £0.2Wadi Tanios Watfa & Mary Wadi Watfa
0.27%
Ordinary A

Accounts

Latest Accounts28 September 2023 (6 months, 3 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2017Confirmation statement made on 20 November 2017 with updates (13 pages)
7 December 2017Accounts for a dormant company made up to 28 September 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
3 January 2017Confirmation statement made on 20 November 2016 with updates (13 pages)
22 December 2016Appointment of Mr Fuad Joseph Kateb as a director on 10 November 2016 (2 pages)
22 December 2016Termination of appointment of Joseph Gareh as a director on 11 November 2016 (1 page)
25 November 2015Accounts for a dormant company made up to 28 September 2015 (2 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 91
(11 pages)
7 April 2015Termination of appointment of Fuad Joseph Kateb as a secretary on 10 March 2015 (2 pages)
2 April 2015Appointment of Ezra Timan as a secretary on 10 March 2015 (3 pages)
11 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 91
(11 pages)
8 December 2014Accounts for a dormant company made up to 28 September 2014 (2 pages)
22 November 2013Accounts for a dormant company made up to 28 September 2013 (2 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 91
(11 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (11 pages)
27 November 2012Accounts for a dormant company made up to 28 September 2012 (2 pages)
24 November 2011Accounts for a dormant company made up to 28 September 2011 (3 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (11 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (11 pages)
19 November 2010Accounts for a dormant company made up to 28 September 2010 (3 pages)
10 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (23 pages)
7 December 2009Accounts for a dormant company made up to 28 September 2009 (3 pages)
9 December 2008Return made up to 20/11/08; full list of members (20 pages)
5 December 2008Accounts for a dormant company made up to 28 September 2008 (2 pages)
17 December 2007Return made up to 20/11/07; full list of members (47 pages)
17 December 2007Accounts for a dormant company made up to 28 September 2007 (1 page)
2 January 2007Return made up to 20/11/06; full list of members (38 pages)
15 December 2006Accounts for a dormant company made up to 28 September 2006 (1 page)
9 December 2005Return made up to 20/11/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2005Accounts for a dormant company made up to 28 September 2005 (1 page)
15 November 2005Director's particulars changed (1 page)
30 November 2004Return made up to 20/11/04; change of members (8 pages)
30 November 2004Accounts for a dormant company made up to 28 September 2004 (1 page)
20 January 2004Return made up to 20/11/03; full list of members (51 pages)
27 November 2003Accounts for a dormant company made up to 28 September 2003 (1 page)
26 November 2002Return made up to 20/11/02; change of members (13 pages)
18 November 2002Accounts for a dormant company made up to 28 September 2002 (1 page)
23 November 2001Return made up to 20/11/01; change of members (7 pages)
23 November 2001Accounts for a dormant company made up to 28 September 2001 (1 page)
10 July 2001Accounts for a dormant company made up to 28 September 2000 (1 page)
24 November 2000Return made up to 20/11/00; full list of members (12 pages)
17 January 2000Accounts for a dormant company made up to 28 September 1999 (1 page)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1999Return made up to 20/11/99; full list of members (12 pages)
26 January 1999Full accounts made up to 28 September 1998 (8 pages)
26 November 1998Return made up to 20/11/98; change of members (6 pages)
29 June 1998Accounts for a small company made up to 28 September 1997 (4 pages)
2 December 1997Return made up to 20/11/97; change of members (6 pages)
24 January 1997Accounts for a small company made up to 28 September 1996 (5 pages)
2 December 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 March 1996Director resigned (1 page)
29 February 1996Accounts for a small company made up to 28 September 1995 (5 pages)
15 November 1995Return made up to 20/11/95; no change of members (4 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Return made up to 20/11/94; change of members (8 pages)
24 May 1988Incorporation (12 pages)