Company Name7 Courtfield Gardens Kensington Limited
Company StatusActive
Company Number02301180
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 6 months 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

Director NameSusan Parviz
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 1997(8 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
7 Courtfield Gardens
London
SW5 0PA
Director NameMs Caroline Burns
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed09 January 2014(25 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 7 Courtfield Gardens
London
SW5 0PA
Director NameMs Joanna Maria Elizabeth Martinez
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(25 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleTranslator
Country of ResidenceSpain
Correspondence Address23 Sant Sebastia
08480 L'Ametlla Del Valles
Barcelona
Spain
Director NameMiss Susan Bird
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 1994)
RoleDesigner
Correspondence AddressBasement Rear Flat 7 Courtfield Gardens
Kensington
London
SW5 0PA
Director NameMiss Gillian Sabine Teresa Fairchild
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 1994)
RolePublishing Editor
Correspondence AddressFlat D 7 Courtfield Gardens
Kensington
London
SW5 0PA
Director NameMr Martin Kochanski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 27 April 2008)
RoleSoftware Publisher
Correspondence AddressFlat B
7 Courtfield Gardens
London
SW5 0PA
Director NameMrs Victoria Clare Ramsay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 July 2000)
RoleDomestic Engineer
Correspondence AddressFlat A 7 Courtfield Gardens
London
SW5 0PA
Secretary NameMr Martin Kochanski
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 27 April 2008)
RoleCompany Director
Correspondence AddressFlat B
7 Courtfield Gardens
London
SW5 0PA
Director NameMichael Young Wi Shin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed22 August 1994(5 years, 10 months after company formation)
Appointment Duration17 years (resigned 19 August 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
7 Courtfield Gardens
London
SW5 0PA
Director NameMr David Christopher Ellis-Jones
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(10 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Gar Street
Winchester
Hampshire
SO23 8GQ

Location

Registered AddressAstberrys Property Services Ltd.
36a Kenway Road
London
SW5 0RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

2 at £1Balzan International Inc.
16.67%
Ordinary
2 at £1C. Burns
16.67%
Ordinary
2 at £1C.b. Strang-steel & S. Lambert & J.c. Russell & S.j. Strang-steel
16.67%
Ordinary
2 at £1Fral Properties Limited
16.67%
Ordinary
2 at £1J.m.e. Martinez
16.67%
Ordinary
2 at £1Jingyau Guo & Hui Zhang
16.67%
Ordinary

Financials

Year2014
Net Worth£12
Current Liabilities£7,353

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Filing History

7 August 2020Total exemption full accounts made up to 25 March 2020 (7 pages)
7 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
13 June 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
10 July 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 September 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
13 September 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12
(6 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12
(6 pages)
16 October 2015Registered office address changed from Grove House, 25 Upper Mulgrave Road, Cheam,Sutton, Surrey, SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Grove House, 25 Upper Mulgrave Road, Cheam,Sutton, Surrey, SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
7 September 2015Total exemption full accounts made up to 25 March 2015 (7 pages)
7 September 2015Total exemption full accounts made up to 25 March 2015 (7 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12
(6 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12
(6 pages)
9 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
9 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 12
(6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 12
(6 pages)
12 March 2014Appointment of Ms Caroline Burns as a director (2 pages)
12 March 2014Appointment of Ms Caroline Burns as a director (2 pages)
24 February 2014Current accounting period extended from 30 September 2014 to 25 March 2015 (1 page)
24 February 2014Current accounting period extended from 30 September 2014 to 25 March 2015 (1 page)
19 February 2014Appointment of Ms Joanna Maria Elizabeth Martinez as a director (2 pages)
19 February 2014Appointment of Ms Joanna Maria Elizabeth Martinez as a director (2 pages)
11 February 2014Termination of appointment of David Ellis-Jones as a director (1 page)
11 February 2014Termination of appointment of David Ellis-Jones as a director (1 page)
31 December 2013Director's details changed for David Christopher Ellis-Jones on 17 December 2013 (2 pages)
31 December 2013Director's details changed for David Christopher Ellis-Jones on 17 December 2013 (2 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
15 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of Michael Shin as a director (1 page)
3 April 2012Termination of appointment of Michael Shin as a director (1 page)
1 March 2012Full accounts made up to 30 September 2011 (11 pages)
1 March 2012Full accounts made up to 30 September 2011 (11 pages)
22 June 2011Full accounts made up to 30 September 2010 (11 pages)
22 June 2011Full accounts made up to 30 September 2010 (11 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
21 June 2010Full accounts made up to 30 September 2009 (11 pages)
21 June 2010Full accounts made up to 30 September 2009 (11 pages)
31 March 2010Director's details changed for Susan Parviz on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Susan Parviz on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Michael Young Wi Shin on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Michael Young Wi Shin on 31 March 2010 (2 pages)
16 May 2009Full accounts made up to 30 September 2008 (11 pages)
16 May 2009Full accounts made up to 30 September 2008 (11 pages)
1 April 2009Return made up to 30/03/09; full list of members (6 pages)
1 April 2009Return made up to 30/03/09; full list of members (6 pages)
17 June 2008Return made up to 30/03/08; no change of members (8 pages)
17 June 2008Return made up to 30/03/08; no change of members (8 pages)
2 June 2008Full accounts made up to 30 September 2007 (11 pages)
2 June 2008Full accounts made up to 30 September 2007 (11 pages)
30 May 2008Appointment terminated director and secretary martin kochanski (1 page)
30 May 2008Appointment terminated director and secretary martin kochanski (1 page)
29 April 2007Full accounts made up to 30 September 2006 (10 pages)
29 April 2007Full accounts made up to 30 September 2006 (10 pages)
21 April 2007Return made up to 30/03/07; full list of members (11 pages)
21 April 2007Return made up to 30/03/07; full list of members (11 pages)
24 April 2006Return made up to 30/03/06; full list of members (11 pages)
24 April 2006Return made up to 30/03/06; full list of members (11 pages)
30 March 2006Full accounts made up to 30 September 2005 (9 pages)
30 March 2006Full accounts made up to 30 September 2005 (9 pages)
15 July 2005Return made up to 30/03/05; full list of members (11 pages)
15 July 2005Return made up to 30/03/05; full list of members (11 pages)
19 April 2005Full accounts made up to 30 September 2004 (9 pages)
19 April 2005Full accounts made up to 30 September 2004 (9 pages)
29 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 February 2004Full accounts made up to 30 September 2003 (9 pages)
9 February 2004Full accounts made up to 30 September 2003 (9 pages)
8 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 February 2003Full accounts made up to 30 September 2002 (8 pages)
18 February 2003Full accounts made up to 30 September 2002 (8 pages)
24 May 2002Full accounts made up to 30 September 2001 (8 pages)
24 May 2002Full accounts made up to 30 September 2001 (8 pages)
10 May 2002Return made up to 30/03/02; full list of members (10 pages)
10 May 2002Return made up to 30/03/02; full list of members (10 pages)
11 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2001Full accounts made up to 30 September 2000 (7 pages)
4 May 2001Full accounts made up to 30 September 2000 (7 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
26 May 2000Full accounts made up to 30 September 1999 (7 pages)
26 May 2000Full accounts made up to 30 September 1999 (7 pages)
11 April 2000Return made up to 30/03/00; full list of members (9 pages)
11 April 2000Return made up to 30/03/00; full list of members (9 pages)
23 July 1999Full accounts made up to 30 September 1998 (7 pages)
23 July 1999Full accounts made up to 30 September 1998 (7 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
12 May 1999Return made up to 30/03/99; no change of members (4 pages)
12 May 1999Return made up to 30/03/99; no change of members (4 pages)
14 April 1998Return made up to 30/03/98; no change of members (4 pages)
14 April 1998Return made up to 30/03/98; no change of members (4 pages)
1 April 1998Full accounts made up to 30 September 1997 (8 pages)
1 April 1998Full accounts made up to 30 September 1997 (8 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
12 June 1997Return made up to 30/03/97; full list of members (6 pages)
12 June 1997Return made up to 30/03/97; full list of members (6 pages)
30 January 1997Full accounts made up to 30 September 1996 (8 pages)
30 January 1997Full accounts made up to 30 September 1996 (8 pages)
14 April 1996Return made up to 30/03/96; no change of members (4 pages)
14 April 1996Return made up to 30/03/96; no change of members (4 pages)
26 April 1995Full accounts made up to 30 September 1994 (7 pages)
26 April 1995Full accounts made up to 30 September 1994 (7 pages)
5 April 1995Return made up to 30/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 1995Return made up to 30/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1995Director resigned;new director appointed (2 pages)
6 January 1995Director resigned (2 pages)
6 January 1995Director resigned;new director appointed (2 pages)
6 January 1995Director resigned (2 pages)
30 September 1988Incorporation (16 pages)
30 September 1988Incorporation (16 pages)