Company NameKings Court (London) Association Limited
DirectorKristof Karol
Company StatusActive
Company Number02378993
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years 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 NameMr Kristof Karol
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1998(9 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 King Street
London
W6 0RR
Secretary NameThe Residents Management Co Ltd (Corporation)
StatusCurrent
Appointed11 January 2001(11 years, 8 months after company formation)
Appointment Duration23 years, 3 months
Correspondence Address296 King Street
London
W6 0RR
Director NameBernard Obrien
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 1994)
RoleConsultant
Correspondence Address30 Kings Court
London
W6 0RN
Director NameDiane Brenda Wilson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 October 1998)
RoleManaging Director
Correspondence Address171 Kings Court
London
W6 0RP
Secretary NameDiane Brenda Wilson
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address171 Kings Court
London
W6 0RP
Director NameClaire Boville
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 1995)
RoleCivil Servant
Correspondence Address88 Kings Court
Hamlet Gardens Hammersmith
London
W6 0RW
Director NameCatherine Anne Stacey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 December 1994)
RoleCivil Servant
Correspondence Address156 Kings Court
Hamlet Gardens
London
W6 0RW
Director NameHilda Patricia Marshall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1995)
RoleResearcher
Correspondence Address68 Kings Court
King Street
London
W6 0RW
Director NameDavid John Bowley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address9 Kings Court Hamlet Gardens
King Street Hammersmith
London
W6 0RN
Director NameMiss Julie Anne Teresa Finn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 Kings Court
Hamlet Gardens
London
W6
Director NameMr John Marshall
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 April 2011)
RoleAuditor
Country of ResidenceEngland
Correspondence Address146 Kings Court
Hammersmith
London
W6 0RP
Director NameRobert John Atkinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2001)
RoleArchitect
Correspondence Address168 Kings Court King Street
London
W6 0RP
Director NameJoanne Ashton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(10 years after company formation)
Appointment Duration11 months (resigned 19 April 2000)
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence Address27 Kings Cout
King Street
London
W6 9HW

Location

Registered Address296 King Street
London
W6 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

14 at £1Pearl Property LTD
8.28%
Ordinary
12 at £1Jubilee Securities LTD
7.10%
Ordinary
-OTHER
68.05%
-
4 at £1Harvey Property Investments LTD
2.37%
Ordinary
2 at £1Bassam Al Tammi
1.18%
Ordinary
2 at £1Dobson & A. Dobson
1.18%
Ordinary
2 at £1Jim O'connell
1.18%
Ordinary
2 at £1Paul Crocker
1.18%
Ordinary
2 at £1R. Mahendran
1.18%
Ordinary
2 at £1Roger Wakeley
1.18%
Ordinary
2 at £1T. Dunleavy
1.18%
Ordinary
1 at £1C. Fraser
0.59%
Ordinary
1 at £1Claire Brown
0.59%
Ordinary
1 at £1Dudley Bannehaka
0.59%
Ordinary
1 at £1Ian Hook
0.59%
Ordinary
1 at £1Jonathan Krauss
0.59%
Ordinary
1 at £1K. Piortrowski
0.59%
Ordinary
1 at £1Kings Court (London) Association Limited
0.59%
Ordinary
1 at £1Matthew Batcheldor
0.59%
Ordinary
1 at £1Metropolis (Jupiter Holdings) Limited
0.59%
Ordinary
1 at £1P. Woolcott
0.59%
Ordinary

Financials

Year2014
Net Worth£339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Filing History

24 May 2023Confirmation statement made on 6 May 2023 with updates (14 pages)
4 November 2022Micro company accounts made up to 31 December 2021 (8 pages)
11 May 2022Confirmation statement made on 6 May 2022 with updates (14 pages)
19 November 2021Micro company accounts made up to 31 December 2020 (7 pages)
18 May 2021Confirmation statement made on 6 May 2021 with updates (13 pages)
26 March 2021Director's details changed for Mr Kristof Karol on 25 March 2021 (2 pages)
26 March 2021Director's details changed for Mr Kristof Karol on 25 March 2021 (2 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
22 May 2020Confirmation statement made on 6 May 2020 with updates (13 pages)
10 October 2019Micro company accounts made up to 31 December 2018 (7 pages)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 December 2017 (7 pages)
7 June 2018Confirmation statement made on 6 May 2018 with updates (13 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 June 2017Confirmation statement made on 6 May 2017 with updates (15 pages)
7 June 2017Confirmation statement made on 6 May 2017 with updates (15 pages)
30 December 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 December 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 June 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 15 June 2016 (1 page)
15 June 2016Secretary's details changed for The Residents Management Co Ltd on 1 September 2015 (1 page)
15 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 169
(14 pages)
15 June 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 15 June 2016 (1 page)
15 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 169
(14 pages)
15 June 2016Secretary's details changed for The Residents Management Co Ltd on 1 September 2015 (1 page)
17 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 169
(14 pages)
17 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 169
(14 pages)
17 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 169
(14 pages)
20 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 169
(14 pages)
18 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 169
(14 pages)
18 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 169
(14 pages)
29 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (15 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (15 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (15 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 June 2012Registered office address changed from 294 King Street London W6 0RR United Kingdom on 8 June 2012 (1 page)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
8 June 2012Registered office address changed from 294 King Street London W6 0RR United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 294 King Street London W6 0RR United Kingdom on 8 June 2012 (1 page)
7 June 2012Registered office address changed from Accounts House 16 Dalling Road London W6 0JB on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Accounts House 16 Dalling Road London W6 0JB on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Accounts House 16 Dalling Road London W6 0JB on 7 June 2012 (1 page)
15 May 2012Full accounts made up to 31 December 2011 (11 pages)
15 May 2012Full accounts made up to 31 December 2011 (11 pages)
1 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 169
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 169
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 169
(3 pages)
27 May 2011Termination of appointment of John Marshall as a director (1 page)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (14 pages)
27 May 2011Termination of appointment of John Marshall as a director (1 page)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (14 pages)
25 May 2011Full accounts made up to 31 December 2010 (11 pages)
25 May 2011Full accounts made up to 31 December 2010 (11 pages)
4 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
4 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
4 August 2010Secretary's details changed for The Residents Management Co Ltd on 6 May 2010 (2 pages)
4 August 2010Secretary's details changed for The Residents Management Co Ltd on 6 May 2010 (2 pages)
4 August 2010Secretary's details changed for The Residents Management Co Ltd on 6 May 2010 (2 pages)
4 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
7 May 2010Full accounts made up to 31 December 2009 (11 pages)
7 May 2010Full accounts made up to 31 December 2009 (11 pages)
5 June 2009Return made up to 06/05/09; full list of members (18 pages)
5 June 2009Return made up to 06/05/09; full list of members (18 pages)
7 April 2009Full accounts made up to 31 December 2008 (11 pages)
7 April 2009Full accounts made up to 31 December 2008 (11 pages)
6 June 2008Return made up to 03/05/08; full list of members (15 pages)
6 June 2008Return made up to 03/05/08; full list of members (15 pages)
18 April 2008Full accounts made up to 31 December 2007 (11 pages)
18 April 2008Full accounts made up to 31 December 2007 (11 pages)
21 November 2007Return made up to 03/05/07; full list of members; amend (15 pages)
21 November 2007Return made up to 03/05/07; full list of members; amend (15 pages)
17 May 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 May 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 February 2007Full accounts made up to 31 December 2006 (10 pages)
26 February 2007Full accounts made up to 31 December 2006 (10 pages)
24 May 2006Return made up to 03/05/06; full list of members (18 pages)
24 May 2006Return made up to 03/05/06; full list of members (18 pages)
18 May 2006Full accounts made up to 31 December 2005 (9 pages)
18 May 2006Full accounts made up to 31 December 2005 (9 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
17 June 2005Full accounts made up to 31 December 2004 (9 pages)
17 June 2005Full accounts made up to 31 December 2004 (9 pages)
8 June 2005Return made up to 03/05/05; change of members (8 pages)
8 June 2005Return made up to 03/05/05; change of members (8 pages)
9 June 2004Return made up to 03/05/04; change of members (10 pages)
9 June 2004Return made up to 03/05/04; change of members (10 pages)
1 April 2004Full accounts made up to 31 December 2003 (9 pages)
1 April 2004Full accounts made up to 31 December 2003 (9 pages)
16 July 2003Return made up to 03/05/03; full list of members (17 pages)
16 July 2003Return made up to 03/05/03; full list of members (17 pages)
15 April 2003Full accounts made up to 31 December 2002 (10 pages)
15 April 2003Full accounts made up to 31 December 2002 (10 pages)
12 July 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
12 July 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
26 April 2002Full accounts made up to 31 December 2001 (9 pages)
26 April 2002Full accounts made up to 31 December 2001 (9 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
23 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 November 1999Full accounts made up to 31 December 1998 (9 pages)
4 November 1999Full accounts made up to 31 December 1998 (9 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
20 May 1999Return made up to 03/05/99; full list of members (11 pages)
20 May 1999Return made up to 03/05/99; full list of members (11 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
2 June 1998Return made up to 03/05/98; full list of members (9 pages)
2 June 1998Return made up to 03/05/98; full list of members (9 pages)
15 December 1997Full accounts made up to 31 December 1996 (9 pages)
15 December 1997Full accounts made up to 31 December 1996 (9 pages)
12 June 1997Return made up to 03/05/97; full list of members (12 pages)
12 June 1997Return made up to 03/05/97; full list of members (12 pages)
3 January 1997Full accounts made up to 31 December 1995 (9 pages)
3 January 1997Full accounts made up to 31 December 1995 (9 pages)
11 December 1996Return made up to 03/05/96; full list of members (12 pages)
11 December 1996Return made up to 03/05/96; full list of members (12 pages)
6 December 1996Registered office changed on 06/12/96 from: 1 kilmarsh road hammersmith london W6 0PL (1 page)
6 December 1996Registered office changed on 06/12/96 from: 1 kilmarsh road hammersmith london W6 0PL (1 page)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
6 September 1995Full accounts made up to 31 March 1995 (10 pages)
6 September 1995Return made up to 03/05/95; full list of members (8 pages)
6 September 1995Full accounts made up to 31 March 1995 (10 pages)
6 September 1995Return made up to 03/05/95; full list of members (8 pages)
14 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
29 January 1995Director resigned (2 pages)
12 January 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
30 September 1994New director appointed (2 pages)
9 August 1994Full accounts made up to 31 March 1994 (8 pages)
21 July 1994Return made up to 03/05/94; full list of members (6 pages)
14 June 1994New director appointed (5 pages)
31 October 1993Full accounts made up to 31 March 1993 (10 pages)
23 July 1993New director appointed (4 pages)
18 May 1993Return made up to 03/05/93; no change of members (4 pages)
18 November 1992Full accounts made up to 31 March 1992 (9 pages)
9 June 1992Return made up to 03/05/92; no change of members (6 pages)
5 June 1992Director resigned (20 pages)
14 February 1992Director resigned (2 pages)
20 January 1992Full accounts made up to 31 March 1991 (10 pages)
2 December 1991Director resigned (2 pages)
6 September 1991Ad 24/07/91--------- £ si 1@1=1 £ ic 148/149 (2 pages)
5 August 1991Ad 12/06/91--------- £ si 1@1=1 £ ic 147/148 (4 pages)
5 August 1991Return made up to 03/05/91; full list of members (14 pages)
23 July 1991New director appointed (2 pages)
15 July 1991Full accounts made up to 31 March 1990 (10 pages)
25 June 1991Director resigned (4 pages)
12 June 1991Registered office changed on 12/06/91 from: acre house 11-15 william road london NW1 3ER (1 page)
28 May 1991Ad 02/11/90--------- £ si 144@1=144 £ ic 2/146 (9 pages)
23 April 1991New director appointed (1 page)
7 April 1991Memorandum and Articles of Association (22 pages)
7 April 1991Memorandum and Articles of Association (22 pages)
7 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 March 1991Registered office changed on 25/03/91 from: acre house 69/76 long acre london WC2E 9JW (1 page)
25 March 1991Return made up to 31/10/90; full list of members (4 pages)
25 March 1991Return made up to 31/10/90; full list of members (4 pages)
25 March 1991New director appointed (2 pages)
25 February 1991New director appointed (4 pages)
15 February 1991New director appointed (8 pages)
3 September 1990Director resigned (2 pages)
30 October 1989New director appointed (4 pages)
26 October 1989Company name changed h w f number one hundred and twe lve LIMITED\certificate issued on 25/10/89 (2 pages)
26 October 1989Company name changed\certificate issued on 26/10/89 (2 pages)
25 May 1989£ nc 100/1000 (1 page)
25 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1989Incorporation (15 pages)