30 Kensington Park Gardens
London
W11 2QS
Secretary Name | Mr Ian Stuart Anwyl Wynn Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1993(3 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 30 Kensington Park Gardens London W11 2QS |
Director Name | Mr Ezekiel Joseph |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Jornalist |
Country of Residence | England |
Correspondence Address | 27 Brook Green London W6 7BL |
Director Name | Mr Federico Perale |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 30 Kensington Park Gardens London W11 2QS |
Director Name | Catherine Adam |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Basement Flat 30 Kensington Park Gardens London W11 8QT |
Director Name | Mr Robert Fyvie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 1995) |
Role | Property Developer |
Correspondence Address | Basement Flat 30 Kensington Park Gardens London W11 2QS |
Director Name | Ms Judy Jennett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(3 years after company formation) |
Appointment Duration | 11 years (resigned 02 April 2004) |
Role | Housing Officer |
Correspondence Address | Apartment 3 30 Kensington Park Gardens London W11 2QS |
Director Name | Sir David Lane |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 October 1999) |
Role | Retired |
Correspondence Address | Top Floor Flat 30 Kensington Park Gardens London W11 2QS |
Director Name | Ms Lucy Taylor-Gil |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 October 1998) |
Role | Interior Decorator |
Correspondence Address | Ground Floor Flat 30 Kensington Park Gardens London W11 2QS |
Director Name | Deni Joe Lagunawczia |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 1999) |
Role | Retired |
Correspondence Address | Apartment 615 Edifici Tiffany`S Ctra D`Ordino La Massana Pricipat D`Andorra |
Director Name | Hazel Rawding |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 August 1999) |
Role | Retired |
Correspondence Address | Ground Floor Flat 30 Kensington Park Gardens London W11 2QS |
Director Name | Salomon Malka |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(14 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 30 Kensington Park Gardens London W11 2QS |
Director Name | Alexis Abraham |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 2011) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 30 Kensington Park Gardens London W11 2QS |
Director Name | Gemma Leanne Hillyard |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 June 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 30 Kensington Park Gardens London W11 2QT |
Director Name | Ms Paola Mentaschi |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 2011(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 Via Albania Padova 35123 |
Registered Address | 11 Redan House 23 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Mr Ezekiel Joseph & Mrs Jane Louise Joseph 40.00% Ordinary |
---|---|
2 at £1 | Mr Ian Stuart Anwyl Wynn Williams & Mrs Christine Williams 20.00% Ordinary |
2 at £1 | Mrs Paola Mentaschi 20.00% Ordinary |
2 at £1 | Ms Gemma Leanne Hillyard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,106 |
Cash | £7,193 |
Current Liabilities | £679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
15 August 2017 | Director's details changed for Mr Ezekiel Joseph on 15 August 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 April 2016 | Appointment of Mr Federico Perale as a director on 25 September 2015 (2 pages) |
7 April 2016 | Termination of appointment of Paola Mentaschi as a director on 25 September 2015 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Appointment of Mrs Paola Mentaschi as a director (2 pages) |
22 August 2011 | Termination of appointment of Alexis Abraham as a director (1 page) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Gemma Leanne Hillyard on 2 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Ian Stuart Anwyl Wynn Williams on 2 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Alexis Abraham on 2 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Gemma Leanne Hillyard on 2 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Ezekiel Joseph on 2 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Ian Stuart Anwyl Wynn Williams on 2 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Ezekiel Joseph on 2 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Alexis Abraham on 2 October 2009 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
20 January 2009 | Director appointed gemma leanne hillyard (2 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
3 April 2007 | Location of register of members (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 13/03/06; full list of members (8 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 63 park road peterborough PE1 2TN (1 page) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 April 2005 | Return made up to 13/03/05; full list of members (8 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
13 April 2004 | Return made up to 13/03/04; full list of members (8 pages) |
8 April 2004 | Director resigned (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 90 lincoln road peterborough PE1 2SP (1 page) |
7 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (8 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 April 2001 | Return made up to 13/03/01; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 March 2000 | Return made up to 13/03/00; full list of members
|
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 April 1999 | Return made up to 13/03/99; full list of members (9 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 April 1997 | Return made up to 13/03/97; full list of members (9 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 March 1996 | Return made up to 13/03/96; change of members (9 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
14 March 1995 | Return made up to 13/03/95; no change of members
|
13 March 1990 | Incorporation (16 pages) |
13 March 1990 | Incorporation (16 pages) |