Company NameKensington Green (Management) Limited
Company StatusActive
Company Number02548575
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 1990(33 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Osman Dudhia
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(12 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Devonshire Place
Saint Marys Place
London
W8 5UD
Director NameZaheer Dudhia
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(12 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address98 Chingford Mount Road
South Chingford
London
E4 9AA
Director NameVictor Lawrence Parnis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(13 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address26 Oak Lodge
Chantry Square
London
W8 5UL
Director NameBridget Penelope Blow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(13 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Rowan Lodge
Kensington Green Marloes Road
London
W8 5UJ
Director NameDr Stephan Ohlmeyer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed26 May 2005(14 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Chestnut Court
Abbots Walk
London
W8 5UN
Director NameMr Martin Christopher Bagot Mellish
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(16 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Rowan Lodge Chantry Square
London
W8 5UJ
Director NameMr Derek Anthony Lewis Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 The Vale
London
NW11 8SN
Director NameMr Gunther Ludwig Faber
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(30 years after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address138 The Vale
London
NW11 8SN
Secretary NameMrs Penina Miriam Bowman
StatusCurrent
Appointed03 February 2021(30 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address138 The Vale
London
NW11 8SN
Director NameToshihiro Hata
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 24 March 1995)
RoleManager
Correspondence Address9 Beech Drive
London
N2 9NX
Director NameRoland John Dillon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 May 1992)
RoleSurveyor
Correspondence Address11 Tootswood Road
Bromley
Kent
BR2 0PB
Secretary NameMr Jonathan Philip Hastings
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameMr John Howard Brooks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArcadian Farnborough Hill
Orpington
Kent
BR6 7EQ
Director NameDr Kian Siew Jimmy Beng
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySingaporean
StatusResigned
Appointed28 November 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1999)
RoleUrologist
Correspondence Address97 Gallop Park Road
Singapore
258992
Secretary NameMrs Ilana Martin
NationalityBritish
StatusResigned
Appointed31 July 1998(7 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Gables
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameJulia Margaret Bannister
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 11 September 2003)
RoleCompany Director
Correspondence Address5 Saint Marys Place
London
W8 5UE
Director NameJames Fisher
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 11 September 2003)
RoleGeneral Secretary
Correspondence Address21 Aspen Lodge
Abbots Walk
London
W8 5UN
Director NameMr Paul James Francis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2003)
RoleCompany Director
Correspondence Address11 Stone Hall
Stone Hall Gardens
London
W8 5UU
Director NameMargaret Exley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 June 2003)
RoleDirector Towers Perrin
Correspondence Address6 St Marys Gate
London
W8 5VA
Director NameMalcolm Hartas Grant
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2003)
RoleConsultant
Correspondence Address6 Saint Marys Gate
London
W8 5UA
Director NameMargaret Exley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(12 years, 11 months after company formation)
Appointment Duration12 months (resigned 09 September 2004)
RoleCompany Chairman
Correspondence AddressMercer Delta Consulting Limited
1 Grosvenor Place
London
SW1X 7HJ
Director NameMr Barry Howard Firmin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 October 2004)
RoleRetired
Correspondence AddressThe Gallops
Ditchling Common
Sussex
BN6 8SF
Director NameJamie Brett Ettedgui
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 September 2006)
RoleHead Of It
Correspondence Address19 Oak Lodge
Chantry Square, Kensington Green
London
W8 5UL
Director NameRobert John Challens
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Walnut Court
St Marys Gate
London
W8 5UB
Director NameErmina Eguilior Bosch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2003(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2005)
RoleArchitect
Correspondence Address40 Sandalwood
Stone Hall Gardens
London
W8 5UR
Director NameRoy Robertson Hay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 September 2004)
RoleLawyer
Correspondence AddressHolly Hill House
10 Holly Hill Hampstead
London
NW3 6SE
Director NameWilliam James Florence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2004(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2006)
RoleReal Estate
Correspondence Address1 St Johns Villas
London
W8 5UQ
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed25 November 2004(14 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 03 February 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Kerim Derhalli
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(14 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 May 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 St Mary's Place
Kensington Green Marloes Road
London
W8 5UE
Director NameCristal & Porcelaine Limited (Corporation)
Date of BirthSeptember 1946 (Born 77 years ago)
StatusResigned
Appointed28 November 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1999)
Correspondence AddressTudor House 17 St Thomas Drive
Hatch End
Pinner
Middlesex
HA5 4SX
Director NameBirdwood Properties Limited (Corporation)
StatusResigned
Appointed02 December 1998(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 October 2002)
Correspondence AddressC/O International Trust Company
Bvi Limited PO Box 659
Road Town
Tortola
Foreign
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed16 June 1999(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 June 2002)
Correspondence Address35 Battersea Square
London
SW11 3RA
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed28 June 2002(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2004)
Correspondence Address41 Paradise Walk
Chelsea
London
SW3 4JL
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(13 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 December 2004)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered Address138 The Vale
London
NW11 8SN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£46,096
Net Worth£566,528
Cash£320,744
Current Liabilities£40,673

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

24 October 2001Delivered on: 14 November 2001
Satisfied on: 9 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at bay 150, st johns villas, kensington green, marloes road, london, W8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 2001Delivered on: 14 November 2001
Satisfied on: 9 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at bay 149, st johns villas, kensington green, marloes road, london, W8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 2001Delivered on: 14 November 2001
Satisfied on: 9 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at bay 148, st johns villas, kensington green, marloes road, london, W8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 2001Delivered on: 14 November 2001
Satisfied on: 7 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at bay 212, sandalwood north block, kensington green, marloes road, london, W8.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 2001Delivered on: 14 November 2001
Satisfied on: 7 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at bay 325, sandalwood north block, kensington green, marloes road, london, W8.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 2001Delivered on: 14 November 2001
Satisfied on: 7 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at bay 329, sandalwood north block, kensington green, marloes road, london, W8.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 2001Delivered on: 14 November 2001
Satisfied on: 7 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at bay 330, sandalwood north block, kensington green, marloes road, london, W8.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 2001Delivered on: 14 November 2001
Satisfied on: 7 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at bay 331, sandalwood north block, kensington green, marloes road, london, W8.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 2001Delivered on: 14 November 2001
Satisfied on: 9 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at bay 160, st johns villas, kensington green, marloes road, london, W8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 2001Delivered on: 14 November 2001
Satisfied on: 9 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at bay 151 st johns villas, kensington green, marloes road, london, W8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 October 2001Delivered on: 24 October 2001
Satisfied on: 8 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2017Termination of appointment of Doris Boe Eng Looi Pao as a director on 8 December 2017 (1 page)
22 November 2017Director's details changed for Dr David Roger Mason on 1 October 2009 (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
1 June 2017Appointment of Mr. Derek Anthony Lewis Brown as a director on 18 May 2017 (2 pages)
1 June 2017Appointment of Ms. Tracey Suzanne Hofman as a director on 18 May 2017 (2 pages)
23 March 2017Termination of appointment of David John William Ross as a director on 23 March 2017 (1 page)
9 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
14 September 2016Full accounts made up to 31 December 2015 (11 pages)
5 March 2016Annual return made up to 1 March 2016 no member list (13 pages)
1 July 2015Full accounts made up to 31 December 2014 (12 pages)
13 March 2015Annual return made up to 1 March 2015 no member list (13 pages)
13 March 2015Annual return made up to 1 March 2015 no member list (13 pages)
30 July 2014Full accounts made up to 31 December 2013 (12 pages)
4 March 2014Annual return made up to 1 March 2014 no member list (13 pages)
4 March 2014Annual return made up to 1 March 2014 no member list (13 pages)
29 May 2013Full accounts made up to 31 December 2012 (13 pages)
12 March 2013Annual return made up to 1 March 2013 no member list (13 pages)
12 March 2013Annual return made up to 1 March 2013 no member list (13 pages)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 March 2012Termination of appointment of Vita Lambina as a director (1 page)
10 March 2012Annual return made up to 1 March 2012 no member list (13 pages)
10 March 2012Annual return made up to 1 March 2012 no member list (13 pages)
20 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 May 2011Termination of appointment of Robert Challens as a director (1 page)
14 March 2011Annual return made up to 1 March 2011 no member list (15 pages)
14 March 2011Annual return made up to 1 March 2011 no member list (15 pages)
8 June 2010Full accounts made up to 31 December 2009 (13 pages)
19 March 2010Annual return made up to 1 March 2010 no member list (9 pages)
19 March 2010Director's details changed for Dr Parnian Sobhani on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Dr David Roger Mason on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Victor Lawrence Parnis on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Vita Lambina on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Vita Lambina on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Osman Dudhia on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Robert John Challens on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Robert John Challens on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Bridget Penelope Blow on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Bridget Penelope Blow on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Dr David Roger Mason on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Osman Dudhia on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Dr Parnian Sobhani on 1 November 2009 (2 pages)
19 March 2010Annual return made up to 1 March 2010 no member list (9 pages)
19 March 2010Director's details changed for Victor Lawrence Parnis on 1 November 2009 (2 pages)
24 November 2009Full accounts made up to 31 December 2008 (13 pages)
21 September 2009Appointment terminated director klass meertens (1 page)
21 September 2009Appointment terminated director anthony redemeyer (1 page)
30 April 2009Annual return made up to 01/03/09 (7 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
19 June 2008Director appointed klass meertens (2 pages)
7 May 2008Annual return made up to 01/03/08 (6 pages)
14 November 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 September 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Annual return made up to 01/03/07 (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
29 September 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
27 June 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
3 May 2006Annual return made up to 01/03/06 (3 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 September 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
12 June 2005Annual return made up to 01/03/05
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Director resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
3 December 2004New secretary appointed (2 pages)
8 November 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: 41 paradise walk london SW3 4JL (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
31 March 2004Annual return made up to 01/03/04 (10 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (4 pages)
20 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
21 June 2003Full accounts made up to 31 December 2002 (10 pages)
24 May 2003Memorandum and Articles of Association (9 pages)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Annual return made up to 01/03/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 35 battersea square london SW11 3RA (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Full accounts made up to 31 December 2001 (10 pages)
29 May 2002Annual return made up to 01/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/05/02
(7 pages)
16 May 2002New director appointed (1 page)
11 December 2001New director appointed (2 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
27 October 2001New director appointed (2 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
19 October 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
6 March 2001Annual return made up to 01/03/01 (5 pages)
28 February 2001Registered office changed on 28/02/01 from: 146-148 cromwell road london SW7 4EF (1 page)
21 December 2000Full accounts made up to 31 December 1999 (11 pages)
5 December 2000Full accounts made up to 31 December 1998 (11 pages)
23 October 2000New director appointed (2 pages)
27 March 2000Annual return made up to 01/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 March 2000Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: kings court parsonage lane bath avon BA1 1ER (1 page)
1 September 1999New secretary appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: 211 streatfield road queensbury harrow middlesex HA3 9DA (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
13 April 1999Annual return made up to 01/03/99 (8 pages)
13 April 1999Location of register of members (1 page)
25 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
7 January 1999Full accounts made up to 31 December 1997 (9 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: international house 1 st katharine's way london E1 9TW (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
17 April 1998Auditor's resignation (1 page)
16 April 1998Annual return made up to 01/03/98 (8 pages)
16 April 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1997Memorandum and Articles of Association (8 pages)
8 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 March 1997Annual return made up to 01/03/97 (6 pages)
6 February 1997Full accounts made up to 31 December 1996 (9 pages)
22 March 1996Annual return made up to 01/03/96 (10 pages)
1 February 1996Full accounts made up to 31 December 1995 (9 pages)
9 June 1995Director resigned;new director appointed (6 pages)
18 May 1995New director appointed (4 pages)
18 May 1995Director resigned (6 pages)
31 March 1995Full accounts made up to 31 December 1994 (9 pages)
13 March 1995Annual return made up to 01/03/95 (12 pages)
14 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
22 January 1991Memorandum and Articles of Association (14 pages)
10 January 1991Company name changed spacespot property management li mited\certificate issued on 11/01/91 (2 pages)
15 October 1990Incorporation (10 pages)