Company Name233/235 Kennington Lane Management Company Limited
Company StatusActive
Company Number02586893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1991(33 years, 2 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 NameCathy Preece
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 11 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address235b Kennington Lane
London
SE11 5QU
Director NameMr Mario Rebellato
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 11 months
RoleManager-Administrator
Country of ResidenceEngland
Correspondence AddressFlat 2 235 Kennington Lane
London
SE11 5QU
Director NameDr Mercia Margaret Staveley Gick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(9 months, 4 weeks after company formation)
Appointment Duration32 years, 4 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address233 Kennington Lane
London
SE11 5QU
Director NameAlice Liddell Grainger
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(11 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleManagement
Country of ResidenceEngland
Correspondence Address235 Kennington Lane Kennington Lane
London
SE11 5QU
Director NameVeronica Phahle
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(13 years after company formation)
Appointment Duration20 years, 2 months
RoleRetired Teacher
Country of ResidenceSouth Africa
Correspondence Address233b Kennington Lane
London
SE11 5QU
Director NameMr Enis Timur Altan Kemal
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(21 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address237 Kennington Lane
London
SE11 5QU
Director NameLady Jessica Florence Hughes
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 23 December 1991)
RoleRetired
Correspondence Address233 Kennington Lane
Kennington
London
SE11 5QU
Director NameMr Richard Laird Peers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 1991(2 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 August 1991)
RoleInsurance Broker
Correspondence Address235 Kennington Lane
London
SE11 5QU
Secretary NameCathy Preece
NationalityBritish
StatusResigned
Appointed26 May 1991(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 1999)
RoleSenior Associate
Country of ResidenceUnited Kingdom
Correspondence Address235b Kennington Lane
London
SE11 5QU
Director NameMiss Kay Coombs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(3 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 1992)
RoleHM Diplomatic Service
Correspondence Address233 Kennington Lane
London
SE11 5QU
Director NameGuy Whitehead
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 10 August 1998)
RoleManagement
Correspondence AddressFlat 3 235 Kennington Lane
London
SE11 5QU
Director NameFrances Harriet Blair Fish
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 08 September 2012)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
235 Kennington Lane
London
SE11 5QU
Director NameStephen May
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1992(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 January 2004)
RoleManagement
Correspondence Address233a Kennington Lane
Kennington
London
SE11 5QU
Director NamePollyanna Bristol Murphy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 November 2002)
RoleFilm Production Manager
Correspondence AddressFlat 3 235 Kennington Lane
London
SE11 5QU
Secretary NameAllen Frederick Gick
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 May 2018)
RoleRetired
Correspondence Address2 Stannary Place
London
SE11 4AE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address235 Kennington Lane
London
SE11 5QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
28 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 August 2019Notification of Mario Rebellato as a person with significant control on 25 June 2019 (2 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 May 2018Cessation of Mario Rebellato as a person with significant control on 8 May 2018 (1 page)
21 May 2018Director's details changed for Alice Mary Liddell Grainger on 20 May 2018 (3 pages)
21 May 2018Director's details changed for Alice Mary Liddell Grainger on 21 May 2018 (2 pages)
21 May 2018Termination of appointment of Allen Frederick Gick as a secretary on 8 May 2018 (1 page)
21 May 2018Notification of Alice Liddell-Grainger as a person with significant control on 8 May 2018 (2 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 February 2016Annual return made up to 28 February 2016 no member list (8 pages)
29 February 2016Annual return made up to 28 February 2016 no member list (8 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 no member list (8 pages)
2 March 2015Annual return made up to 28 February 2015 no member list (8 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
6 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 March 2013Annual return made up to 28 February 2013 no member list (8 pages)
4 March 2013Annual return made up to 28 February 2013 no member list (8 pages)
2 October 2012Termination of appointment of Frances Blair Fish as a director (1 page)
2 October 2012Appointment of Mr Enis Timur Altan Kemal as a director (2 pages)
2 October 2012Termination of appointment of Frances Blair Fish as a director (1 page)
2 October 2012Appointment of Mr Enis Timur Altan Kemal as a director (2 pages)
22 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 March 2012Director's details changed for Alice Mary Liddell Grainger on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 28 February 2012 no member list (8 pages)
5 March 2012Annual return made up to 28 February 2012 no member list (8 pages)
5 March 2012Director's details changed for Alice Mary Liddell Grainger on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Alice Mary Liddell Grainger on 5 March 2012 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
8 July 2011Director's details changed for Alice Mary Liddell Grainger on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Alice Mary Liddell Grainger on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Alice Mary Liddell Grainger on 8 July 2011 (2 pages)
2 March 2011Annual return made up to 28 February 2011 no member list (8 pages)
2 March 2011Annual return made up to 28 February 2011 no member list (8 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
18 March 2010Annual return made up to 28 February 2010 no member list (5 pages)
18 March 2010Director's details changed for Dr Mercia Margaret Staveley Gick on 5 January 2010 (2 pages)
18 March 2010Director's details changed for Cathy Preece on 5 January 2010 (2 pages)
18 March 2010Director's details changed for Dr Mercia Margaret Staveley Gick on 5 January 2010 (2 pages)
18 March 2010Director's details changed for Cathy Preece on 5 January 2010 (2 pages)
18 March 2010Director's details changed for Mario Rebellato on 5 January 2010 (2 pages)
18 March 2010Director's details changed for Cathy Preece on 5 January 2010 (2 pages)
18 March 2010Director's details changed for Dr Mercia Margaret Staveley Gick on 5 January 2010 (2 pages)
18 March 2010Director's details changed for Mario Rebellato on 5 January 2010 (2 pages)
18 March 2010Annual return made up to 28 February 2010 no member list (5 pages)
18 March 2010Director's details changed for Mario Rebellato on 5 January 2010 (2 pages)
17 March 2010Director's details changed for Veronica Phahle on 5 January 2010 (2 pages)
17 March 2010Director's details changed for Veronica Phahle on 5 January 2010 (2 pages)
17 March 2010Director's details changed for Alice Mary Liddell Grainger on 5 January 2010 (2 pages)
17 March 2010Director's details changed for Frances Harriet Blair Fish on 5 January 2010 (2 pages)
17 March 2010Director's details changed for Alice Mary Liddell Grainger on 5 January 2010 (2 pages)
17 March 2010Director's details changed for Frances Harriet Blair Fish on 5 January 2010 (2 pages)
17 March 2010Director's details changed for Frances Harriet Blair Fish on 5 January 2010 (2 pages)
17 March 2010Director's details changed for Alice Mary Liddell Grainger on 5 January 2010 (2 pages)
17 March 2010Director's details changed for Veronica Phahle on 5 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
6 March 2009Annual return made up to 28/02/09 (4 pages)
6 March 2009Annual return made up to 28/02/09 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
17 June 2008Secretary's change of particulars / allen gick / 16/06/2008 (2 pages)
17 June 2008Secretary's change of particulars / allen gick / 16/06/2008 (2 pages)
3 March 2008Annual return made up to 28/02/08 (4 pages)
3 March 2008Annual return made up to 28/02/08 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
5 March 2007Annual return made up to 28/02/07 (2 pages)
5 March 2007Annual return made up to 28/02/07 (2 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
1 March 2006Annual return made up to 28/02/06 (2 pages)
1 March 2006Annual return made up to 28/02/06 (2 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
9 March 2005Annual return made up to 28/02/05 (2 pages)
9 March 2005Annual return made up to 28/02/05 (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Annual return made up to 28/02/04 (6 pages)
6 March 2004Annual return made up to 28/02/04 (6 pages)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
14 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
7 March 2002Annual return made up to 28/02/02 (5 pages)
7 March 2002Annual return made up to 28/02/02 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
19 October 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
12 March 2001Annual return made up to 28/02/01 (5 pages)
12 March 2001Annual return made up to 28/02/01 (5 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (1 page)
28 November 2000Accounts for a small company made up to 31 January 2000 (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Annual return made up to 28/02/00 (5 pages)
10 April 2000Annual return made up to 28/02/00 (5 pages)
10 April 2000Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
11 October 1999Accounts for a small company made up to 31 January 1999 (1 page)
11 October 1999Accounts for a small company made up to 31 January 1999 (1 page)
25 March 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1999New director appointed (2 pages)
28 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
28 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
24 February 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
9 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
24 February 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
1 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
27 February 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
28 February 1991Incorporation (17 pages)
28 February 1991Incorporation (17 pages)