Company NamePetersham House Kensington Management Company Limited
Company StatusDissolved
Company Number02752264
CategoryPrivate Limited Company
Incorporation Date28 September 1992(31 years, 7 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 NameChristina Walker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed25 February 1992
Appointment Duration32 years, 2 months
RoleAirline Employee
Country of ResidenceUnited Kingdom
Correspondence Address12 Petersham House
Harrington Road
London
SW7 3HD
Director NameHana Said Haidar
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityLebanese
StatusCurrent
Appointed25 February 1993(5 months after company formation)
Appointment Duration31 years, 2 months
RoleHousewife
Correspondence Address11 Petersham House
Harrington Road
London
SW7 3HD
Director NameJean Innes Russell Williams
Date of BirthJune 1919 (Born 104 years ago)
NationalityAustralian
StatusCurrent
Appointed25 February 1993(5 months after company formation)
Appointment Duration31 years, 2 months
RoleProperty Owner
Correspondence Address20 Petersham House
Harrington Road
London
SW7 3HD
Director NameSir James Ainsworth Campden Gabriel Eyre
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(5 months after company formation)
Appointment Duration31 years, 2 months
RoleExecutive Search Consultant
Correspondence AddressSomerville House
East Garston
Berkshire
RG16 7EY
Director NamePhilip Julian Mackworth Praed
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleMember Of London Stock Exchang
Correspondence AddressCastletop Bungalow
Burley
Ringwood
Hampshire
BH24 4DA
Director NameVanda Ferstl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed09 November 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleInflight Interpreter
Correspondence Address9 Petersham House
Harrington Road
London
Sw7
Director NameForestcliff Properties (Corporation)
StatusCurrent
Appointed13 September 1994(1 year, 11 months after company formation)
Appointment Duration29 years, 7 months
Correspondence Address5/ Lower John Street
Golden Square
London
W1R 3PE
Director NameRoger Foster Wickens
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMonks Walk
57 Pigeonhouse Lane
Rustington
West Sussex
BN16 2BQ
Secretary NameRoger Foster Wickens
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleCompany Director & Chartered A
Correspondence AddressMonks Walk
57 Pigeonhouse Lane
Rustington
West Sussex
BN16 2BQ
Director NameIan Paul Simpson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 1993)
RoleManagement Consultant
Correspondence Address7 Petersham House
Harrington Road
London
SW7 3HD
Director NameRoger Foster Wickens
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 November 1993)
RoleCd & Chartered Accountant
Correspondence AddressMonks Walk
57 Pigeonhouse Lane
Rustington
West Sussex
BN16 2BQ
Secretary NameMr Barrie Robert Martin
NationalityBritish
StatusResigned
Appointed22 September 1993(11 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Lovatt Close
Edgware
Middlesex
HA8 9XG
Director NameFadwa Sawalha
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 1995)
RoleSecretary
Correspondence Address17 Petersham House
Harrington Road
London
SW7 3HD
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameBrimtal Limited (Corporation)
Date of BirthSeptember 1929 (Born 94 years ago)
StatusResigned
Appointed25 February 1993(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 1994)
Correspondence AddressBridge Studios
318 Wandsworth Bridge Road Fulham
London
SW6 2TZ

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 February 2006Dissolved (1 page)
9 November 2005Return of final meeting in a creditors' voluntary winding up (8 pages)
9 November 2005Liquidators statement of receipts and payments (9 pages)
17 June 2005Liquidators statement of receipts and payments (9 pages)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
29 November 2004Liquidators statement of receipts and payments (8 pages)
1 June 2004Liquidators statement of receipts and payments (9 pages)
28 November 2003Liquidators statement of receipts and payments (9 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
26 November 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
3 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1996Appointment of a voluntary liquidator (1 page)
26 May 1996Secretary resigned (1 page)
10 May 1996Registered office changed on 10/05/96 from: 5 watford way hendon central london NW4 3JN (1 page)
20 December 1995Return made up to 28/09/95; change of members (8 pages)
16 May 1995Director resigned (2 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)