Company Name94 Kensington Church Street Limited
Company StatusActive
Company Number02803238
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Massoumeh Torfeh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1993(2 weeks, 5 days after company formation)
Appointment Duration31 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
94 Kensington Church Street
London
W8 4BU
Director NameMs Li Zhang
Date of BirthMay 1988 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed14 October 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressFlat B 94 Kensington Church Street
London
W8 4BU
Secretary NameMr Gerasimos Euthimios George Aperghis
StatusCurrent
Appointed14 October 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressFlat C 94 Kensington Church Street
London
W8 4BU
Director NameMr Gerasimos Euthimios George Aperghis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(26 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Kensington Church Street
London
W8 4BU
Director NameMrs Muriel Farr
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993
Appointment Duration19 years, 11 months (resigned 31 January 2013)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
94 Kensington Church Street
London
W8 4BU
Director NameMr Jasper Gibbons Grinling
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993
Appointment Duration10 years, 10 months (resigned 02 January 2004)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Camps Road, Helions Bumpstead
Haverhill
Suffolk
CB9 7AS
Secretary NameMr Jasper Gibbons Grinling
NationalityBritish
StatusResigned
Appointed19 February 1993
Appointment Duration11 years (resigned 15 March 2004)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Camps Road, Helions Bumpstead
Haverhill
Suffolk
CB9 7AS
Director NameMyrto Helen Aperghis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed08 April 1993(2 weeks, 5 days after company formation)
Appointment Duration13 years, 7 months (resigned 25 November 2006)
RoleHousewife
Correspondence Address27 Mimozas St
14578 Ekali
Athens
14565
Director NameMrs Gertrude Jane Grinling
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(2 weeks, 5 days after company formation)
Appointment Duration10 years, 9 months (resigned 02 January 2004)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Helions Bumpstead
Haverhill
Suffolk
CB9 7AS
Director NameMr Gerasimos Euthimios George Aperghis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(2 weeks, 5 days after company formation)
Appointment Duration26 years, 6 months (resigned 14 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat C 94 Kensington Church Street
London
W8 4BU
Director NameMrs Lydie Fleury
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2004(10 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 17 December 2020)
RoleInventor
Country of ResidenceFrance
Correspondence Address94d Kensington Church Street
London
W8
Secretary NameMr Gerassimos George Aperghis
NationalityGreek
StatusResigned
Appointed15 March 2004(10 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2006)
RoleAcademic
Country of ResidenceGreece
Correspondence Address27 Mimozas St
Ekali
Athens
14565
Secretary NameMs Massoumeh Torfeh
NationalityBritish
StatusResigned
Appointed25 November 2006(13 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 October 2019)
RoleRetired Bbc Senior Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
94 Kensington Church Street
London
W8 4BU
Director NameMrs Sally Louise Worsdell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(19 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 St. Marys Meadow
Yapton
Arundel
West Sussex
BN18 0EE

Location

Registered Address94 Kensington Church Street
London
W8 4BU
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,000
Net Worth£19,990
Cash£6,378
Current Liabilities£2,940

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

28 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
9 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
17 December 2020Termination of appointment of Lydie Fleury as a director on 17 December 2020 (1 page)
9 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Gerasimos Euthimios George Aperghis as a director on 1 February 2020 (2 pages)
14 October 2019Termination of appointment of Sally Louise Worsdell as a director on 14 October 2019 (1 page)
14 October 2019Appointment of Ms Li Zhang as a director on 14 October 2019 (2 pages)
14 October 2019Director's details changed for Mr. Gerassimos George Aperghis on 14 October 2019 (2 pages)
14 October 2019Termination of appointment of Gerasimos Euthimios George Aperghis as a director on 14 October 2019 (1 page)
14 October 2019Appointment of Mr. Gerasimos Euthimios George Aperghis as a secretary on 14 October 2019 (2 pages)
14 October 2019Termination of appointment of Massoumeh Torfeh as a secretary on 14 October 2019 (1 page)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
11 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
13 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 March 2014Annual return made up to 10 March 2014 no member list (6 pages)
18 March 2014Annual return made up to 10 March 2014 no member list (6 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 May 2013Termination of appointment of Muriel Farr as a director (1 page)
6 May 2013Annual return made up to 10 March 2013 no member list (6 pages)
6 May 2013Termination of appointment of Muriel Farr as a director (1 page)
6 May 2013Annual return made up to 10 March 2013 no member list (6 pages)
15 January 2013Appointment of Mrs Sally Louise Worsdell as a director (2 pages)
15 January 2013Appointment of Mrs Sally Louise Worsdell as a director (2 pages)
14 April 2012Annual return made up to 10 March 2012 no member list (6 pages)
14 April 2012Annual return made up to 10 March 2012 no member list (6 pages)
14 February 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
14 February 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 March 2011Annual return made up to 10 March 2011 no member list (6 pages)
12 March 2011Annual return made up to 10 March 2011 no member list (6 pages)
7 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 March 2010Director's details changed for Gerassimos George Aperghis on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Lydie Fleury on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 10 March 2010 no member list (4 pages)
11 March 2010Director's details changed for Gerassimos George Aperghis on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Massoumeh Torfeh on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 10 March 2010 no member list (4 pages)
11 March 2010Director's details changed for Mrs Muriel Farr on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Lydie Fleury on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Muriel Farr on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Massoumeh Torfeh on 10 March 2010 (2 pages)
31 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 March 2009Annual return made up to 10/03/09 (3 pages)
12 March 2009Annual return made up to 10/03/09 (3 pages)
6 May 2008Annual return made up to 10/03/08 (5 pages)
6 May 2008Annual return made up to 10/03/08 (5 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 March 2007Annual return made up to 10/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 March 2007Annual return made up to 10/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Secretary resigned (1 page)
12 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 March 2006Annual return made up to 10/03/06 (5 pages)
15 March 2006Annual return made up to 10/03/06 (5 pages)
10 May 2005Annual return made up to 19/03/05 (5 pages)
10 May 2005Annual return made up to 19/03/05 (5 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
2 April 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 April 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
4 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
4 April 2003Annual return made up to 19/03/03 (6 pages)
4 April 2003Annual return made up to 19/03/03 (6 pages)
27 February 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 February 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 April 2002Annual return made up to 19/03/02 (5 pages)
12 April 2002Annual return made up to 19/03/02 (5 pages)
7 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 March 2001Annual return made up to 19/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 March 2001Annual return made up to 19/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 March 2001Full accounts made up to 31 December 2000 (8 pages)
8 March 2001Full accounts made up to 31 December 2000 (8 pages)
1 June 2000Full accounts made up to 31 December 1999 (8 pages)
1 June 2000Full accounts made up to 31 December 1999 (8 pages)
17 March 2000Annual return made up to 19/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 March 2000Annual return made up to 19/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 July 1999Full accounts made up to 31 December 1998 (7 pages)
21 July 1999Full accounts made up to 31 December 1998 (7 pages)
17 March 1999Annual return made up to 19/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Annual return made up to 19/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1998Full accounts made up to 31 December 1997 (8 pages)
26 March 1998Full accounts made up to 31 December 1997 (8 pages)
16 March 1998Annual return made up to 19/03/98 (6 pages)
16 March 1998Annual return made up to 19/03/98 (6 pages)
12 March 1997Annual return made up to 19/03/97 (6 pages)
12 March 1997Annual return made up to 19/03/97 (6 pages)
26 February 1997Full accounts made up to 31 December 1996 (6 pages)
26 February 1997Full accounts made up to 31 December 1996 (6 pages)
11 March 1996Annual return made up to 19/03/96 (6 pages)
11 March 1996Annual return made up to 19/03/96 (6 pages)
20 February 1996Full accounts made up to 31 December 1995 (4 pages)
20 February 1996Full accounts made up to 31 December 1995 (4 pages)
10 May 1995Full accounts made up to 31 December 1994 (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (6 pages)
19 March 1993Incorporation (18 pages)
19 March 1993Incorporation (18 pages)