Company Name100 Kensington Church St. Ltd.
Company StatusActive
Company Number03024707
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 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 NameMr Bardia Dorudi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleRelationship Manager
Country of ResidenceEngland
Correspondence Address15 Onslow Avenue Mansions
Onslow Avenue
Richmond
TW10 6QD
Director NameAyman Farahat
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(8 years after company formation)
Appointment Duration21 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address100 Kensington Church Street
London
W8 4BU
Director NameMs Mia Marie Beatrice Schlumberger
Date of BirthOctober 1996 (Born 27 years ago)
NationalityFrench
StatusCurrent
Appointed10 March 2022(27 years after company formation)
Appointment Duration2 years, 1 month
RoleEditor
Country of ResidenceEngland
Correspondence Address100 Kensington Church Street
London
W8 4BU
Director NameMr Desmond George Waite
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address33 Weedon Lane
Amersham
Buckinghamshire
HP6 5QT
Secretary NameMr Desmond George Waite
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address33 Weedon Lane
Amersham
Buckinghamshire
HP6 5QT
Director NamePatricia Vann
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1995(1 day after company formation)
Appointment Duration22 years, 2 months (resigned 05 May 2017)
RoleTeacher Writer
Country of ResidenceUnited States
Correspondence Address100 High Street
Middletown
Connecticut
06457
Director NameJulia Alice Doyle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2001)
RoleCompany Director
Correspondence Address100 Kensington Church Street
London
W8 4BU
Secretary NameMr Bardia Dorudi
NationalityBritish
StatusResigned
Appointed29 January 1997(1 year, 11 months after company formation)
Appointment Duration16 years (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Onslow Avenue Mansions
Onslow Avenue
Richmond
TW10 6QD
Director NamePaul Wayland Bellis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2002)
RoleSoftware Engineer
Correspondence Address100 Kensington Church Street
London
W8 4BU
Secretary NameDr Ayman Farahat
StatusResigned
Appointed22 February 2013(18 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address100 Kensington Church Street
London
W8 4BU
Director NameMrs Sara Caroline Yarwood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address100 Kensington Church Street
London
W8 4BU
Director NameMr Roger George Yarwood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address100 Kensington Church Street
London
W8 4BU

Location

Registered Address100 Kensington Church Street
London
W8 4BU
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bardia Dorudi
40.00%
Ordinary
2 at £1Patricia Vann
40.00%
Ordinary
1 at £1Ayman Farahat
20.00%
Ordinary

Financials

Year2014
Turnover£3,100
Net Worth£1,819
Cash£2,017
Current Liabilities£3,495

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
10 November 2022Second filing of Confirmation Statement dated 1 June 2022 (3 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 10/11/2022
(4 pages)
17 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 March 2022Termination of appointment of Roger George Yarwood as a director on 10 March 2022 (1 page)
19 March 2022Notification of Mia Marie Beatrice Schlumberger as a person with significant control on 10 March 2022 (2 pages)
19 March 2022Cessation of Roger George Yarwood as a person with significant control on 10 March 2022 (1 page)
19 March 2022Appointment of Ms Mia Marie Beatrice Schlumberger as a director on 10 March 2022 (2 pages)
4 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
6 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 February 2021Termination of appointment of Ayman Farahat as a secretary on 31 January 2021 (1 page)
22 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Cessation of Sara Caroline Yarwood as a person with significant control on 15 April 2019 (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
25 April 2019Termination of appointment of Sara Caroline Yarwood as a director on 15 April 2019 (1 page)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
29 May 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
29 May 2017Appointment of Mr Roger George Yarwood as a director on 17 May 2017 (2 pages)
29 May 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
29 May 2017Director's details changed for Ayman Farahat on 29 May 2017 (2 pages)
29 May 2017Appointment of Mr Roger George Yarwood as a director on 17 May 2017 (2 pages)
29 May 2017Appointment of Mrs Sara Caroline Yarwood as a director on 17 May 2017 (2 pages)
29 May 2017Director's details changed for Ayman Farahat on 29 May 2017 (2 pages)
29 May 2017Appointment of Mrs Sara Caroline Yarwood as a director on 17 May 2017 (2 pages)
25 May 2017Termination of appointment of Patricia Vann as a director on 5 May 2017 (2 pages)
25 May 2017Termination of appointment of Patricia Vann as a director on 5 May 2017 (2 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
17 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
17 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5
(5 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5
(5 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(5 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(5 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(5 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
16 March 2013Termination of appointment of Bardia Dorudi as a secretary (1 page)
16 March 2013Termination of appointment of Bardia Dorudi as a secretary (1 page)
16 March 2013Appointment of Dr Ayman Farahat as a secretary (1 page)
16 March 2013Appointment of Dr Ayman Farahat as a secretary (1 page)
14 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Bardia Dorudi on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Patricia Vann on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Patricia Vann on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Bardia Dorudi on 21 March 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 21/02/09; full list of members (4 pages)
20 March 2009Return made up to 21/02/09; full list of members (4 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 21/02/08; full list of members (4 pages)
19 March 2008Return made up to 21/02/08; full list of members (4 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 21/02/05; full list of members (3 pages)
10 March 2005Return made up to 21/02/05; full list of members (3 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 March 2004Return made up to 21/02/04; full list of members (7 pages)
13 March 2004Return made up to 21/02/04; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 21/02/02; full list of members (7 pages)
15 March 2002Return made up to 21/02/02; full list of members (7 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 21/02/00; full list of members (7 pages)
22 March 2000Return made up to 21/02/00; full list of members (7 pages)
13 January 2000Full accounts made up to 31 March 1999 (7 pages)
13 January 2000Full accounts made up to 31 March 1999 (7 pages)
21 February 1999Return made up to 21/02/99; full list of members (6 pages)
21 February 1999Return made up to 21/02/99; full list of members (6 pages)
6 February 1999Full accounts made up to 31 March 1998 (9 pages)
6 February 1999Full accounts made up to 31 March 1998 (9 pages)
24 February 1998Return made up to 21/02/98; full list of members (6 pages)
24 February 1998Return made up to 21/02/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
18 April 1997Return made up to 21/02/97; full list of members
  • 363(287) ‐ Registered office changed on 18/04/97
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1997Return made up to 21/02/97; full list of members
  • 363(287) ‐ Registered office changed on 18/04/97
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
16 March 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Accounting reference date notified as 31/03 (1 page)