Company Name194/196 Kensington Park Road 1995 Limited
Company StatusDissolved
Company Number03038547
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1995(28 years, 12 months ago)
Dissolution Date15 August 2023 (7 months, 1 week 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 NameNicholas John Gardner Hayes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2019(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 15 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameFrancois Oliver Mathias Nouyou
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleSenior Exhibition Designer
Correspondence AddressFlat 3 196 Kensington Park Road
London
W11 2ES
Secretary NameClaire Elizabeth Neesham
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleEditor
Correspondence AddressFlat 4 194-196 Kensington Park Road
London
W11 2ES
Director NameRegina Polter
Date of BirthApril 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed21 April 1997(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressFlat 2
194-196 Kensington Park Road
London
W11 2ES
Secretary NameCharlotte Neser
NationalityBritish
StatusResigned
Appointed21 April 1997(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 20 August 2003)
RoleManagement Consultant
Correspondence AddressFlat 4 194-196 Kensington Park Road
London
W11 2ES
Director NameJames Neil Dougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1997(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 27 September 2002)
RoleStockbroker
Correspondence AddressFlat 3 196 Kensington Park Road
London
W11 2ES
Director NameFrancetta Elizabeth Carr
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 January 2009)
RolePR Executive
Correspondence AddressFlat 1 196 Kensington Park Road
London
W11 2ES
Director NameNicholas John Gardner Hayes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(7 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address196 Kensington Park Road
Flat 3
London
W11 2ES
Director NameMarcelo Roque Pereira
Date of BirthMay 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed02 April 2007(12 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 2013)
RoleAccountant
Correspondence AddressFlat 2 194-196 Kensington Park Road
London
W11 2ES
Secretary NameMarcelo Roque Pereira
NationalityPortuguese
StatusResigned
Appointed18 October 2007(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 July 2013)
RoleCompany Director
Correspondence AddressFlat 2 194-196 Kensington Park Road
London
W11 2ES
Director NameJosephine Jolliffe
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(13 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 December 2019)
RoleCompany Director
Correspondence AddressSpringfield Stables Upper Lansdown Mews
Bath & North
East Somerset
BA1 5HG
Secretary NameJosephine Jolliffe
NationalityBritish
StatusResigned
Appointed22 July 2008(13 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 December 2019)
RoleCompany Director
Correspondence AddressSpringfield Stables Upper Lansdown Mews
Bath & North
East Somerset
BA1 5HG
Director NameAdele Laurie Blue Adkins
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2012)
RoleSinger
Correspondence AddressFlat 1 194-6 Kensington Pk Road
London
W11 2ES
Secretary NameNicholas John Gardner Hayes
StatusResigned
Appointed03 January 2012(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 January 2013)
RoleCompany Director
Correspondence AddressFlat 3 196 Kensington Park Road
London
W11 2ES
Director NameMr Bruce Frederick McCausland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2012(17 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 July 2019)
RoleArchitect
Country of ResidenceAustralia
Correspondence AddressApt 568 6 Cowper Wharf Roadway
Woolloomooloo
Nsw
2011
Director NameMrs Penny Adkins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 York Mansions
Prince Of Wales Drive Battersea
London
SW11 4BW
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£2,423
Cash£1,578
Current Liabilities£870

Accounts

Latest Accounts30 September 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 June 2020Memorandum and Articles of Association (8 pages)
29 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
27 April 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 July 2019Termination of appointment of Bruce Frederick Mccausland as a director on 10 July 2019 (1 page)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
9 May 2018Director's details changed for Mr Bruce Frederick Mccausland on 9 May 2018 (2 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
12 December 2016Termination of appointment of Penny Adkins as a director on 25 October 2016 (1 page)
12 December 2016Termination of appointment of Penny Adkins as a director on 25 October 2016 (1 page)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 28 March 2016 no member list (4 pages)
5 May 2016Annual return made up to 28 March 2016 no member list (4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 28 March 2015 no member list (4 pages)
7 May 2015Annual return made up to 28 March 2015 no member list (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 May 2014 (1 page)
29 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
29 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Termination of appointment of Marcelo Pereira as a secretary (1 page)
2 September 2013Termination of appointment of Marcelo Pereira as a secretary (1 page)
29 August 2013Termination of appointment of Marcelo Pereira as a secretary (1 page)
29 August 2013Termination of appointment of Marcelo Pereira as a secretary (1 page)
7 August 2013Termination of appointment of Marcelo Pereira as a director (1 page)
7 August 2013Termination of appointment of Marcelo Pereira as a director (1 page)
4 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
4 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
3 April 2013Termination of appointment of Nicholas Hayes as a secretary (1 page)
3 April 2013Termination of appointment of Nicholas Hayes as a secretary (1 page)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Appointment of Mrs Penny Adkins as a director (2 pages)
29 October 2012Appointment of Mrs Penny Adkins as a director (2 pages)
23 October 2012Termination of appointment of Nicholas Hayes as a director (1 page)
23 October 2012Termination of appointment of Nicholas Hayes as a director (1 page)
9 October 2012Termination of appointment of Adele Adkins as a director (1 page)
9 October 2012Termination of appointment of Adele Adkins as a director (1 page)
6 June 2012Appointment of Mr Bruce Frederick Mccausland as a director (2 pages)
6 June 2012Annual return made up to 28 March 2012 no member list (6 pages)
6 June 2012Appointment of Nicholas John Gardner Hayes as a secretary (2 pages)
6 June 2012Appointment of Nicholas John Gardner Hayes as a secretary (2 pages)
6 June 2012Appointment of Mr Bruce Frederick Mccausland as a director (2 pages)
6 June 2012Annual return made up to 28 March 2012 no member list (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 28 March 2011 no member list (5 pages)
7 June 2011Annual return made up to 28 March 2011 no member list (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Annual return made up to 28 March 2010 no member list (4 pages)
8 June 2010Annual return made up to 28 March 2010 no member list (4 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Director appointed adele laurie blue adkins (1 page)
24 June 2009Director appointed adele laurie blue adkins (1 page)
18 June 2009Annual return made up to 28/03/09 (3 pages)
18 June 2009Annual return made up to 28/03/09 (3 pages)
28 January 2009Appointment terminated director francetta carr (1 page)
28 January 2009Appointment terminated director francetta carr (1 page)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Director and secretary appointed josephine jolliffe (1 page)
8 August 2008Director and secretary appointed josephine jolliffe (1 page)
24 July 2008Annual return made up to 28/03/08 (3 pages)
24 July 2008Annual return made up to 28/03/08 (3 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Secretary resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Annual return made up to 28/03/07 (2 pages)
8 May 2007Annual return made up to 28/03/07 (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006Annual return made up to 28/03/06 (5 pages)
8 May 2006Annual return made up to 28/03/06 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Annual return made up to 28/03/05 (5 pages)
27 April 2005Annual return made up to 28/03/05 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 July 2004Registered office changed on 29/07/04 from: hill house highgate hill london N19 5UU (1 page)
29 July 2004Registered office changed on 29/07/04 from: hill house highgate hill london N19 5UU (1 page)
19 May 2004Annual return made up to 28/03/04 (5 pages)
19 May 2004Annual return made up to 28/03/04 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 September 2003New secretary appointed (1 page)
20 September 2003New secretary appointed (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
23 April 2003Annual return made up to 28/03/03 (5 pages)
23 April 2003Annual return made up to 28/03/03 (5 pages)
20 February 2003New director appointed (3 pages)
20 February 2003New director appointed (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 December 2002New director appointed (1 page)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (1 page)
13 December 2002Director resigned (1 page)
17 April 2002Annual return made up to 28/03/02 (5 pages)
17 April 2002Annual return made up to 28/03/02 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 June 2001Annual return made up to 28/03/01 (5 pages)
28 June 2001Annual return made up to 28/03/01 (5 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 June 2000Annual return made up to 28/03/00 (4 pages)
28 June 2000Annual return made up to 28/03/00 (4 pages)
23 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 September 1999Annual return made up to 28/03/99 (4 pages)
8 September 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 September 1999Annual return made up to 28/03/99 (4 pages)
8 September 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 May 1998Annual return made up to 28/03/98 (4 pages)
6 May 1998Annual return made up to 28/03/98 (4 pages)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
25 March 1998Application for striking-off (1 page)
25 March 1998Application for striking-off (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
2 July 1997Annual return made up to 28/03/97 (4 pages)
2 July 1997Annual return made up to 28/03/97 (4 pages)
22 May 1997Director resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: c/o david kramer carter bacher winter hill house highgate hill london M19 (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: c/o david kramer carter bacher winter hill house highgate hill london M19 (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
6 May 1997Compulsory strike-off action has been discontinued (1 page)
6 May 1997Compulsory strike-off action has been discontinued (1 page)
30 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 April 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 April 1997Accounts for a small company made up to 31 March 1997 (4 pages)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
13 December 1995Registered office changed on 13/12/95 from: carter backer winter hill house highgate hill london N19 5UU (1 page)
13 December 1995Registered office changed on 13/12/95 from: carter backer winter hill house highgate hill london N19 5UU (1 page)
24 April 1995Registered office changed on 24/04/95 from: 194-196 kensington park road london W11 (1 page)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 194-196 kensington park road london W11 (1 page)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Incorporation (36 pages)
28 March 1995Incorporation (36 pages)