Company NameDerwent Kensington Limited
DirectorCourtney Leyland Manton
Company StatusActive
Company Number03734306
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Courtney Leyland Manton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address31 Halsey Street
London
SW3 2PT
Director NameMr Michael Robert McCalmont
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Bramerton Street
London
SW3 5JX
Secretary NameMr Michael Robert McCalmont
NationalityIrish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Bramerton Street
London
SW3 5JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Bingham Land Company LTD
50.00%
Ordinary
50 at £1C.l. Manton
50.00%
Ordinary

Financials

Year2014
Net Worth£398,037
Cash£132,117
Current Liabilities£1,300

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 November 2007Delivered on: 23 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 11 strathearn house 2 strathearn place london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 April 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
19 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 January 2020Purchase of own shares. (3 pages)
15 January 2020Cancellation of shares. Statement of capital on 30 December 2019
  • GBP 50
(4 pages)
13 January 2020Termination of appointment of Michael Robert Mccalmont as a director on 31 December 2019 (1 page)
13 January 2020Registered office address changed from Winton House Office Hampstead Norreys Thatcham RG18 0TF to 81 Elizabeth Street London SW1W 9PG on 13 January 2020 (1 page)
13 January 2020Cessation of Bingham Land Company Ltd as a person with significant control on 31 December 2019 (1 page)
13 January 2020Cessation of Michael Mccalmont as a person with significant control on 31 December 2019 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 March 2019Notification of Michael Mccalmont as a person with significant control on 1 January 2017 (2 pages)
14 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 January 2019Change of share class name or designation (2 pages)
7 January 2019Notification of Courtney Leyland Manton as a person with significant control on 1 January 2018 (2 pages)
7 January 2019Notification of Bingham Land Company Ltd as a person with significant control on 1 January 2018 (2 pages)
7 January 2019Cessation of Michael Robert Mccalmont as a person with significant control on 1 January 2018 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Return made up to 09/02/09; full list of members (4 pages)
10 March 2009Appointment terminated secretary michael mccalmont (1 page)
10 March 2009Appointment terminated secretary michael mccalmont (1 page)
10 March 2009Return made up to 09/02/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2008Return made up to 09/02/08; no change of members (7 pages)
10 March 2008Return made up to 09/02/08; no change of members (7 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 09/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/02/07
(7 pages)
26 February 2007Return made up to 09/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/02/07
(7 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 February 2006Return made up to 09/02/06; full list of members (7 pages)
15 February 2006Return made up to 09/02/06; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
7 June 2005Return made up to 14/02/05; full list of members (7 pages)
7 June 2005Return made up to 14/02/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
26 February 2004Return made up to 14/02/04; full list of members (7 pages)
26 February 2004Return made up to 14/02/04; full list of members (7 pages)
5 November 2003Full accounts made up to 31 December 2002 (14 pages)
5 November 2003Full accounts made up to 31 December 2002 (14 pages)
7 April 2003Return made up to 14/02/03; full list of members (7 pages)
7 April 2003Return made up to 14/02/03; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 April 2002Return made up to 14/02/02; full list of members (7 pages)
25 April 2002Return made up to 14/02/02; full list of members (7 pages)
22 February 2002Registered office changed on 22/02/02 from: 3RD floor stratton house stratton street london W1J 8LA (1 page)
22 February 2002Registered office changed on 22/02/02 from: 3RD floor stratton house stratton street london W1J 8LA (1 page)
28 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
5 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
5 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
18 October 2000Full accounts made up to 31 December 1999 (8 pages)
18 October 2000Full accounts made up to 31 December 1999 (8 pages)
4 August 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
18 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 April 1999Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1999Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
17 March 1999Incorporation (18 pages)
17 March 1999Incorporation (18 pages)