Company NameKenton Business Centres Limited
DirectorElliott Richard Sorsky
Company StatusActive
Company Number04183921
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Elliott Richard Sorsky
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameRichard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
46 Upper Grosvenor Street
London
W1X 9PG
Director NameMr Harold John Sorsky
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Secretary NameMr Harold John Sorsky
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressElizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Elliott Richard Sorsky
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Filing History

29 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
8 July 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
30 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
12 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
10 December 2019Registered office address changed from Gable House 239 Regents Park Road, London N3 3LF to Elizabeth House 39 York Road London SE1 7NQ on 10 December 2019 (1 page)
25 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
13 February 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
22 February 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
22 February 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(3 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(3 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 21 March 2013 (16 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 21 March 2013 (16 pages)
28 May 2013Termination of appointment of Harold Sorsky as a secretary (1 page)
28 May 2013Termination of appointment of Harold Sorsky as a secretary (1 page)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/06/2013
(5 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/06/2013
(5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 October 2012Termination of appointment of Harold Sorsky as a director (1 page)
31 October 2012Termination of appointment of Harold Sorsky as a director (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 December 2010Director's details changed for Mr Elliott Richard Sorsky on 16 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Elliott Richard Sorsky on 16 December 2010 (2 pages)
10 December 2010Termination of appointment of Roy Williams as a director (1 page)
10 December 2010Termination of appointment of Roy Williams as a director (1 page)
10 December 2010Termination of appointment of Richard Harris as a director (1 page)
10 December 2010Termination of appointment of Richard Harris as a director (1 page)
14 September 2010Director's details changed for Harold John Sorsky on 1 August 2010 (3 pages)
14 September 2010Director's details changed for Harold John Sorsky on 1 August 2010 (3 pages)
14 September 2010Director's details changed for Harold John Sorsky on 1 August 2010 (3 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
28 October 2009Secretary's details changed for Harold John Sorsky on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Harold John Sorsky on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Harold John Sorsky on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Harold John Sorsky on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Harold John Sorsky on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Harold John Sorsky on 1 October 2009 (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 May 2009Return made up to 21/03/09; full list of members (5 pages)
1 May 2009Return made up to 21/03/09; full list of members (5 pages)
6 October 2008Director and secretary's change of particulars / harold sorsky / 29/05/2008 (1 page)
6 October 2008Director and secretary's change of particulars / harold sorsky / 29/05/2008 (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 March 2008Return made up to 21/03/08; full list of members (4 pages)
28 March 2008Return made up to 21/03/08; full list of members (4 pages)
28 March 2007Return made up to 21/03/07; full list of members (3 pages)
28 March 2007Return made up to 21/03/07; full list of members (3 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
28 March 2006Return made up to 21/03/06; full list of members (3 pages)
28 March 2006Return made up to 21/03/06; full list of members (3 pages)
20 January 2006Full accounts made up to 30 June 2005 (20 pages)
20 January 2006Full accounts made up to 30 June 2005 (20 pages)
2 June 2005Return made up to 21/03/05; full list of members (3 pages)
2 June 2005Return made up to 21/03/05; full list of members (3 pages)
24 February 2005Full accounts made up to 30 June 2004 (10 pages)
24 February 2005Full accounts made up to 30 June 2004 (10 pages)
7 April 2004Return made up to 21/03/04; full list of members (6 pages)
7 April 2004Return made up to 21/03/04; full list of members (6 pages)
27 November 2003Full accounts made up to 30 June 2003 (11 pages)
27 November 2003Full accounts made up to 30 June 2003 (11 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
18 April 2003Return made up to 21/03/03; full list of members (6 pages)
18 April 2003Return made up to 21/03/03; full list of members (6 pages)
25 January 2003Full accounts made up to 30 June 2002 (11 pages)
25 January 2003Full accounts made up to 30 June 2002 (11 pages)
18 April 2002New director appointed (3 pages)
18 April 2002Return made up to 21/03/02; full list of members (6 pages)
18 April 2002New director appointed (3 pages)
18 April 2002Return made up to 21/03/02; full list of members (6 pages)
31 August 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
31 August 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
1 May 2001Ad 24/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 May 2001Ad 24/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2001New director appointed (3 pages)
25 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (3 pages)
5 April 2001New director appointed (4 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed;new director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (4 pages)
21 March 2001Incorporation (17 pages)
21 March 2001Incorporation (17 pages)