Company NameKingsway Mansions Limited
Company StatusActive
Company Number04400252
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month 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 NameMs Maria-Luisa Ricottini
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2010(8 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elmworth Grove Elmworth Grove
London
SE21 8RA
Director NameMiss Lisa Ann Sabrina Meffan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(9 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleSenior Audit Manager
Country of ResidenceEngland
Correspondence Address2 Elmworth Grove Elmworth Grove
London
SE21 8RA
Director NameMr Ashok Kumar Samanta
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address2 Elmworth Grove Elmworth Grove
London
SE21 8RA
Director NameMr Tyler Bui
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elmworth Grove Elmworth Grove
London
SE21 8RA
Director NameHarry Israel Alkin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleRetired
Correspondence Address1 Kingsway Mansions
Red Lion Square
London
WC1R 4SE
Director NameDr Brian Blandford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleOptical Engineer
Country of ResidenceEngland
Correspondence Address5 Kingsway Mansions
Red Lion Square
London
WC1R 4SE
Director NameJacqueline Ann Dyson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleManager
Correspondence Address10 Kingsway Mansions
23 Red Lion Square
London
WC1R 4SE
Director NameAdam Martin Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address7 Kingsway Mansions
Red Lion Square
London
WC1R 4SE
Director NameMaria-Luisa Ricottini
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleInterpreter
Correspondence Address20 Kingsway Mansions
Red Lion Square
London
WC1R 4SE
Secretary NameAdam Martin Morris
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address7 Kingsway Mansions
Red Lion Square
London
WC1R 4SE
Director NameChristopher Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(10 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2005)
RoleFilm Producer
Correspondence AddressFlat 8 Kingsway Mansions
23a Red Lion Square
London
WC1R 4SE
Director NameKim Fiona Martin
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 February 2003(10 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2008)
RoleBanker
Correspondence AddressFlat 6 Kingsway Mansions
23a Red Lion Square
London
WC1R 4SE
Secretary NameIan Murray
NationalityBritish
StatusResigned
Appointed12 February 2003(10 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2005)
RoleChartered Accountant
Correspondence Address8 Kingsway Mansions
23a Red Lion Square
London
WC1R 4SE
Secretary NameRebecca Brooke
NationalityBritish
StatusResigned
Appointed07 November 2005(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 October 2013)
RoleComputers
Correspondence Address11 Kingsway Mansions
23a Red Lion Square
London
WC1R 4SE
Director NameMr Duncan Scott Forbes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 November 2019)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressDruids Altar
Llangenny
Crickhowell
Powys
NP8 1HD
Wales
Director NameDr Dean Ashley Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 November 2017)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address2 Elmworth Grove Elmworth Grove
London
SE21 8RA
Director NameMr George Gordon Browning
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2020)
RoleEmeritus Professor Of Otorhinolaryngology
Country of ResidenceScotland
Correspondence Address19 Kew Terrace
Glasgow
G12 0TE
Scotland
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed25 October 2013(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2016)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 2016(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Contact

Telephone020 74040458
Telephone regionLondon

Location

Registered Address2 Elmworth Grove
Elmworth Grove
London
SE21 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Blandford
5.88%
Ordinary
1 at £1Daniel Krahe
5.88%
Ordinary
1 at £1Dean Williams
5.88%
Ordinary
1 at £1Duncan Forbes
5.88%
Ordinary
1 at £1George Browning
5.88%
Ordinary
1 at £1Jill Parker
5.88%
Ordinary
1 at £1Jon Farrell
5.88%
Ordinary
1 at £1Jonathan Isherwood
5.88%
Ordinary
1 at £1Ken Baublys
5.88%
Ordinary
1 at £1Lisa Meffan & Richard Allanson
5.88%
Ordinary
1 at £1Margaret Sax
5.88%
Ordinary
1 at £1Maria Luisa Ricottini
5.88%
Ordinary
1 at £1Mervyn Matthews
5.88%
Ordinary
1 at £1Nana LTD
5.88%
Ordinary
1 at £1Rebecca Brooke
5.88%
Ordinary
1 at £1Renita Huei-chia
5.88%
Ordinary
1 at £1Y. Xue & R. Pillai
5.88%
Ordinary

Financials

Year2014
Net Worth£272,790

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

9 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2016 (1 page)
25 April 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016 (2 pages)
25 April 2016Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157, Minories London EC3N 1LJ to 94 Park Lane Croydon Surrey CR0 1JB on 25 April 2016 (1 page)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 17
(8 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 17
(7 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 17
(8 pages)
6 January 2014Registered office address changed from 23a Red Lion Square Holborn London WC1R 4SE on 6 January 2014 (1 page)
6 January 2014Appointment of Rendall and Rittner Limited as a secretary (2 pages)
6 January 2014Termination of appointment of Rebecca Brooke as a secretary (1 page)
6 January 2014Registered office address changed from 23a Red Lion Square Holborn London WC1R 4SE on 6 January 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Termination of appointment of Brian Blandford as a director (1 page)
11 April 2012Appointment of Miss Lisa Ann Sabrina Meffan as a director (2 pages)
11 April 2012Appointment of Dr Dean Ashley Williams as a director (2 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 July 2011Secretary's details changed for Rebecca Brooke on 7 November 2005 (2 pages)
15 July 2011Secretary's details changed for Rebecca Brooke on 7 November 2005 (2 pages)
31 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
29 March 2011Appointment of Mr Duncan Scott Forbes as a director (2 pages)
29 March 2011Appointment of Ms Maria-Luisa Ricottini as a director (2 pages)
2 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Brian Blandford on 3 October 2009 (2 pages)
29 March 2010Director's details changed for Dr Brian Blandford on 3 October 2009 (2 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 April 2009Return made up to 21/03/09; full list of members (8 pages)
1 April 2009Appointment terminated director maria-luisa ricottini (1 page)
1 April 2009Appointment terminated director kim martin (1 page)
1 April 2009Appointment terminated director harry alkin (1 page)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 March 2008Return made up to 21/03/08; full list of members (9 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 April 2007Return made up to 21/03/07; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 21/03/06; full list of members (13 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: 8 kingsway mansions 23A red lion square london WC1R 4SE (1 page)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Return made up to 21/03/05; full list of members (11 pages)
6 April 2005Ad 23/12/04--------- £ si 16@1=16 £ ic 1/17 (5 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 October 2004Registered office changed on 13/10/04 from: 1346 high road whetstone london N20 9HJ (1 page)
30 March 2004Return made up to 21/03/04; full list of members (8 pages)
12 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (2 pages)
10 December 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
21 March 2002Incorporation (16 pages)