Company NameKensington & Chelsea Developments Ltd
DirectorDebbie Stroh
Company StatusActive
Company Number04498599
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Edward Stroh
NationalityBritish
StatusCurrent
Appointed19 September 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hurstdene Gardens
London
N15 6NA
Director NameMrs Debbie Stroh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Clapton Common
London
E5 9AG
Director NameMr Gerald Stroh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Clapton Common
London
E5 9AG
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Diana Stroh
25.00%
Ordinary
1 at £1Edward Stroh
25.00%
Ordinary
1 at £1Ernest Stroh
25.00%
Ordinary
1 at £1Ronald Stroh
25.00%
Ordinary

Financials

Year2014
Net Worth£16,344
Cash£1,799
Current Liabilities£455

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due16 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

16 October 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 October 2017Cessation of Edward Stroh as a person with significant control on 9 December 2016 (1 page)
16 October 2017Notification of a person with significant control statement (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(4 pages)
20 May 2015Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6rd to 11C Grosvenor Way London E5 9nd on 20 May 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
31 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 April 2013Director's details changed for Mr Gerald Stroh on 15 April 2010 (2 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
15 December 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
12 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Return made up to 30/07/08; full list of members (4 pages)
27 April 2009Secretary's change of particulars / edward stroh / 31/07/2007 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 September 2007Return made up to 30/07/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
21 December 2006Return made up to 30/07/06; full list of members (3 pages)
24 May 2006Return made up to 30/07/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 November 2004Return made up to 30/07/04; full list of members (7 pages)
27 September 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/09/03
(6 pages)
25 September 2002Ad 19/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 376 euston road london NW1 3BL (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
30 July 2002Incorporation (15 pages)