Kensington
London
W8 6TQ
Director Name | Mr Philip Matthew Hooper |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheniston Gardens London W8 6TQ |
Director Name | Mr David John Hurford |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6a Cheniston Gardens London W8 6TQ |
Director Name | Claire Ryan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Paralegal |
Correspondence Address | 242a Fulham Road London SW10 9NA |
Director Name | Mark Crawford Lawson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2005) |
Role | Solicitor |
Correspondence Address | 6 Chatsworth Road London NW2 4BN |
Secretary Name | Rosemary Dawn Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(6 days after company formation) |
Appointment Duration | 3 years (resigned 23 March 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Elizabeth Avenue Bagshot Surrey GU19 5NX |
Director Name | Michael Edward Davison |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 May 2005) |
Role | Accountant |
Correspondence Address | 21 David Place Glendower Edenvale Gauteng 1610 South Africa |
Director Name | John Arnold Bredenkamp |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 March 2006) |
Role | Tobacco Trader |
Correspondence Address | 10 Montpelier Square London SW7 1JU |
Director Name | Mr Malcolm Peter Kennelly |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 years after company formation) |
Appointment Duration | 3 days (resigned 23 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Stockbridge Close Chineham Basingstoke Hampshire RG24 8WS |
Director Name | Mr Bryan Collins |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 July 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Westbourne Street Coltishall Norwich Norfolk NR12 7HT |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Registered Address | 6 Cheniston Gardens London W8 6TQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
1 at £1 | A. Castano 16.67% Ordinary |
---|---|
1 at £1 | David Hurford & Catherine Hurford 16.67% Ordinary |
1 at £1 | Mr G. Turi & Mrs P. Turi 16.67% Ordinary |
1 at £1 | Ms P. Russell 16.67% Ordinary |
1 at £1 | Phil Hooper 16.67% Ordinary |
1 at £1 | W. Ismail & O. Ismail 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,586 |
Cash | £11,626 |
Current Liabilities | £1,070 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
28 February 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
5 December 2019 | Registered office address changed from 6 Cheniston Gardens Kensington London W8 6TQ to Dillons 619 Holloway Road London N19 5SS on 5 December 2019 (1 page) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Termination of appointment of Bryan Collins as a director (1 page) |
22 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Termination of appointment of Bryan Collins as a director (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2011 | Director's details changed for Mr Bryan Collins on 1 July 2010 (2 pages) |
28 March 2011 | Director's details changed for Mr Bryan Collins on 1 July 2010 (2 pages) |
28 March 2011 | Director's details changed for Mr Bryan Collins on 1 July 2010 (2 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Appointment of Mr Philip Matthew Hooper as a director (2 pages) |
26 July 2010 | Appointment of Mr Philip Matthew Hooper as a director (2 pages) |
19 July 2010 | Director's details changed for Mr Bryan Collins on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Bryan Collins on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Bryan Collins on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 27/02/09; full list of members (4 pages) |
20 August 2009 | Return made up to 27/02/09; full list of members (4 pages) |
5 August 2009 | Director's change of particulars / bryan collins / 27/02/2009 (1 page) |
5 August 2009 | Director's change of particulars / bryan collins / 27/02/2009 (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 27/02/07; no change of members (7 pages) |
30 April 2008 | Return made up to 27/02/08; no change of members (7 pages) |
30 April 2008 | Return made up to 27/02/08; no change of members (7 pages) |
30 April 2008 | Return made up to 27/02/07; no change of members (7 pages) |
11 March 2008 | Appointment terminated director john bredenkamp (1 page) |
11 March 2008 | Appointment terminated director john bredenkamp (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Ad 16/03/06--------- £ si 6@1=6 £ ic 2/8 (4 pages) |
19 May 2006 | Ad 16/03/06--------- £ si 6@1=6 £ ic 2/8 (4 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: new boundary house london road sunningdale berkshire SL5 0DJ (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: new boundary house london road sunningdale berkshire SL5 0DJ (1 page) |
2 May 2006 | Nc dec already adjusted 16/03/06 (1 page) |
2 May 2006 | Resolutions
|
2 May 2006 | Nc dec already adjusted 16/03/06 (1 page) |
2 May 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
29 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
29 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
21 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
21 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
9 September 2005 | Full accounts made up to 31 March 2004 (11 pages) |
9 September 2005 | Full accounts made up to 31 March 2004 (11 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
7 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 67 grosvenor street london W1K 3JN (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 67 grosvenor street london W1K 3JN (1 page) |
7 April 2003 | Company name changed forsters shelfco 167 LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed forsters shelfco 167 LIMITED\certificate issued on 07/04/03 (2 pages) |
5 March 2003 | Incorporation (19 pages) |
5 March 2003 | Incorporation (19 pages) |