32 Kensington Court
London
W8 5BQ
Secretary Name | Ms Christine Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2004(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roxburghe Mansion 32 Kensington Court London W8 5BQ |
Director Name | Sir Roger Bridgland Bone |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roxburghe Mansions 32 Kensington Court London W8 5BQ |
Director Name | Stephen Christopher Hamilton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2013(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 4th Floor, Warwick House 25-27 Buckingham Palace R London SW1W 0PP |
Director Name | Axel Beck |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 June 2014(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | 4 Roxburghe Mansion 32 Kensington Court London W8 5BQ |
Director Name | Lord Daniel Michael Gerald Moylan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(16 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Strategic Adviser |
Country of Residence | England |
Correspondence Address | 4th Floor, Warwick House 25-27 Buckingham Palace R London SW1W 0PP |
Director Name | Mr Michel Sindelar |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 23 January 2022(18 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Warwick House 25-27 Buckingham Palace R London SW1W 0PP |
Director Name | Jennifer Ann Pace |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Durward House 31 Kensington Court London W8 5BH |
Director Name | Richard Graham Whitehouse |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16a Thackeray Street Kensington London W8 5ET |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Jennifer Ann Pace |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Durward House 31 Kensington Court London W8 5BH |
Director Name | Avis Mary Hall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 April 2004) |
Role | Housewife |
Correspondence Address | 4a Durward House 31 Kensington Court London W8 5BH |
Director Name | Count Spiro Flamburiari |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 03 February 2004(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2006) |
Role | Property Development |
Correspondence Address | 4 Kapodistriou Street Corfu Greek Greece |
Director Name | Lord Daniel Michael Gerald Moylan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6a Durward House 31 Kensington Court London W8 5BH |
Director Name | Christopher Paul Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxburghe Mansions 32 Kensington Court London W8 5BQ |
Director Name | John Anthony Cutler |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 January 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durward House 31 Kensington Court London W8 5BH |
Director Name | Ms Cecile Belaman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2008(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 4 Roxburghe Mamsions 35 Kensington High Street London W8 5BA |
Director Name | Christopher Paul Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxburghe Mansions 32 Kensington Court London W8 5BQ |
Director Name | Dr Gulshan Dhanani |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4th Floor, Warwick House 25-27 Buckingham Palace R London SW1W 0PP |
Director Name | Ms Barbara Harty |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 2020) |
Role | Home Executive |
Country of Residence | England |
Correspondence Address | 4th Floor, Warwick House 25-27 Buckingham Palace R London SW1W 0PP |
Director Name | Mr Philip Lawrence Athill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(15 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Warwick House 25-27 Buckingham Palace R London SW1W 0PP |
Registered Address | 4th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £51,814 |
Cash | £83,413 |
Current Liabilities | £240,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
22 January 2024 | Termination of appointment of Gulshan Dhanani as a director on 23 November 2023 (1 page) |
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
25 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 September 2022 | Appointment of Mr Michel Sindelar as a director on 23 January 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
9 October 2020 | Director's details changed for Mr Daniel Michael Gerald Moylan on 8 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Barbara Harty as a director on 8 October 2020 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
21 May 2020 | Appointment of Mr Daniel Michael Gerald Moylan as a director on 24 April 2020 (2 pages) |
6 February 2020 | Termination of appointment of Philip Lawrence Athill as a director on 4 February 2020 (1 page) |
29 January 2020 | Appointment of Mr Philip Lawrence Athill as a director on 16 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
11 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
4 August 2016 | Appointment of Ms Barbara Harty as a director on 7 July 2016 (2 pages) |
4 August 2016 | Appointment of Ms Barbara Harty as a director on 7 July 2016 (2 pages) |
9 May 2016 | Appointment of Dr Gulshan Dhanani as a director on 5 May 2016 (2 pages) |
9 May 2016 | Appointment of Dr Gulshan Dhanani as a director on 5 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Richard Graham Whitehouse as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Richard Graham Whitehouse as a director on 6 May 2016 (1 page) |
1 February 2016 | Annual return made up to 22 January 2016 no member list (7 pages) |
1 February 2016 | Annual return made up to 22 January 2016 no member list (7 pages) |
22 January 2016 | Termination of appointment of John Anthony Cutler as a director on 18 January 2016 (1 page) |
22 January 2016 | Termination of appointment of John Anthony Cutler as a director on 18 January 2016 (1 page) |
14 September 2015 | Appointment of Axel Beck as a director on 26 June 2014 (3 pages) |
14 September 2015 | Appointment of Axel Beck as a director on 26 June 2014 (3 pages) |
27 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
27 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
13 February 2015 | Registered office address changed from The Old Pump House 84 Albert Hall Mansions Kensington Gore London SW7 2AQ to 4Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 13 February 2015 (1 page) |
13 February 2015 | Annual return made up to 22 January 2015 no member list (7 pages) |
13 February 2015 | Registered office address changed from The Old Pump House 84 Albert Hall Mansions Kensington Gore London SW7 2AQ to 4Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 13 February 2015 (1 page) |
13 February 2015 | Annual return made up to 22 January 2015 no member list (7 pages) |
14 August 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
14 August 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
18 July 2014 | Termination of appointment of Cecile Belaman as a director on 26 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Cecile Belaman as a director on 26 June 2014 (1 page) |
24 January 2014 | Annual return made up to 22 January 2014 no member list (8 pages) |
24 January 2014 | Annual return made up to 22 January 2014 no member list (8 pages) |
27 August 2013 | Appointment of Stephen Christopher Hamilton as a director (3 pages) |
27 August 2013 | Appointment of Stephen Christopher Hamilton as a director (3 pages) |
26 June 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
26 June 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 22 January 2013 no member list (7 pages) |
24 January 2013 | Annual return made up to 22 January 2013 no member list (7 pages) |
26 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
26 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
10 February 2012 | Annual return made up to 22 January 2012 no member list (7 pages) |
10 February 2012 | Annual return made up to 22 January 2012 no member list (7 pages) |
20 July 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
20 July 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
28 January 2011 | Annual return made up to 22 January 2011 no member list (7 pages) |
28 January 2011 | Annual return made up to 22 January 2011 no member list (7 pages) |
8 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
8 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 March 2010 | Auditor's resignation (1 page) |
22 March 2010 | Auditor's resignation (1 page) |
11 February 2010 | Director's details changed for Sir Roger Bridgland Bone on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for John Anthony Cutler on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Cecile Belaman on 22 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 22 January 2010 no member list (5 pages) |
11 February 2010 | Director's details changed for Richard Graham Whitehouse on 22 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 22 January 2010 no member list (5 pages) |
11 February 2010 | Director's details changed for Richard Graham Whitehouse on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Ms. Christine Knight on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Ms. Christine Knight on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for John Anthony Cutler on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Cecile Belaman on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Sir Roger Bridgland Bone on 22 January 2010 (2 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 July 2009 | Appointment terminated director daniel moylan (1 page) |
7 July 2009 | Appointment terminated director christopher martin (1 page) |
7 July 2009 | Appointment terminated director daniel moylan (1 page) |
7 July 2009 | Appointment terminated director christopher martin (1 page) |
11 March 2009 | Director appointed cecile belaman (1 page) |
11 March 2009 | Director appointed cecile belaman (1 page) |
16 February 2009 | Director appointed christopher paul martin (2 pages) |
16 February 2009 | Director appointed christopher paul martin (2 pages) |
12 February 2009 | Annual return made up to 22/01/09 (3 pages) |
12 February 2009 | Appointment terminated director christopher martin (1 page) |
12 February 2009 | Appointment terminated director christopher martin (1 page) |
12 February 2009 | Annual return made up to 22/01/09 (3 pages) |
15 January 2009 | Memorandum and Articles of Association (23 pages) |
15 January 2009 | Memorandum and Articles of Association (23 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
16 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
8 April 2008 | Annual return made up to 22/01/08
|
8 April 2008 | Annual return made up to 22/01/08
|
23 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | New director appointed (3 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: cowleaze house 39-45 cowleaze road kingston upon thames surrey KT2 6DZ (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: cowleaze house 39-45 cowleaze road kingston upon thames surrey KT2 6DZ (1 page) |
5 March 2007 | Annual return made up to 22/01/07
|
5 March 2007 | Annual return made up to 22/01/07
|
31 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: brook house 10 church terrace richmond surrey TW10 6SE (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: brook house 10 church terrace richmond surrey TW10 6SE (1 page) |
9 February 2006 | Annual return made up to 22/01/06
|
9 February 2006 | Annual return made up to 22/01/06
|
16 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
25 May 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 May 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
2 February 2005 | Resolutions
|
2 February 2005 | Registered office changed on 02/02/05 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
1 February 2005 | Annual return made up to 22/01/05 (6 pages) |
1 February 2005 | Annual return made up to 22/01/05 (6 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 16 saint john street london EC1M 4NT (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 16 saint john street london EC1M 4NT (1 page) |
22 January 2004 | Incorporation (27 pages) |
22 January 2004 | Incorporation (27 pages) |