London
EC4A 3AQ
Director Name | Miss Carol Anne Stewart |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Consumer Adviser |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Rolando Rodrigues |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 30 March 2011(6 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Patricia Sally Godley-Maynard |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Charity Trustee & Non-Exec Dir F |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Saskia Bennett |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Feng Ryan Wang |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 July 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mrs Cristina Maria Cleary |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Lawyer Ll.M. |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Simon David Fulford-Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Dr Robert Bruce Guy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Consultant Engineer Ret |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Prospect Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Edward Angus Rawes |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 81 Campden Hill Road London W8 7BA |
Director Name | Mrs Erle Eve Berenice Findlay-Shaw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellerslie Maiden Newton Road Cattistock Dorchester Dorset DT2 0JL |
Director Name | Hans Peter Christophersen |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Counsellor Technology |
Correspondence Address | 62 Kensington Heights 91-95 Campden Hill Road London W8 7BD |
Director Name | James Alistair Strachan Chapman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | General Manager |
Correspondence Address | 43 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | David Rossiter Inwards |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 February 2005) |
Role | Retired |
Correspondence Address | 65 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | Faiza Hashem |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 February 2005) |
Role | Retired |
Correspondence Address | 17 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | Andre Michael Robin Sochovsky |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(10 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 September 2020) |
Role | Property Investor |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Timothy Duerden Tinker |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 July 2017) |
Role | Retired Architect |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr William Spears |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | Mr George Anthony Gluck |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Dr Robert Bruce Guy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 July 2019) |
Role | Consultant Engineer Ret |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Christopher Jan Andrew Bliss |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr David Robson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(8 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 61.37% - |
---|---|
7.2k at £0.01 | Aneres LTD 3.76% Ordinary |
5.7k at £0.01 | Ms Grete Goldhill 2.98% Ordinary |
5.6k at £0.01 | Parasol Anstalt 2.92% Ordinary |
5.5k at £0.01 | Kuwait Airways Corp. 2.89% Ordinary |
5.1k at £0.01 | Sala Properties Inc 2.64% Ordinary |
4.7k at £0.01 | Cobalt Bay LTD 2.48% Ordinary |
3.3k at £0.01 | Mr Charles Scott 1.73% Ordinary |
3.3k at £0.01 | Ms Celia Ann Tinker 1.73% Ordinary |
3.3k at £0.01 | Piers Graham Boutflower Maynard & Patricia Sally Godley Maynard & Rashid Abdul Aziz Alkuhaymi & Lama'a Alkuhaymi 1.73% Ordinary |
3.3k at £0.01 | Tower House LTD 1.73% Ordinary |
2.8k at £0.01 | Tang Ai-ai & Geoffrey Wong 1.45% Ordinary |
2.8k at £0.01 | Fereidoon Amiri & Parichehr Khalvati 1.44% Ordinary |
2.7k at £0.01 | Mr Cornel Chu & Mrs Louise Chu 1.40% Ordinary |
2.7k at £0.01 | Mr David John Shaw 1.40% Ordinary |
2.7k at £0.01 | John Norbury Docker & Angela Docker 1.39% Ordinary |
2.7k at £0.01 | Marine Transporters And Suppliers Corp. 1.39% Ordinary |
2.7k at £0.01 | Mr Mohamed Sadeq Khalil Dawani 1.39% Ordinary |
2.7k at £0.01 | Ms Julie Chiu Kam Ting 1.39% Ordinary |
2.7k at £0.01 | Nadia Mohammed Alarifi 1.39% Ordinary |
2.7k at £0.01 | Parvin Azimi 1.39% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,299 |
Net Worth | £1,776,682 |
Cash | £67,873 |
Current Liabilities | £7,071 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 4 weeks from now) |
16 August 2010 | Delivered on: 25 August 2010 Satisfied on: 26 January 2013 Persons entitled: Kensington Heights Commercial Company Limited Classification: Legal charge Secured details: £175,000.00 due or to become due from the company to the chargee. Particulars: 27 kensington heights and the six parking bays numbered 28,30,33,66,76 and 78A of level a garage, campden hill road london, W8 7BD. Fully Satisfied |
---|
12 September 2017 | Appointment of Patricia Sally Godley-Maynard as a director on 18 July 2017 (2 pages) |
---|---|
7 September 2017 | Termination of appointment of Timothy Duerden Tinker as a director on 18 July 2017 (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (13 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
9 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
2 July 2015 | Resolutions
|
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
5 February 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (14 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2012 | Appointment of Mr David Robson as a director (2 pages) |
28 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (14 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
20 December 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Appointment of Mr Rolando Rodrigues as a director (2 pages) |
27 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (13 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (9 pages) |
17 June 2010 | Director's details changed for Mir Saeed Ladjevardi on 27 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Robert Bruce Guy on 27 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher Jan Andrew Bliss on 27 May 2010 (2 pages) |
16 June 2010 | Director's details changed for George Anthony Gluck on 27 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Timothy Duerden Tinker on 27 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Miss Carol Anne Stewart on 27 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Andre Michael Robin Sochovsky on 27 May 2010 (2 pages) |
17 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 February 2010 | Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
2 February 2010 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2 February 2010 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (2 pages) |
2 February 2010 | Appointment of Prospect Secretaries Limited as a secretary (3 pages) |
2 February 2010 | Register inspection address has been changed (2 pages) |
27 August 2009 | Nc inc already adjusted 25/08/09 (2 pages) |
27 August 2009 | Resolutions
|
11 June 2009 | Appointment terminated director james chapman (1 page) |
8 June 2009 | Director's change of particulars / christopher bliss / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / george gluck / 08/06/2009 (1 page) |
8 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
8 June 2009 | Director's change of particulars / andre sochovsky / 13/06/2008 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 October 2008 | Director appointed christopher jan andrew bliss (2 pages) |
16 September 2008 | Appointment terminated director erle findlay-shaw (1 page) |
16 September 2008 | Director appointed george anthony gluck (2 pages) |
16 September 2008 | Director appointed dr robert bruce guy (2 pages) |
3 September 2008 | Appointment terminated director william spears (2 pages) |
24 June 2008 | Director's change of particulars / william spears / 18/06/2008 (1 page) |
24 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
24 June 2008 | Director's change of particulars / erle findlay-shaw / 13/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / andre sochovsky / 13/06/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
26 June 2007 | Return made up to 27/05/07; full list of members
|
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
24 July 2006 | New director appointed (2 pages) |
21 June 2006 | Return made up to 27/05/06; full list of members
|
13 April 2006 | Director resigned (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 27/05/05; full list of members (10 pages) |
7 June 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
27 May 2004 | Incorporation (23 pages) |