Company NameKensington Heights Property Company Limited
Company StatusActive
Company Number05139449
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMir Saeed Ladjevardi
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIranian
StatusCurrent
Appointed27 May 2004(same day as company formation)
RoleBanker
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMiss Carol Anne Stewart
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(8 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleConsumer Adviser
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr Rolando Rodrigues
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPortuguese
StatusCurrent
Appointed30 March 2011(6 years, 10 months after company formation)
Appointment Duration13 years
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NamePatricia Sally Godley-Maynard
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCharity Trustee & Non-Exec Dir F
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameSaskia Bennett
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameFeng Ryan Wang
Date of BirthMarch 1984 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed02 July 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMrs Cristina Maria Cleary
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleLawyer Ll.M.
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameSimon David Fulford-Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameDr Robert Bruce Guy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleConsultant Engineer Ret
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameProspect Secretaries Limited (Corporation)
StatusCurrent
Appointed25 January 2010(5 years, 8 months after company formation)
Appointment Duration14 years, 2 months
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameEdward Angus Rawes
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleRetired
Correspondence Address81 Campden Hill Road
London
W8 7BA
Director NameMrs Erle Eve Berenice Findlay-Shaw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie Maiden Newton Road
Cattistock
Dorchester
Dorset
DT2 0JL
Director NameHans Peter Christophersen
Date of BirthMay 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCounsellor Technology
Correspondence Address62 Kensington Heights
91-95 Campden Hill Road
London
W8 7BD
Director NameJames Alistair Strachan Chapman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleGeneral Manager
Correspondence Address43 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameDavid Rossiter Inwards
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 11 February 2005)
RoleRetired
Correspondence Address65 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameFaiza Hashem
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 11 February 2005)
RoleRetired
Correspondence Address17 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameAndre Michael Robin Sochovsky
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(10 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 24 September 2020)
RoleProperty Investor
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameTimothy Duerden Tinker
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 July 2017)
RoleRetired Architect
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr William Spears
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2006(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameMr George Anthony Gluck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameDr Robert Bruce Guy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 July 2019)
RoleConsultant Engineer Ret
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr Christopher Jan Andrew Bliss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed27 August 2008(4 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr David Robson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(8 years after company formation)
Appointment Duration10 years, 3 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered AddressEighth Floor 6
New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
61.37%
-
7.2k at £0.01Aneres LTD
3.76%
Ordinary
5.7k at £0.01Ms Grete Goldhill
2.98%
Ordinary
5.6k at £0.01Parasol Anstalt
2.92%
Ordinary
5.5k at £0.01Kuwait Airways Corp.
2.89%
Ordinary
5.1k at £0.01Sala Properties Inc
2.64%
Ordinary
4.7k at £0.01Cobalt Bay LTD
2.48%
Ordinary
3.3k at £0.01Mr Charles Scott
1.73%
Ordinary
3.3k at £0.01Ms Celia Ann Tinker
1.73%
Ordinary
3.3k at £0.01Piers Graham Boutflower Maynard & Patricia Sally Godley Maynard & Rashid Abdul Aziz Alkuhaymi & Lama'a Alkuhaymi
1.73%
Ordinary
3.3k at £0.01Tower House LTD
1.73%
Ordinary
2.8k at £0.01Tang Ai-ai & Geoffrey Wong
1.45%
Ordinary
2.8k at £0.01Fereidoon Amiri & Parichehr Khalvati
1.44%
Ordinary
2.7k at £0.01Mr Cornel Chu & Mrs Louise Chu
1.40%
Ordinary
2.7k at £0.01Mr David John Shaw
1.40%
Ordinary
2.7k at £0.01John Norbury Docker & Angela Docker
1.39%
Ordinary
2.7k at £0.01Marine Transporters And Suppliers Corp.
1.39%
Ordinary
2.7k at £0.01Mr Mohamed Sadeq Khalil Dawani
1.39%
Ordinary
2.7k at £0.01Ms Julie Chiu Kam Ting
1.39%
Ordinary
2.7k at £0.01Nadia Mohammed Alarifi
1.39%
Ordinary
2.7k at £0.01Parvin Azimi
1.39%
Ordinary

Financials

Year2014
Turnover£34,299
Net Worth£1,776,682
Cash£67,873
Current Liabilities£7,071

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Charges

16 August 2010Delivered 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

Filing History

12 September 2017Appointment of Patricia Sally Godley-Maynard as a director on 18 July 2017 (2 pages)
7 September 2017Termination of appointment of Timothy Duerden Tinker as a director on 18 July 2017 (1 page)
17 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (13 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,973.17
(14 pages)
15 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1,973.17
(3 pages)
9 December 2015Register 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 2015Resolutions
  • RES13 ‐ Gen business 23/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,912.61
(14 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,895.23
(14 pages)
5 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,895.23
(3 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (14 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Appointment of Mr David Robson as a director (2 pages)
28 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (14 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 1,898.51
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1,881.13
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1,881.13
(3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Appointment of Mr Rolando Rodrigues as a director (2 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (13 pages)
21 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,842.91
(3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (9 pages)
17 June 2010Director's details changed for Mir Saeed Ladjevardi on 27 May 2010 (2 pages)
16 June 2010Director's details changed for Dr Robert Bruce Guy on 27 May 2010 (2 pages)
16 June 2010Director's details changed for Christopher Jan Andrew Bliss on 27 May 2010 (2 pages)
16 June 2010Director's details changed for George Anthony Gluck on 27 May 2010 (2 pages)
16 June 2010Director's details changed for Timothy Duerden Tinker on 27 May 2010 (2 pages)
16 June 2010Director's details changed for Miss Carol Anne Stewart on 27 May 2010 (2 pages)
16 June 2010Director's details changed for Andre Michael Robin Sochovsky on 27 May 2010 (2 pages)
17 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 February 2010Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
2 February 2010Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2 February 2010 (2 pages)
2 February 2010Register(s) moved to registered inspection location (2 pages)
2 February 2010Appointment of Prospect Secretaries Limited as a secretary (3 pages)
2 February 2010Register inspection address has been changed (2 pages)
27 August 2009Nc inc already adjusted 25/08/09 (2 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
11 June 2009Appointment terminated director james chapman (1 page)
8 June 2009Director's change of particulars / christopher bliss / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / george gluck / 08/06/2009 (1 page)
8 June 2009Return made up to 27/05/09; full list of members (6 pages)
8 June 2009Director's change of particulars / andre sochovsky / 13/06/2008 (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 October 2008Director appointed christopher jan andrew bliss (2 pages)
16 September 2008Appointment terminated director erle findlay-shaw (1 page)
16 September 2008Director appointed george anthony gluck (2 pages)
16 September 2008Director appointed dr robert bruce guy (2 pages)
3 September 2008Appointment terminated director william spears (2 pages)
24 June 2008Director's change of particulars / william spears / 18/06/2008 (1 page)
24 June 2008Return made up to 27/05/08; full list of members (6 pages)
24 June 2008Director's change of particulars / erle findlay-shaw / 13/06/2008 (1 page)
24 June 2008Director's change of particulars / andre sochovsky / 13/06/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 June 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
24 July 2006New director appointed (2 pages)
21 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2006Director resigned (1 page)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
26 July 2005Director's particulars changed (1 page)
17 June 2005Return made up to 27/05/05; full list of members (10 pages)
7 June 2005Director's particulars changed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
2 March 2005New director appointed (3 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
27 May 2004Incorporation (23 pages)