Company Name67 Kensington Gardens Square Limited
Company StatusActive
Company Number05180190
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Amelia Charlotte Wrighton
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed19 September 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressC/O Raglan International Kensington Office 40 Kens
London
W8 4BX
Director NameMr Mark Barry Fidgen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(12 years, 8 months after company formation)
Appointment Duration7 years
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressC/O Raglan International Kensington Office 40 Kens
London
W8 4BX
Director NameMr Charlie Gao
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(12 years, 8 months after company formation)
Appointment Duration7 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Raglan International Kensington Office 40 Kens
London
W8 4BX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAsif Akhtar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2007)
RoleAccountant
Correspondence Address67 Kensington Gardens Square
London
W2 4DG
Director NameSeyed Hassan Bani Hashemian
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish Iranian
StatusResigned
Appointed20 July 2004(5 days after company formation)
Appointment Duration8 years, 11 months (resigned 14 June 2013)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address17 Palace Court
London
W2 4LP
Secretary NameAsif Akhtar
NationalityBritish
StatusResigned
Appointed20 July 2004(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2007)
RoleAccountant
Correspondence Address67 Kensington Gardens Square
London
W2 4DG
Director NameMiss Antonella Maria Caroline Banszky Von Ambroz
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 October 2017)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Raglan International Kensington Office 40 Kens
London
W8 4BX
Director NameMiss Rebecca Jane Wilkinson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 67 Kensington Gardens Square
London
W2 4DG
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2012)
Correspondence Address59/60 Russell Square
London
WC1B 4HP

Location

Registered Address52 Lonsdale Road
Notting Hill, Kensington
London
W11 2DE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amelia Charlotte Wrighton
16.67%
Ordinary
1 at £1Antonella Maria Caroline Banszky Von Ambroz
16.67%
Ordinary
1 at £1Batiment LTD
16.67%
Ordinary
1 at £1Julian Harry Baker
16.67%
Ordinary
1 at £1Mark Fidgen
16.67%
Ordinary
1 at £1Zhihui Qian & Charlie Gao
16.67%
Ordinary

Financials

Year2014
Net Worth£10,658
Cash£11,642
Current Liabilities£984

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
29 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
21 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
13 October 2017Termination of appointment of Antonella Maria Caroline Banszky Von Ambroz as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Antonella Maria Caroline Banszky Von Ambroz as a director on 13 October 2017 (1 page)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 May 2017Director's details changed for Miss Amelia Charlotte Wrighton on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Miss Amelia Charlotte Wrighton on 17 May 2017 (2 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
12 April 2017Appointment of Mr Mark Barry Fidgen as a director on 7 April 2017 (2 pages)
12 April 2017Appointment of Mr Mark Barry Fidgen as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Mr Charlie Gao as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Mr Charlie Gao as a director on 7 April 2017 (2 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(4 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 November 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 6
(4 pages)
19 November 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 6
(4 pages)
30 September 2014Termination of appointment of Rebecca Jane Wilkinson as a director on 27 June 2014 (1 page)
30 September 2014Termination of appointment of Rebecca Jane Wilkinson as a director on 27 June 2014 (1 page)
30 September 2014Registered office address changed from C/O C/O Raglan International Kensington Office 13 Prince of Wales Terrace London W8 5PG England to C/O Raglan International Kensington Office 40 Kensington Church Street London W8 4BX on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O C/O Raglan International Kensington Office 13 Prince of Wales Terrace London W8 5PG England to C/O Raglan International Kensington Office 40 Kensington Church Street London W8 4BX on 30 September 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 October 2013Registered office address changed from 6 Durley Road Bournemouth BH2 5JL on 18 October 2013 (1 page)
18 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6
(5 pages)
18 October 2013Termination of appointment of Seyed Bani Hashemian as a director (1 page)
18 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6
(5 pages)
18 October 2013Registered office address changed from 6 Durley Road Bournemouth BH2 5JL on 18 October 2013 (1 page)
18 October 2013Termination of appointment of Seyed Bani Hashemian as a director (1 page)
18 October 2013Director's details changed for Miss Rebecca Jane Anderson on 25 May 2013 (2 pages)
18 October 2013Director's details changed for Miss Rebecca Jane Anderson on 25 May 2013 (2 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 October 2012Appointment of Miss Rebecca Jane Anderson as a director (2 pages)
12 October 2012Appointment of Miss Rebecca Jane Anderson as a director (2 pages)
19 September 2012Appointment of Miss Amelia Charlotte Wrighton as a director (2 pages)
19 September 2012Appointment of Miss Amelia Charlotte Wrighton as a director (2 pages)
19 September 2012Appointment of Miss Antonella Maria Caroline Banszky Von Ambroz as a director (2 pages)
19 September 2012Appointment of Miss Antonella Maria Caroline Banszky Von Ambroz as a director (2 pages)
13 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
24 January 2012Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 24 January 2012 (1 page)
24 January 2012Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page)
24 January 2012Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page)
24 January 2012Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 24 January 2012 (1 page)
8 September 2011Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (16 pages)
8 September 2011Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (16 pages)
17 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/09/2011
(6 pages)
17 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/09/2011
(6 pages)
16 August 2011Director's details changed for Seyed Hassan Bani Hashemian on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Seyed Hassan Bani Hashemian on 16 August 2011 (2 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from , 46 Bedford Square, London, WC1B 3DP, United Kingdom on 10 December 2010 (1 page)
10 December 2010Registered office address changed from , 46 Bedford Square, London, WC1B 3DP, United Kingdom on 10 December 2010 (1 page)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
6 August 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 15 July 2010 (1 page)
6 August 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 15 July 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 September 2009Registered office changed on 16/09/2009 from, 67 kensington garden square, london, westminster, W2 4DG (1 page)
16 September 2009Secretary appointed bishop & sewell secretaries LIMITED (1 page)
16 September 2009Secretary appointed bishop & sewell secretaries LIMITED (1 page)
16 September 2009Registered office changed on 16/09/2009 from, 67 kensington garden square, london, westminster, W2 4DG (1 page)
12 August 2009Return made up to 15/07/09; full list of members (3 pages)
12 August 2009Return made up to 15/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
27 April 2009Return made up to 15/07/08; full list of members (3 pages)
27 April 2009Return made up to 15/07/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
24 September 2007Return made up to 15/07/07; full list of members (2 pages)
24 September 2007Return made up to 15/07/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
12 July 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
31 August 2006Return made up to 15/07/06; full list of members (2 pages)
31 August 2006Return made up to 15/07/06; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
2 November 2005Return made up to 15/07/05; full list of members (2 pages)
2 November 2005Return made up to 15/07/05; full list of members (2 pages)
28 September 2005New director appointed (1 page)
28 September 2005Registered office changed on 28/09/05 from: 67 kensington garden square, london, westminster, W2 4ED (1 page)
28 September 2005Registered office changed on 28/09/05 from: 67 kensington garden square, london, westminster, W2 4ED (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005New director appointed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: 16 st john street, london, EC1M 4NT (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: 16 st john street, london, EC1M 4NT (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
15 July 2004Incorporation (14 pages)
15 July 2004Incorporation (14 pages)