Company NameKensington Flats Limited
DirectorsRory Allan MacDonald and Sophie Eleanor MacDonald
Company StatusActive
Company Number05380782
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rory Allan MacDonald
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Princeton Court 53-55 Felsham Road
Putney
London
SW15 1AZ
Director NameMrs Sophie Eleanor MacDonald
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Jeremy Renton Fraser
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Delamere Road
Ealing
London
W5 3JL
Secretary NameMrs Linda Rose Ilona Fraser
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1a Delamere Road
Ealing
London
W5 3JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekensingtonflats.com
Telephone0845 0589000
Telephone regionUnknown

Location

Registered Address15 Princeton Court 53-55 Felsham Road
Putney
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Jeremy Renton Fraser
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

31 March 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 March 2017Termination of appointment of Jeremy Renton Fraser as a director on 20 February 2017 (1 page)
15 March 2017Termination of appointment of Linda Rose Ilona Fraser as a secretary on 20 February 2017 (1 page)
23 January 2017Appointment of Mr Rory Allan Macdonald as a director on 18 January 2017 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
9 October 2014Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 9 October 2014 (1 page)
16 June 2014Registered office address changed from 3Rd Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
1 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
5 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Return made up to 02/03/09; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 April 2008Return made up to 02/03/08; full list of members (3 pages)
14 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 March 2006Return made up to 02/03/06; full list of members (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
2 March 2005Incorporation (18 pages)