Company NameAparthotel Kensington Limited
Company StatusActive
Company Number05733270
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Previous NamesLosan Investments Limited and Kensington Hotel Value Added, I Limited

Business Activity

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

Directors

Director NameMr Daniel Robin James Carre-Bishop
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Embassy House Queens Avenue
Clifton
Bristol
BS8 1SB
Director NameMs Lauren Mariko Young
Date of BirthOctober 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25, 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMs Maddalena Padrin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 2023(17 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed01 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameCesar Losada Santamaria
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/Nuria 18
Madrid
Spain
Director NameSoledad Prieto Rodriguez
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleFinance Director
Correspondence AddressC/Aldebaran 21
Casa 3, 2 B
5001 Zaragoza
Spain
Director NameJesus Ignacio Aranguren Gonzalez Tarrio
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTravesera De Las Corts No 144
Barcelona
Spain
Director NameEnena Castillo Gil
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed03 June 2008(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 November 2008)
RoleAccounting Manager
Correspondence AddressManuela Malasana Street 15
Madrid
28004
Director NameRafael Barbero Martin
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed30 April 2009(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2011)
RoleDirector Of Investments
Correspondence AddressPlaza De La Liberttad Casa Del Cordon
09004 Burgos
Spain
Director NameJose Maria De Torres Zabala
Date of BirthMay 1955 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed30 April 2009(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 2009)
RoleDirector Of Investments
Correspondence AddressBellatrix, 3 D
28023 Madrid
Spain
Director NameCarlos Ramos Fernandez
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed30 April 2009(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2011)
RolePortfolio Manager
Correspondence AddressCastillo De Ponferrada, 61 Villanueva De La Canada
28692 Madrid
Spain
Director NameMiss Laia Lahoz Malpartida
Date of BirthJune 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2017(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 June 2022)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Francisco Javier Picon Garcia De Leaniz
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed23 July 2018(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2022)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressVillanueva 2b Escalera 1
Planta Sm
Madrid
Spain
Director NameJavier Arus
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed29 June 2022(16 years, 3 months after company formation)
Appointment Duration2 days (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Stephen James McCall
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor Embassy House Queens Avenue
Clifton
Bristol
BS8 1SB
Director NameMr Eric Jafari
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2023)
RoleChief Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Newcomen Street
London
SE1 1YT
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(4 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 June 2022)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameCarey Value Added, S.L. (Corporation)
StatusResigned
Appointed30 April 2011(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2018)
Correspondence AddressCalle Serrano 30 2a Planta
Madrid
28001
Director NameMeldon Inversiones 2008, S.L.U. (Corporation)
StatusResigned
Appointed30 April 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2012)
Correspondence AddressPaseo De La Castellana No 89
Madrid
28046
Spain
Director NameCarey Property, S.L. (Corporation)
StatusResigned
Appointed24 September 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2016)
Correspondence Address30 Calle De Serrano
2o Dcha
Madrid
28001
Director NameAzora Urban S.L. (Corporation)
StatusResigned
Appointed15 February 2016(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2022)
Correspondence AddressCalle Villanueva 2 B Escalera 1
Planta Sm
Madrid
28001

Contact

Telephone020 74813410
Telephone regionLondon

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4.8m at £1Carey Property S.l.
70.00%
Ordinary
2.1m at £1Nh Europa S.l.
30.00%
Ordinary

Financials

Year2014
Turnover£2,472,000
Net Worth£17,788,000
Cash£2,488,000
Current Liabilities£26,256,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

16 August 2022Delivered on: 19 August 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Freehold property known as 200-222 (even numbers inclusive), cromwell road, london SW5 0SW registered at hm land registry under title number BGL5088 and leasehold property known as car spaces 1, 2, 8, 17, 19, 21, 24, 25, 27, 28, 29, 30, 31, 34, 35, 37, 38, 39 and 48, 180 to 186 cromwell road, london registered at hm land registry under title number NGL434082.
Outstanding
31 July 2020Delivered on: 21 August 2020
Persons entitled: Ebn Banco De Negocios, S.A.

Classification: A registered charge
Outstanding
31 July 2020Delivered on: 4 August 2020
Persons entitled: Ebn Banco De Negocios, S.A.

Classification: A registered charge
Particulars: All the freehold property (registered at the land registry under title number BGL5088) and leasehold property (registered at the land registry under title numbers NGL549993 and NGL434082) as further described in the instrument.
Outstanding
1 August 2006Delivered on: 14 August 2006
Persons entitled: Ebn Banco De Negocios S.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property and l/h property k/a 200-222 (even numbers inclusive) cromwell road london together with parking spaces numbered 1,2,8,17,19,21,24,25,27,28,29,30,31,34,35,37,38,39 and 48 at 180-186 cromwell road london t/no's BGL5088,NGL541952,NGL549993 and NGL434082. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 November 2017Termination of appointment of Jesus Ignacio Aranguren Gonzalez Tarrio as a director on 28 June 2017 (1 page)
14 November 2017Appointment of Miss Laia Lahoz Malpartida as a director on 28 June 2017 (2 pages)
23 June 2017Full accounts made up to 31 December 2016 (20 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 March 2017Second filing for the appointment of Carey Urban, S.L.U. as a director (6 pages)
17 March 2017Second filing for the appointment of Carey Urban, S.L.U. as a director (6 pages)
3 March 2017Appointment of Carey Urban, S.L.U. as a director on 15 February 2017
  • ANNOTATION Clarification a second filed AP02 was registered on 17/03/2017
  • ANNOTATION Clarification a second filed AP02 was registered on 17/03/2017 and again on 23/03/2017.
(3 pages)
3 March 2017Termination of appointment of Carey Property, S.L. as a director on 15 February 2016 (1 page)
5 August 2016Full accounts made up to 31 December 2015 (22 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6,881,250
(5 pages)
23 March 2016Director's details changed (2 pages)
3 June 2015Full accounts made up to 31 December 2014 (19 pages)
11 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6,881,250
(5 pages)
11 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6,881,250
(5 pages)
17 July 2014Full accounts made up to 31 December 2013 (18 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 6,881,250
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 6,881,250
(5 pages)
18 November 2013Full accounts made up to 31 December 2012 (18 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
13 December 2012Director's details changed for Carey Value Added, S.L. on 3 December 2012 (2 pages)
13 December 2012Director's details changed for Carey Value Added, S.L. on 3 December 2012 (2 pages)
28 September 2012Appointment of Carey Property, S.L. as a director (2 pages)
25 September 2012Termination of appointment of Meldon Inversiones 2008, S.L.U. as a director (1 page)
18 September 2012Full accounts made up to 31 December 2011 (18 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
10 January 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 10 January 2012 (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
7 June 2011Termination of appointment of Carlos Ramos Fernandez as a director (1 page)
7 June 2011Appointment of Meldon Inversiones 2008, S.L.U. as a director (2 pages)
7 June 2011Appointment of Carey Value Added, S.L. as a director (2 pages)
7 June 2011Termination of appointment of Rafael Barbero Martin as a director (1 page)
6 April 2011Full accounts made up to 31 December 2009 (18 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
28 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 28 January 2011 (1 page)
28 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
28 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
19 August 2010Full accounts made up to 31 December 2008 (16 pages)
5 May 2010Termination of appointment of Jose De Torres Zabala as a director (1 page)
16 March 2010Auditors resignation notice (1 page)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
29 December 2009Company name changed losan investments LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
29 December 2009Change of name notice (2 pages)
11 May 2009Memorandum and Articles of Association (5 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2009Director appointed jose maria de torres zabala (1 page)
5 May 2009Director appointed carlos ramos fernandez (1 page)
5 May 2009Director appointed rafael barbero martin (1 page)
1 May 2009Return made up to 07/03/09; full list of members (4 pages)
1 May 2009Appointment terminated director cesar losada santamaria (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
16 January 2009Appointment terminated director enena castillo gil (1 page)
2 January 2009Director's change of particulars / cesar losada santamaria / 04/12/2007 (1 page)
3 October 2008Director appointed enena castillo gil (2 pages)
30 September 2008Appointment terminated director soledad prieto rodriguez (1 page)
7 August 2008Full accounts made up to 31 December 2007 (17 pages)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2008Nc inc already adjusted 28/07/08 (1 page)
5 August 2008Memorandum and Articles of Association (15 pages)
5 August 2008Ad 28/07/08\gbp si 1981250@1=1981250\gbp ic 4100000/6081250\ (2 pages)
1 May 2008Return made up to 07/03/08; full list of members (4 pages)
7 April 2008Gbp nc 5000000/5000800\27/03/08 (1 page)
7 April 2008Ad 27/03/08\gbp si 800000@1=800000\gbp ic 4100000/4900000\ (2 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
19 December 2007Full accounts made up to 31 December 2006 (17 pages)
21 March 2007Return made up to 07/03/07; full list of members (6 pages)
30 November 2006Ad 28/07/06--------- £ si 4000000@1=4000000 £ ic 100000/4100000 (2 pages)
14 August 2006Particulars of mortgage/charge (13 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2006Nc inc already adjusted 21/07/06 (1 page)
25 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (3 pages)
17 March 2006New director appointed (3 pages)
16 March 2006Ad 09/03/06--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
16 March 2006New director appointed (3 pages)
16 March 2006Ad 09/03/06--------- £ si 69999@1=69999 £ ic 30001/100000 (2 pages)
7 March 2006Incorporation (33 pages)